Company NameCentral Estates (Belgravia) Limited
Company StatusDissolved
Company Number00898586
CategoryPrivate Limited Company
Incorporation Date20 February 1967(57 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ester Berger
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameSarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameSighismond Berger
NationalityBritish
StatusCurrent
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(26 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(26 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£2,190,000
Net Worth-£17,080,000
Current Liabilities£34,891,000

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 April 2007Dissolved (1 page)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (4 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1995Statement of affairs (6 pages)
12 December 1995Appointment of a voluntary liquidator (2 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Registered office changed on 21/11/95 from: 13 17 new burlington place london W1X 2JP (1 page)
6 July 1995Declaration of satisfaction of mortgage/charge (1 page)
21 December 1994Return made up to 02/08/94; no change of members (32 pages)
4 August 1994Full accounts made up to 30 September 1993 (18 pages)
29 August 1993Return made up to 02/08/93; full list of members (36 pages)