Company NameCentral Commercial Properties,Limited
DirectorIan James Henderson
Company StatusDissolved
Company Number00226085
CategoryPrivate Limited Company
Incorporation Date24 November 1927(96 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(65 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusCurrent
Appointed07 April 1998(70 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(63 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(70 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,960,000
Gross Profit£5,420,000
Net Worth£91,347,000
Current Liabilities£7,931,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Director resigned (1 page)
16 April 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Registered office changed on 05/04/00 from: 5 strand london WC2N 5AF (1 page)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of solvency (4 pages)
3 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 12/07/99; full list of members (10 pages)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Full accounts made up to 31 March 1997 (14 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (15 pages)
2 August 1996Return made up to 12/07/96; full list of members (13 pages)
7 March 1996Director's particulars changed (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
2 August 1982Accounts made up to 31 August 1982 (10 pages)
10 August 1981Accounts made up to 31 March 1981 (11 pages)
14 August 1980Accounts made up to 31 March 1980 (11 pages)
20 August 1979Accounts made up to 31 March 1979 (11 pages)