Company number 02760034
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NORTH CENTRAL DEVELOPMENTS LIMITED are www.northcentraldevelopments.co.uk, and www.north-central-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. North Central Developments Limited is a Private Limited Company.
The company registration number is 02760034. North Central Developments Limited has been working since 29 October 1992.
The present status of the company is Active. The registered address of North Central Developments Limited is Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey Sm6 9aa. . SPEIGHT, Patricia Dawn is a Secretary of the company. BAUM, Leon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Director
BAUM, Leon
Appointed Date: 18 November 1992
83 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1992
Appointed Date: 29 October 1992
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1992
Appointed Date: 29 October 1992
Persons With Significant Control
Mr Leon Baum
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
NORTH CENTRAL DEVELOPMENTS LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
08 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 53 more events
11 Mar 1993
Particulars of mortgage/charge
26 Nov 1992
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Nov 1992
Registered office changed on 25/11/92 from: classic house 174-180 old street london EC1V 9BP