Company NameCentral Properties (London) Limited
DirectorShulom Feldman
Company StatusActive
Company Number00449406
CategoryPrivate Limited Company
Incorporation Date11 February 1948(76 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(44 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(44 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Contact

Telephone020 34416351
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

12.5k at £1Sapello Investments LTD
99.99%
Ordinary
1 at £1Heinrich Feldman & Sapello Investments LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£284,716
Cash£34,194
Current Liabilities£1,253,216

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

3 July 1972Delivered on: 7 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 high street march cambridge.
Outstanding
12 June 1972Delivered on: 20 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/33 prescot road, liverpool, lancs.
Outstanding
12 June 1969Delivered on: 30 June 1969
Persons entitled: Astley Acceptances LTD

Classification: Legal charge
Secured details: £30,000 and all other monies due from company and touprop dealing limited.
Particulars: Amhurst court, 100 amhurst rd N16.
Outstanding
30 May 1967Delivered on: 20 June 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc from simon braunstein & toba braunstein.
Particulars: 5 garden close, staines middlesex.
Outstanding
21 March 1963Delivered on: 11 March 1963
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 28 st johns rd & 2 to 18 (even) & 1 to 5 (odd) oldenburgh st, manchester.
Outstanding
5 December 1960Delivered on: 8 December 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1,3,5 & 2/18 (even incl) oldenburgh street & 28 st johns road, longsight, lancs.
Outstanding
25 March 1960Delivered on: 6 April 1960
Persons entitled: Co-Op Permanent Building Society

Classification: Deed of substituted security
Secured details: Deed of substituted security for securing £12,700 outstanding and secured by a charge dated 5 march 59.
Particulars: F/H land on s e side of seven sisters road, tottenham, middlesex. Title no hx 40612 l/h premises "amhurst court" at corner of seven sisters rd & amhurst park, tottenham, middlesex. Title no. Ln 30358. and land on SE side of seven sisters rd adjoining the first land. (See doc 36 for details).
Outstanding
5 March 1959Delivered on: 13 March 1959
Persons entitled: Co-Op Permanent Building Society

Classification: Legal charge
Secured details: £26,500 & all other moneys due etc not being money secured by a mortgage of other property.
Particulars: F/H land on s e side of seven sisters road, tottenham, middlesex. Title no hx 40612 l/h premises "amhurst court" at corner of seven sisters rd & amhurst park, tottenham, middlesex. Title no ln 30358.
Outstanding
29 September 1997Delivered on: 17 October 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Inclusive of property being 12 peters street islington london N1 t/no;-44452. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 May 1976Delivered on: 28 May 1976
Persons entitled: Star Prop Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £33,000 under the terms of an agreement dated 2/9/74.
Particulars: 31/33, prescott road, liverpool 38, high street march, cambs 12/16, bidford road, braunston leicester, 76/78, lower parliament street nottingham.
Outstanding
16 May 1976Delivered on: 28 May 1976
Persons entitled: Star Prop Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £8,000 under the terms of an agreement dated 2/9/74.
Particulars: 1 and 5, gordon close, staines surrey.
Outstanding
7 June 1974Delivered on: 10 June 1974
Persons entitled: Unitholders Provident Assurance Limited

Classification: Mortgage
Secured details: £234,750 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 and 33, prescot road liverpool. 12, 14 and 16, bidford road braunstone leicestershire. 76,78 and 80, lower parliament street nottingham. 38, high street, march, cambridgeshire.
Outstanding
15 March 1948Delivered on: 25 March 1948
Persons entitled: Bradford Piece Blding Socy

Classification: A registered charge
Secured details: £6000 and any advance by the chargee of sums repaid by the company.
Particulars: Leasehold premises nos. 1,3,4,5,7,9,10,11,12,13 & 15 garden close and freehold premises 9,11 & 13 garden close staines middlesex.
Outstanding
10 October 1972Delivered on: 18 October 1972
Satisfied on: 27 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12,14 & 16 (even nos) bideford road, braunstone, leicestershire.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 January 2023Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
18 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
14 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
14 July 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
5 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2022Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
2 January 2022Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2021Notification of Sapello Investments Limited as a person with significant control on 21 June 2020 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 June 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 April 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
12 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 12,500
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 12,500
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,500
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 12,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12,500
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12,500
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
30 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
30 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Shulom Feldman on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Shulom Feldman on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Shulom Feldman on 1 October 2009 (2 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
23 June 2000Return made up to 20/06/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 20/06/98; full list of members (9 pages)
26 June 1998Return made up to 20/06/98; full list of members (9 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
17 October 1997Particulars of mortgage/charge (7 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (9 pages)
1 July 1996Return made up to 20/06/96; full list of members (9 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 February 1948Certificate of incorporation (1 page)
11 February 1948Certificate of incorporation (1 page)
11 February 1948Incorporation (15 pages)
11 February 1948Incorporation (15 pages)