Company NameCentral Park Investments Limited
DirectorFelice Gail Hershkorn
Company StatusActive
Company Number00769615
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Felice Gail Hershkorn
StatusCurrent
Appointed03 February 2011(47 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address9 Imperial Court
55-56 Prince Albert Road
London
NW8 7PT
Director NameMrs Felice Gail Hershkorn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(48 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Imperial Court
55-56 Prince Albert Road
London
NW8 7PT
Secretary NameMrs Helen Conway
NationalityBritish
StatusResigned
Appointed03 November 1991(28 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Correspondence Address9 Imperial Court 55-56 Prince Albert
Road
London
NW8 7PT
Director NameVictor Stanley Conway
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(30 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2007)
RoleChartered Accountant
Correspondence Address9 Imperial Court
55-56 Prince Albert Road
London
NW8 7PT
Director NameMrs Helen Conway
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 2005(41 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 November 2021)
RoleInvestment Manager
Country of ResidenceIsrael
Correspondence Address9 Imperial Court
55-56 Prince Albert Road
London
NW8 7PT

Contact

Telephone020 72863731
Telephone regionLondon

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

72 at £1Helen Conway
72.00%
Ordinary
14 at £1Felice Gail Hershkorn
14.00%
Ordinary
14 at £1Simone Davina Conway
14.00%
Ordinary

Financials

Year2014
Net Worth£1,409,125
Current Liabilities£50,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

8 January 1999Delivered on: 12 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 market street falmouth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 July 1980Delivered on: 31 July 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 & 20 varney road, nottingham nottinghamshire.
Outstanding
14 October 1963Delivered on: 18 October 1963
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 15 cheyne road, chelsea, london.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
28 December 2019Director's details changed for Mrs. Felice Gail Hershkorn on 10 December 2019 (2 pages)
28 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
9 May 2012Appointment of Mrs. Felice Gail Hershkorn as a director (2 pages)
9 May 2012Appointment of Mrs. Felice Gail Hershkorn as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 February 2011Appointment of Mrs. Felice Gail Hershkorn as a secretary (1 page)
3 February 2011Appointment of Mrs. Felice Gail Hershkorn as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Helen Conway on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
9 December 2008Appointment terminated secretary helen conway (1 page)
9 December 2008Appointment terminated secretary helen conway (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 03/11/07; full list of members (3 pages)
11 January 2008Return made up to 03/11/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
15 November 2006Return made up to 03/11/06; full list of members (8 pages)
15 November 2006Return made up to 03/11/06; full list of members (8 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2005Return made up to 03/11/05; full list of members (8 pages)
22 November 2005Return made up to 03/11/05; full list of members (8 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
2 December 2004Return made up to 03/11/04; full list of members (7 pages)
2 December 2004Return made up to 03/11/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 November 2003Return made up to 03/11/03; full list of members (7 pages)
26 November 2003Return made up to 03/11/03; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2002Return made up to 03/11/02; full list of members (7 pages)
20 November 2002Return made up to 03/11/02; full list of members (7 pages)
24 September 2002Registered office changed on 24/09/02 from: 48 portland place london W1N 4AJ (1 page)
24 September 2002Registered office changed on 24/09/02 from: 48 portland place london W1N 4AJ (1 page)
27 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
11 November 1998Return made up to 03/11/98; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1997Return made up to 03/11/97; no change of members (4 pages)
20 November 1997Return made up to 03/11/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Return made up to 03/11/96; full list of members (6 pages)
11 November 1996Return made up to 03/11/96; full list of members (6 pages)
4 January 1996Return made up to 03/11/95; no change of members (4 pages)
4 January 1996Return made up to 03/11/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 August 1963Incorporation (13 pages)
1 August 1963Incorporation (13 pages)