Langley Park
Beckenham
Kent
BR3 3XN
Secretary Name | Peter Ranjit Subramaniam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(24 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 2 Landseer Road New Malden Surrey KT3 5NH |
Director Name | Anthony Bampfylde Daniell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Exhibition Contractor |
Correspondence Address | The Mill House Mugswell Chipstead Surrey CR3 3SU |
Director Name | James Bampfylde Daniell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 1997) |
Role | Exhibition Contractor |
Correspondence Address | Flat 79 Thistley Court Glaisher Street, Millennium Quay London SE8 3JW |
Director Name | Herbert William Grey |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 1992) |
Role | Exhibition Contractor |
Correspondence Address | 1 Home Farm Cottages Ripley Road East Clandon Surrey GU4 7SQ |
Director Name | Michael William Lawrence |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 1997) |
Role | Exhibition Contractor |
Correspondence Address | Threshings Mill Bank Coleshill Road Furnace End Birmingham B46 2LG |
Secretary Name | Anthony Bampfylde Daniell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | The Mill House Mugswell Chipstead Surrey CR3 3SU |
Website | centraldisplay.com |
---|---|
Email address | [email protected] |
Telephone | 020 89445156 |
Telephone region | London |
Registered Address | Ground Floor, 2 Woodberry Grove Finchley London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
585 at £1 | Mr L.d. Meddick 72.22% Ordinary A |
---|---|
50 at £1 | Mr H.w. Grey 6.17% Ordinary A |
50 at £1 | Mrs Carol Lawrence 6.17% Ordinary A |
25 at £1 | Mr Paul Sumner 3.09% Ordinary A |
100 at £1 | Trustees Of Meddick Family Pension Scheme 12.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,000 |
Net Worth | £471,833 |
Cash | £619,258 |
Current Liabilities | £508,549 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 April 1998 | Delivered on: 24 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 April 1998 | Delivered on: 24 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit b gresham way industrial estate durnsford road l/b of merton.t/no.SGL530287,. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 1997 | Delivered on: 19 December 1997 Satisfied on: 15 November 2006 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: Unit b gresham four gresham way industrial estate L.B. of merton t/n-SGL530287. Fully Satisfied |
9 January 1979 | Delivered on: 16 January 1979 Satisfied on: 15 November 2006 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 danemere street, putney, SW15, london borough of wandsworth title no ln 141169. Fully Satisfied |
21 September 1977 | Delivered on: 28 September 1977 Satisfied on: 15 November 2006 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: Industrial and warehouse premises, norwood road, cherrywood road, bordesley green, birmingham west midlands, title no wk 136855. Fully Satisfied |
10 December 1975 | Delivered on: 23 December 1975 Satisfied on: 15 November 2006 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. Fixed & floating charge (see doc 15 for details). Fully Satisfied |
19 August 1971 | Delivered on: 26 August 1971 Satisfied on: 15 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital. Fixed & floating charge (see doc 15 for details). Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Satisfaction of charge 7 in full (1 page) |
4 September 2019 | Satisfaction of charge 6 in full (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
8 April 2019 | Registered office address changed from Unit B Gresham Way Industrial Estate Gresham Way Durnsford Road London SW19 8ED to Ground Floor, 2 Woodberry Grove Finchley London N12 0DR on 8 April 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 July 2018 | Notification of Leslie Douglas Meddick as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 October 2016 | Annual return made up to 14 June 2016 Statement of capital on 2016-10-27
|
27 October 2016 | Annual return made up to 14 June 2016 Statement of capital on 2016-10-27
|
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
8 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
4 August 2015 | Annual return made up to 14 June 2015 Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 June 2015 Statement of capital on 2015-08-04
|
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 14 June 2013 Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 June 2013 Statement of capital on 2014-02-03
|
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
18 October 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
28 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
20 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
20 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 September 2009 | Return made up to 14/06/09; full list of members (8 pages) |
26 September 2009 | Return made up to 14/06/09; full list of members (8 pages) |
4 June 2009 | Return made up to 14/06/08; no change of members (10 pages) |
4 June 2009 | Return made up to 14/06/08; no change of members (10 pages) |
22 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
2 August 2007 | Return made up to 14/06/07; full list of members (7 pages) |
2 August 2007 | Return made up to 14/06/07; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
3 March 2006 | Return made up to 14/06/05; full list of members (7 pages) |
3 March 2006 | Return made up to 14/06/05; full list of members (7 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 November 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 November 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
28 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
28 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
17 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
20 June 2002 | Return made up to 14/06/02; full list of members
|
5 June 2002 | Full accounts made up to 30 April 2001 (12 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (12 pages) |
23 May 2002 | Return made up to 14/06/01; full list of members
|
23 May 2002 | Return made up to 14/06/01; full list of members
|
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
15 November 2000 | Return made up to 14/06/00; full list of members
|
15 November 2000 | Return made up to 14/06/00; full list of members
|
25 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
25 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
25 October 1999 | Return made up to 14/06/99; full list of members (6 pages) |
25 October 1999 | Return made up to 14/06/99; full list of members (6 pages) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Auditor's resignation (1 page) |
14 June 1999 | Return made up to 14/06/98; change of members (6 pages) |
14 June 1999 | Return made up to 14/06/98; change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 14/06/97; no change of members
|
18 November 1997 | Return made up to 14/06/97; no change of members
|
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Return made up to 14/06/96; full list of members
|
14 January 1997 | Return made up to 14/06/96; full list of members
|
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 38 danemere street, london, SW15 1HH (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 38 danemere street, london, SW15 1HH (1 page) |
10 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
10 February 1995 | Full accounts made up to 30 April 1994 (12 pages) |
28 March 1994 | Full accounts made up to 30 April 1993 (14 pages) |
28 March 1994 | Full accounts made up to 30 April 1993 (14 pages) |
18 February 1993 | Full accounts made up to 30 April 1992 (17 pages) |
18 February 1993 | Full accounts made up to 30 April 1992 (17 pages) |
1 May 1992 | Full accounts made up to 30 April 1991 (15 pages) |
1 May 1992 | Full accounts made up to 30 April 1991 (15 pages) |
13 August 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
13 August 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
10 May 1990 | Full accounts made up to 30 April 1989 (18 pages) |
10 May 1990 | Full accounts made up to 30 April 1989 (18 pages) |
23 June 1989 | Resolutions
|
23 June 1989 | Resolutions
|
30 May 1989 | Resolutions
|
30 May 1989 | Resolutions
|
25 May 1989 | Full accounts made up to 30 April 1988 (18 pages) |
25 May 1989 | Full accounts made up to 30 April 1988 (18 pages) |
17 November 1988 | Articles of association (9 pages) |
17 November 1988 | Articles of association (9 pages) |
28 June 1988 | Full group accounts made up to 30 April 1987 (18 pages) |
28 June 1988 | Full group accounts made up to 30 April 1987 (18 pages) |
7 September 1987 | Full accounts made up to 30 April 1986 (15 pages) |
7 September 1987 | Full accounts made up to 30 April 1986 (15 pages) |
17 September 1986 | Full accounts made up to 30 April 1985 (15 pages) |
17 September 1986 | Full accounts made up to 30 April 1985 (15 pages) |
7 May 1970 | Memorandum of association (5 pages) |
7 May 1970 | Memorandum of association (5 pages) |