CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED
DURNSFORD ROAD

Hellopages » Greater London » Merton » SW19 8ED

Company number 00977154
Status Active
Incorporation Date 15 April 1970
Company Type Private Limited Company
Address UNIT B GRESHAM WAY INDUSTRIAL, ESTATE GRESHAM WAY, DURNSFORD ROAD, LONDON, SW19 8ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 14 June 2016 Statement of capital on 2016-10-27 GBP 810 ; Compulsory strike-off action has been discontinued. The most likely internet sites of CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED are www.centraldisplayproductionsholdings.co.uk, and www.central-display-productions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 6.1 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Display Productions Holdings Limited is a Private Limited Company. The company registration number is 00977154. Central Display Productions Holdings Limited has been working since 15 April 1970. The present status of the company is Active. The registered address of Central Display Productions Holdings Limited is Unit B Gresham Way Industrial Estate Gresham Way Durnsford Road London Sw19 8ed. . SUBRAMANIAM, Peter Ranjit is a Secretary of the company. MEDDICK, Leslie Douglas is a Director of the company. Secretary DANIELL, Anthony Bampfylde has been resigned. Director DANIELL, Anthony Bampfylde has been resigned. Director DANIELL, James Bampfylde has been resigned. Director GREY, Herbert William has been resigned. Director LAWRENCE, Michael William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUBRAMANIAM, Peter Ranjit
Appointed Date: 01 October 1994

Director

Resigned Directors

Secretary
DANIELL, Anthony Bampfylde
Resigned: 01 October 1994

Director
DANIELL, Anthony Bampfylde
Resigned: 01 October 1994
86 years old

Director
DANIELL, James Bampfylde
Resigned: 22 September 1997
58 years old

Director
GREY, Herbert William
Resigned: 30 December 1992
92 years old

Director
LAWRENCE, Michael William
Resigned: 26 July 1997
82 years old

CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED Events

19 Jan 2017
Total exemption full accounts made up to 30 April 2016
27 Oct 2016
Annual return made up to 14 June 2016
Statement of capital on 2016-10-27
  • GBP 810

14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
08 Nov 2015
Total exemption full accounts made up to 30 April 2015
...
... and 85 more events
07 Sep 1987
Full accounts made up to 30 April 1986
07 Sep 1987
Return made up to 19/08/87; no change of members

17 Sep 1986
Full accounts made up to 30 April 1985
20 Aug 1986
Return made up to 15/08/86; full list of members

07 May 1970
Memorandum of association

CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED Charges

20 April 1998
Mortgage debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit b gresham way industrial estate…
15 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: Unit b gresham four gresham way industrial estate L.B. of…
9 January 1979
Legal charge
Delivered: 16 January 1979
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: 38 danemere street, putney, SW15, london borough of…
21 September 1977
Legal charge
Delivered: 28 September 1977
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: Industrial and warehouse premises, norwood road, cherrywood…
10 December 1975
Debenture
Delivered: 23 December 1975
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill assets present…
19 August 1971
Debenture
Delivered: 26 August 1971
Status: Satisfied on 15 November 2006
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill assets present…