CENTRAL LONDON ESTATES LTD.
LONDON

Hellopages » Greater London » Westminster » W1F 9HZ
Company number 02948028
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address 9 GOLDEN SQUARE, LONDON, W1F 9HZ
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CENTRAL LONDON ESTATES LTD. are www.centrallondonestates.co.uk, and www.central-london-estates.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-one years and seven months. Central London Estates Ltd is a Private Limited Company. The company registration number is 02948028. Central London Estates Ltd has been working since 13 July 1994. The present status of the company is Active. The registered address of Central London Estates Ltd is 9 Golden Square London W1f 9hz. The company`s financial liabilities are £3267.78k. It is £3231.43k against last year. The cash in hand is £227.97k. It is £225.51k against last year. And the total assets are £3831.42k, which is £3792.27k against last year. WOOD, Catherine Rachel Tiffany Leigh is a Director of the company. WOOD, David Bernard Leigh is a Director of the company. WOOD, Gideon Andrew Leigh is a Director of the company. WOOD, Philip Adam Leigh is a Director of the company. Secretary WOOD, Catherine Rachel Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WOOD, Catherine Rachel Leigh has been resigned. Director WOOD, Philip Adam Leigh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


central london estates Key Finiance

LIABILITIES £3267.78k
+8888%
CASH £227.97k
+9167%
TOTAL ASSETS £3831.42k
+9687%
All Financial Figures

Current Directors

Director
WOOD, Catherine Rachel Tiffany Leigh
Appointed Date: 06 September 2013
64 years old

Director
WOOD, David Bernard Leigh
Appointed Date: 06 September 2013
63 years old

Director
WOOD, Gideon Andrew Leigh
Appointed Date: 28 March 1996
56 years old

Director
WOOD, Philip Adam Leigh
Appointed Date: 06 September 2013
61 years old

Resigned Directors

Secretary
WOOD, Catherine Rachel Leigh
Resigned: 07 March 2011
Appointed Date: 01 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Director
WOOD, Catherine Rachel Leigh
Resigned: 07 March 2011
Appointed Date: 01 December 1994
64 years old

Director
WOOD, Philip Adam Leigh
Resigned: 12 September 2012
Appointed Date: 13 July 1994
61 years old

Persons With Significant Control

Capita Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CENTRAL LONDON ESTATES LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
02 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
07 Dec 1994
New secretary appointed;new director appointed
07 Dec 1994
New secretary appointed;new director appointed

07 Dec 1994
Registered office changed on 07/12/94 from: 12 goodwins court london WC2N 4LL
19 Jul 1994
Secretary resigned
13 Jul 1994
Incorporation

CENTRAL LONDON ESTATES LTD. Charges

7 May 2014
Charge code 0294 8028 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Contains fixed charge…
12 December 1997
Legal charge
Delivered: 22 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 kensington gardens square l/b of city of westminster.
20 November 1997
Floating charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whatsoever and wheresoever present and future. Undertaking…