CENTRAL COMMERCIAL (EXPORT) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 9NX
Company number 00559790
Status Active
Incorporation Date 9 January 1956
Company Type Private Limited Company
Address 212 GOLDHAWK ROAD, LONDON, W12 9NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 10,000 ; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 10,000 . The most likely internet sites of CENTRAL COMMERCIAL (EXPORT) LIMITED are www.centralcommercialexport.co.uk, and www.central-commercial-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Central Commercial Export Limited is a Private Limited Company. The company registration number is 00559790. Central Commercial Export Limited has been working since 09 January 1956. The present status of the company is Active. The registered address of Central Commercial Export Limited is 212 Goldhawk Road London W12 9nx. The company`s financial liabilities are £68.42k. It is £50.2k against last year. The cash in hand is £82.38k. It is £-46k against last year. And the total assets are £82.38k, which is £-46k against last year. FARIA, Wenceslaus is a Secretary of the company. DANGOUR, Aboodi Sion is a Director of the company. DANGOUR, Alan David, Dr is a Director of the company. DANGOUR, Helene Elizabeth Lilli is a Director of the company. Secretary DANGOUR, Helene Elizabeth Lilli has been resigned. The company operates in "Other letting and operating of own or leased real estate".


central commercial (export) Key Finiance

LIABILITIES £68.42k
+275%
CASH £82.38k
-36%
TOTAL ASSETS £82.38k
-36%
All Financial Figures

Current Directors

Secretary
FARIA, Wenceslaus
Appointed Date: 31 December 2008

Director
DANGOUR, Aboodi Sion

100 years old

Director
DANGOUR, Alan David, Dr
Appointed Date: 16 June 2008
55 years old

Director

Resigned Directors

Secretary
DANGOUR, Helene Elizabeth Lilli
Resigned: 31 December 2008

CENTRAL COMMERCIAL (EXPORT) LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000

23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
18 Jan 1988
Return made up to 31/07/87; full list of members

02 Dec 1987
Full accounts made up to 31 December 1986

15 Aug 1986
Full accounts made up to 31 December 1985

27 May 1986
Return made up to 01/05/86; full list of members

07 May 1986
Full accounts made up to 31 December 1984

CENTRAL COMMERCIAL (EXPORT) LIMITED Charges

30 December 1983
Legal charge
Delivered: 31 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 212-216 (even nos) goldhawk road london W12 t/no:- ln…
21 September 1983
Legal charge
Delivered: 23 September 1983
Status: Satisfied
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: 212-216 (even nos inclusive) goldhawk rd, london W12 T.no…
29 January 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: 212-216 (even nos inclusive) goldhawk rd. London W12 T.no…