Fisherton De La Mere
Warminster
Wiltshire
BA12 0PZ
Secretary Name | Mrs Helen Mary Lillian Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Enmore Castle (East) Enmore Bridgwater Somerset TA5 2DU |
Director Name | Mrs Helen Mary Lillian Richards |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Enmore Castle (East) Enmore Bridgwater Somerset TA5 2DU |
Director Name | Mrs Corinna Maeve Wolfe King |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(44 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Designer/ Property Consultant |
Country of Residence | England |
Correspondence Address | The Old School House Fisherton De La Mere Warminster Wiltshire BA12 0PZ |
Director Name | Christopher Allon Burke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1993) |
Role | Company Management Director |
Correspondence Address | 58 King Henrys Walk Islington London N1 4NN |
Director Name | Gerard Joseph Hyde |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company & Legal Director |
Correspondence Address | 10 Lindfield Road Ealing London W5 1QR |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 63a South Audley Street London W1K 2QS |
Telephone | 020 74912948 |
---|---|
Telephone region | London |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Central & City LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,275 |
Cash | £65,632 |
Current Liabilities | £2,801 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
10 July 1987 | Delivered on: 31 July 1987 Satisfied on: 11 April 1992 Persons entitled: Allied Irish Banks Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 10 st jame's st 21 king st. 10, 15, 16 crown passage london SW1 title no ngl 335182. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 November 1986 | Delivered on: 26 November 1986 Satisfied on: 11 April 1992 Persons entitled: United Dominions Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company and any associated company and /or trustees of the mactggart second and third fund. Particulars: 17 crosswall in the city of london title no 206016 (for full details see form 395 and continucation sheet relevant to this charge). Fully Satisfied |
29 November 1985 | Delivered on: 20 December 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from central and city properties limited not exceeding u k p 207,000. Particulars: L/Hold 1, dukes yard, (with ground floor garage and base ment), mayfour W1 title no ngl 436291). Fully Satisfied |
9 August 1985 | Delivered on: 21 August 1985 Persons entitled: Aitben Hume Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 17 & 19 alie street being part of the property k/a 17 & 19 alie street and 19 and 42 half moon passage tower hamlets london. T/no ngl 412843. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1981 | Delivered on: 13 July 1981 Persons entitled: Oceans Limited Classification: Legal mortgage Secured details: U k p 51,000 and all other monies due or to become due from the compay to the chargee under the terms of the charge. Particulars: 17 & 19 alie street london E1 title no 378032. Fully Satisfied |
5 November 1980 | Delivered on: 21 November 1980 Persons entitled: The Trustees of the Sir John Mac Taggart Will Trust C/O Royal Bank of Canada. Classification: Mortgage Secured details: U k p 42,000 and all other monies due or to become due under the terms of the charge. Particulars: F/Hold 16-18 broshfield street, london E1. Title no. 237436. Fully Satisfied |
27 February 1992 | Delivered on: 12 March 1992 Satisfied on: 24 January 1995 Persons entitled: Caledonia Investments PLC Classification: Legal charge Secured details: All monies due or to become due from realtwin limited to the chargee under the terms of the "agreement" (as defined). Particulars: Freehold land and buildings on the south west side of waterloo road,lambeth title no. Tgl 20871 with all buildings,fixtures,plant and machinery and rents (see doc ref M137 for full details). Fully Satisfied |
25 May 1990 | Delivered on: 30 May 1990 Satisfied on: 13 January 1995 Persons entitled: Caledonia Investments PLC Classification: Legal charge Secured details: All monies due or to be come due from from stagespirit limited the company to the chargee on any account whatsoever. Particulars: F/H property k/a:- 12 lower marsh, london SE1 t/n:- ln 159120 (see froms 395 ref m 263 for full dtails). Fully Satisfied |
27 April 1990 | Delivered on: 15 May 1990 Satisfied on: 13 January 1995 Persons entitled: Caledonia Investments PLC Classification: Legal charge Secured details: All monies due or to be come from stageprint limited under the terms of the agrement dated 6/10/88 and 24/7/89 and this deed to the chargee. Particulars: F/H & l/h properties k/a 98-108 (inclusive)lower marsh and 2 launcelot street,london SE1 l/h title no.sgl 23263,sgl 127959 f/h title no.ln 41946.together with all buildings,erections,fittings,fixed plant and machinery.(see doc M276 for fulldetails). Fully Satisfied |
9 August 1985 | Delivered on: 21 August 1985 Persons entitled: Aitben Hume Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee purswart to a legal motgage dated 9.8.85. Particulars: Copyright and full benefit in respect of plans and specifications prepared by messrs C.a cornish and associates 12 bloomsbury square london WC1. (See doc M32). Fully Satisfied |
30 March 1990 | Delivered on: 12 April 1990 Satisfied on: 24 January 1995 Persons entitled: Caledonian Investments PLC Classification: Fixed charge Secured details: All monies due or to become due from the company and/or stagespirit limited on any account whatsoever. To the chargee. Particulars: F/Hold and l/hold- 98-108 (inclusive) lower maush and 2 launcecot street london SE1 l/h title sgl 23263 and sgl 127959 and f/h t/no. Ln 41946. (see form 395 for full details). Fully Satisfied |
24 October 1989 | Delivered on: 13 November 1989 Satisfied on: 24 January 1995 Persons entitled: Caledonian Investments PLC Classification: Legal charge Secured details: All monies due or to become due from stagespirit LTD to the chargee on any account whatsoever. Particulars: F/H and i/h properties (see m 223C for full details together with other particulars as described thereon. Fully Satisfied |
11 September 1989 | Delivered on: 19 September 1989 Satisfied on: 13 January 1995 Classification: Legal 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: L/H 85 lower marsh london SE1, together with all buildings crections fixtures & fitting fixed plant & machinery. Fully Satisfied |
30 August 1989 | Delivered on: 19 September 1989 Satisfied on: 13 January 1995 Persons entitled: Caledania Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or realtwin limited. To the chargee on any account whatsoever. Particulars: F/H property at junction of water loo & bayliss road. Title nos ln 40377 285972, 287577, ln 22660. f/h 6, 8, 10 bayliss road lambeth london. Title nos 231205, sgl 630348 f/h 2 pear place. Title no ln 26263. f/l 86 lower marsh london title no 131760, together in the all fixtures fittings buildings creditors fixed plant & machinery. Fully Satisfied |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 11 April 1992 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- flat 15, the belvedere tower, chelsea harbour, london SW3. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1989 | Delivered on: 15 March 1989 Satisfied on: 11 April 1992 Persons entitled: United Dominions Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 murphy street, and land adjoining l/b of lambeth title no's 59932 and sgl 45171. (see form 395 for full details - ref m 99). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1988 | Delivered on: 1 September 1988 Satisfied on: 11 April 1992 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 15,the belvedere tower,chelsea harbour,london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1988 | Delivered on: 13 April 1988 Satisfied on: 11 April 1992 Persons entitled: Bank of Ireland Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-33 (odd tenison way. London SE1. Part title nos ln 6306 & sgl 18613 together with fixed plant machinery & fixtures. (See form M395 for full details). Fully Satisfied |
16 August 1984 | Delivered on: 22 August 1984 Persons entitled: The Chase Manhattan Bank N.A. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 jermyn street, london SW1 title no. Ln 116247. Fully Satisfied |
11 April 1978 | Delivered on: 17 April 1978 Persons entitled: The Western Heritable Investment Company Limited Classification: Legal charge Secured details: U k p 60,000. Particulars: 13, 15 & 17 folgate st, sledney, london E.1 title no 248099 & ngl 241709. Outstanding |
30 November 1993 | Delivered on: 20 December 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158, 160 and 162 wesminster bridge road in the L.B. of lambeth t/nos.-342466, TGL30039 and ln 161222 (for full details of charge see form 395). Outstanding |
10 October 1989 | Delivered on: 20 October 1989 Persons entitled: Caledonia Investments PLC Classification: Legal charge Secured details: All monies due or to become due from realtwin limited to the chargee. Under the terms of the charge. Particulars: F/H pty k/a 1 launcelor street, lambeth, london SE1 t no sgl 486086 (see form M213 for full details). Outstanding |
13 October 1989 | Delivered on: 20 October 1989 Persons entitled: Caledonia Investments PLC Classification: Legal charge Secured details: All monies due or to become due from realtwin limited to the chargee under the terms of the charge. Particulars: F/H pty k/a 11 lower marsh, lambeth, london SE1 t no ln 195492 (see form M206 for full details). Outstanding |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Change of details for Central & City Limited as a person with significant control on 1 February 2017 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mrs Corinna Maeve Wolfe King as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mrs Corinna Maeve Wolfe King as a director on 13 June 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 September 2015 | Secretary's details changed for Helen Mary Lillian Warren on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Helen Mary Lillian Warren on 17 September 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Helen Mary Lillian Warren on 17 September 2015 (1 page) |
17 September 2015 | Director's details changed for Helen Mary Lillian Warren on 17 September 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members
|
15 December 2004 | Return made up to 10/12/04; full list of members
|
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
9 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members
|
2 January 2001 | Return made up to 20/12/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members
|
23 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
23 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
23 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |
23 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |
26 May 1972 | Incorporation (13 pages) |
26 May 1972 | Incorporation (13 pages) |