CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED

CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06997748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED located?

    Registered Office Address
    249 Cranbrook Road
    IG1 4TG Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Lewis John Davis as a person with significant control on Aug 22, 2016

    2 pagesPSC04

    Change of details for Ms Emma Sarah Davis as a person with significant control on Aug 22, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 21, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 4
    SH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Satisfaction of charge 069977480003 in full

    4 pagesMR04

    Satisfaction of charge 069977480004 in full

    4 pagesMR04

    Annual return made up to Aug 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 4
    SH01

    Registration of charge 069977480004

    13 pagesMR01

    Registration of charge 069977480003

    21 pagesMR01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Aug 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 4
    SH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Emma Sarah
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    Director
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    United KingdomBritishCompany Director148013900001
    DAVIS, Lewis John
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    Director
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    EnglandBritishCompany Director146476190001
    SAUNDERS, Ian William
    85 Estcourt Road
    Woodside
    SE25 4SA London
    Director
    85 Estcourt Road
    Woodside
    SE25 4SA London
    EnglandBritishChartered Secretary46826430002

    Who are the persons with significant control of CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Emma Sarah Davis
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    Aug 20, 2016
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lewis John Davis
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    Aug 20, 2016
    Cranbrook Road
    IG1 4TG Ilford
    249
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • B. M. Samuels Finance Group PLC
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 07, 2013
    Satisfied
    Brief description
    F/H at 131 islingword road brighton t/no.ESX251215. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • B. M. Samuels Finance Group PLC
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 09, 2009
    Delivered On Oct 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Oct 28, 2009Registration of a charge (MG01)
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 09, 2009
    Delivered On Oct 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor and basement 9A hampstead high street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Oct 28, 2009Registration of a charge (MG01)
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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