CENTRAL INVESTMENT PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 03168532
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of CENTRAL INVESTMENT PROPERTIES LIMITED are www.centralinvestmentproperties.co.uk, and www.central-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Central Investment Properties Limited is a Private Limited Company. The company registration number is 03168532. Central Investment Properties Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Central Investment Properties Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £614.68k. It is £-23.62k against last year. The cash in hand is £37.64k. It is £34.31k against last year. And the total assets are £249.26k, which is £-2266.01k against last year. DAVIS, Emma Sarah is a Secretary of the company. DAVIS, Emma Sarah is a Director of the company. DAVIS, Lewis John is a Director of the company. Secretary DAVIS, Marilyn Irene has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


central investment properties Key Finiance

LIABILITIES £614.68k
-4%
CASH £37.64k
+1029%
TOTAL ASSETS £249.26k
-91%
All Financial Figures

Current Directors

Secretary
DAVIS, Emma Sarah
Appointed Date: 09 December 2005

Director
DAVIS, Emma Sarah
Appointed Date: 09 December 2005
48 years old

Director
DAVIS, Lewis John
Appointed Date: 11 March 1996
77 years old

Resigned Directors

Secretary
DAVIS, Marilyn Irene
Resigned: 09 December 2005
Appointed Date: 11 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 March 1996
Appointed Date: 06 March 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 March 1996
Appointed Date: 06 March 1996

Persons With Significant Control

Mr Lewis John Davis
Notified on: 5 January 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTRAL INVESTMENT PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 67 more events
07 Jun 1996
New director appointed
07 Jun 1996
Secretary resigned
07 Jun 1996
Director resigned
14 Mar 1996
Registered office changed on 14/03/96 from: 120 east road london N1 6AA
06 Mar 1996
Incorporation

CENTRAL INVESTMENT PROPERTIES LIMITED Charges

21 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The former st andrews church exeter road bournemouth. With…
21 June 2005
Charge over cash deposit
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Security over any monies from time to time held by the bank.
27 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2005
Legal mortgage
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 28/29 and 29A wimpole street london. With the benefit of…
15 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H premises on the ground and lower ground floor of 28, 29…
15 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
23 April 1999
Equitable charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as the middlesex and herts country…
31 October 1997
Mortgage
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: John Stuart Ainley and Joyce Anita Keyes
Description: Two parcels of f/h land comprised in t/nos. MX442034 and…
31 October 1997
Legal mortgage
Delivered: 4 November 1997
Status: Satisfied on 10 June 2004
Persons entitled: Bank Leumi (UK) PLC
Description: Freehold property known as 2 high road and 1/15 westbury…
8 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 10 June 2004
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a 17-33 william road london t/no 254526 and part…
10 March 1997
Legal mortgage
Delivered: 13 March 1997
Status: Satisfied on 10 June 2004
Persons entitled: Bank Leumi (UK) PLC
Description: By way of legal mortgage the f/h property known as 111 high…
6 January 1997
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 10 June 2004
Persons entitled: Bank Leumi (UK) PLC
Description: Charge by way of legal mortgage of the f/h property k/a st…
6 January 1997
Debenture
Delivered: 8 January 1997
Status: Satisfied on 10 June 2004
Persons entitled: Bank Leumi (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…