CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED
Overview
Company Name | CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03323868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED located?
Registered Office Address | Dockmaster's House 1 Hertsmere Road E14 8JJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Company Name | From | Until |
---|---|---|
SUNLEY LONDON (HAMMERSMITH) LIMITED | Mar 07, 1997 | Mar 07, 1997 |
FINLAW SIXTY-FIVE LIMITED | Feb 25, 1997 | Feb 25, 1997 |
What are the latest accounts for CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on Mar 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Who are the officers of CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCLURE, Simon | Secretary | 1 Hertsmere Road E14 8JJ London Dockmaster's House England | 172020710001 | |||||||
MCCLURE, Simon Guy | Director | 1 Hertsmere Road E14 8JJ London Dockmaster's House England | England | English | Accountant | 105043560003 | ||||
SAILLART, Rachael | Director | 1 Hertsmere Road E14 8JJ London Dockmaster's House England | England | British | Accountant | 181369440001 | ||||
ANGUS, George David | Secretary | 30 Cause End Road MK43 9DB Wootton Bedfordshire | British | 6279030001 | ||||||
BIRCHMORE, Trevor Michael | Secretary | 1 Pine Crest AL6 0EQ Welwyn Hertfordshire | British | Company Secretary | 2285840001 | |||||
D'ARDENNE, John | Nominee Secretary | 179 Great Portland Street W1N 6LS London | British | 900014100001 | ||||||
PORTER, Allan William | Secretary | 12- 14 Clements Court Clements Lane IG1 2QY Ilford Exchange House Essex United Kingdom | 157416440001 | |||||||
SUNLEY SECURITIES LIMITED | Secretary | 20 Berkeley Square Mayfair W1J 6LH London | 77371660001 | |||||||
CANTOR, Jonathan Brian | Nominee Director | 179 Great Portland Street W1N 6LS London | British | 900015460001 | ||||||
CONWAY, Stephen Stuart Solomon | Director | Penthouse 5 Harley House Regents Park NW1 5HN London | United Kingdom | British | Company Director | 197472860001 | ||||
CULLINGFORD, David Edward | Director | 131 Tolmers Road EN6 4JW Cuffley Hertfordshire | United Kingdom | British | Company Director | 33796520003 | ||||
FERREE, John Adrian | Director | 89a Onslow Gardens SW7 3BU London | British | Surveyor | 50332130001 | |||||
MCCULLOCH, Graham Alexander | Director | Coleshill Cottage Village Road Coleshill HP7 0LG Amersham Buckinghamshire | British | Company Director | 52315130001 | |||||
PORTER, Allan William | Director | 12- 14 Clements Court Clements Lane IG1 2QY Ilford Exchange House Essex United Kingdom | United Kingdom | British | Accountant | 157440890001 | ||||
RANJAN, Kailayapillai | Director | 12- 14 Clements Court Clements Lane IG1 2QY Ilford Exchange House Essex United Kingdom | England | British | Chief Executive | 99171490001 | ||||
TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | Director | 151240670006 | ||||
WHITE, Jonathan Paul, Mr. | Director | 73 Fitzjohns Avenue NW3 6PD London | England | British | Company Director | 4243120001 |
What are the latest statements on persons with significant control for CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0