Company NameCentral & City Properties Limited
Company StatusActive
Company Number01056021
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Anthony King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Fisherton De La Mere
Warminster
Wiltshire
BA12 0PZ
Secretary NameMrs Helen Mary Lillian Richards
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEnmore Castle (East)
Enmore
Bridgwater
Somerset
TA5 2DU
Director NameMrs Helen Mary Lillian Richards
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEnmore Castle (East)
Enmore
Bridgwater
Somerset
TA5 2DU
Director NameMrs Corinna Maeve Wolfe King
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(44 years after company formation)
Appointment Duration7 years, 10 months
RoleDesigner/ Property Consultant
Country of ResidenceEngland
Correspondence AddressThe Old School House Fisherton De La Mere
Warminster
Wiltshire
BA12 0PZ
Director NameChristopher Allon Burke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1993)
RoleCompany Management Director
Correspondence Address58 King Henrys Walk
Islington
London
N1 4NN
Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany & Legal Director
Correspondence Address10 Lindfield Road
Ealing
London
W5 1QR
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2002)
RoleChartered Surveyor
Correspondence Address63a South Audley Street
London
W1K 2QS

Contact

Telephone020 74912948
Telephone regionLondon

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Central & City LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,275
Cash£65,632
Current Liabilities£2,801

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

10 July 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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 1980Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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 1978Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 November 2020Change of details for Central & City Limited as a person with significant control on 1 February 2017 (2 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 February 2018Registered 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 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 June 2016Appointment of Mrs Corinna Maeve Wolfe King as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mrs Corinna Maeve Wolfe King as a director on 13 June 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
17 September 2015Secretary's details changed for Helen Mary Lillian Warren on 17 September 2015 (1 page)
17 September 2015Director's details changed for Helen Mary Lillian Warren on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Helen Mary Lillian Warren on 17 September 2015 (1 page)
17 September 2015Director's details changed for Helen Mary Lillian Warren on 17 September 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Return made up to 09/12/08; full list of members (3 pages)
16 December 2008Return made up to 09/12/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Return made up to 09/12/07; full list of members (2 pages)
27 December 2007Return made up to 09/12/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
23 January 2007Return made up to 09/12/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 January 2002Return made up to 20/12/01; full list of members (7 pages)
2 January 2002Return made up to 20/12/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
4 January 1999Return made up to 21/12/98; no change of members (6 pages)
4 January 1999Return made up to 21/12/98; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
23 May 1997Full accounts made up to 31 July 1996 (11 pages)
23 May 1997Full accounts made up to 31 July 1996 (11 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 June 1996Full accounts made up to 31 July 1995 (8 pages)
23 June 1996Full accounts made up to 31 July 1995 (8 pages)
23 March 1995Full accounts made up to 31 July 1994 (8 pages)
23 March 1995Full accounts made up to 31 July 1994 (8 pages)
26 May 1972Incorporation (13 pages)
26 May 1972Incorporation (13 pages)