Company NameCentreline Properties (Developments) Limited
DirectorRichard Stephen McNally
Company StatusActive
Company Number01324826
CategoryPrivate Limited Company
Incorporation Date9 August 1977(46 years, 9 months ago)
Previous NamesG.L.F. (Distillation Trays) Limited and Craufurd Site Services Limited

Business Activity

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

Directors

Director NameMr Richard Stephen McNally
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1993(15 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Upper Richmond Road
London
SW15 5RQ
Secretary NameMr Finn Stephen Timothy Finn
StatusCurrent
Appointed05 June 2020(42 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address442 Upper Richmond Road
London
SW15 5RQ
Secretary NameHelen Claire McNally
NationalityBritish
StatusResigned
Appointed23 January 1993(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 January 1994)
RoleCompany Director
Correspondence Address22 Ardshiel Close
Beamish Road Putney
London
SW15 1EB
Secretary NameMr Richard Stephen McNally
NationalityBritish
StatusResigned
Appointed23 January 1993(15 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Upper Richmond Road
London
SW15 5RQ
Director NameHelen Claire McNally
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(16 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
The Butts, Lydiard Millicent
Swindon
Wiltshire
SN5 9LR
Director NameHelen Claire McNally
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(16 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 January 2018)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressPrioy Cottage The Butts
Lydiard Millicent
Wiltshire
SN5 3LR
Director NameFrancis Richard McNally
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(17 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLittle Manor Farm
Arlington Drive
Ruislip
Middlesex
HA4 7RL
Director NameMargaret Edwina McNally
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(17 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 09 September 2014)
RoleCompany Director
Correspondence AddressLittle Manor Farm
Arlington Drive
Ruislip
Middlesex
HA4 7RL
Secretary NameHelen Claire McNally
NationalityBritish
StatusResigned
Appointed16 November 2009(32 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 January 2018)
RoleCompany Director
Correspondence AddressPriory Cottage The Butts 6 The Butts
Lydiard Millicent
Swindon
Wiltshire
SN5 3LR
Director NameRichard James Coleman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage The Butts
Lydiard Millicent
Swindon
Wiltshire
SN5 3LR

Contact

Telephone020 88480905
Telephone regionLondon

Location

Registered Address442 Upper Richmond Road
London
SW15 5RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Helen Claire Mcnally
47.50%
Ordinary
1.9k at £1Richard Stephen Mcnally
47.50%
Ordinary
100 at £1Executors Of Estate Of M E Mcnally
2.50%
Ordinary
100 at £1Michael Henry Lewis & Jonathan Seymour
2.50%
Ordinary

Financials

Year2014
Net Worth£3,106,303
Cash£42,652
Current Liabilities£423,717

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Charges

4 January 1995Delivered on: 10 January 1995
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: F/H property k/a land and buildings on the south west side of silverdale road hayes l/b of hillingdon t/n MX393622 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

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 September 2023Appointment of Rebecca Lucy Mcnally as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Richard Stephen Mcnally as a director on 11 February 2023 (1 page)
15 May 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Confirmation statement made on 23 January 2022 with no updates (2 pages)
10 August 2022Total exemption full accounts made up to 30 September 2020 (9 pages)
10 August 2022Administrative restoration application (3 pages)
10 August 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 March 2021Compulsory strike-off action has been discontinued (1 page)
30 March 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
24 December 2020Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2020Termination of appointment of Richard Stephen Mcnally as a secretary on 5 June 2020 (1 page)
5 June 2020Appointment of Mr Finn Stephen Timothy Finn as a secretary on 5 June 2020 (2 pages)
29 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2019Cessation of Richard Mcnally as a person with significant control on 29 January 2019 (1 page)
31 January 2019Notification of Richard Mcnally as a person with significant control on 1 April 2018 (2 pages)
30 January 2019Change of details for Bcomp 517 Limited as a person with significant control on 28 January 2018 (2 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
18 January 2018Resolutions
  • RES13 ‐ Property /dividends 08/01/2018
(2 pages)
11 January 2018Termination of appointment of Helen Claire Mcnally as a secretary on 8 January 2018 (1 page)
11 January 2018Termination of appointment of Helen Claire Mcnally as a director on 8 January 2018 (1 page)
11 January 2018Notification of Bcomp 517 Limited as a person with significant control on 8 January 2018 (2 pages)
11 January 2018Cessation of Richard Stephen Mcnally as a person with significant control on 8 January 2018 (1 page)
11 January 2018Termination of appointment of Richard James Coleman as a director on 8 January 2018 (1 page)
10 January 2018Cessation of Helen Clare Mcnally as a person with significant control on 9 January 2018 (1 page)
10 January 2018Registered office address changed from C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW to 442 Upper Richmond Road London SW15 5RQ on 10 January 2018 (1 page)
5 January 2018Satisfaction of charge 1 in full (2 pages)
24 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 June 2017Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW on 6 June 2017 (2 pages)
6 June 2017Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW on 6 June 2017 (2 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
16 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Appointment of Richard James Coleman as a director on 12 August 2016 (4 pages)
9 September 2016Appointment of Richard James Coleman as a director on 12 August 2016 (4 pages)
7 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,006
(5 pages)
7 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,006
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,006
(6 pages)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,006
(6 pages)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
25 April 2014Secretary's details changed for Helen Clare Mcnally on 23 January 2014 (1 page)
25 April 2014Director's details changed for Helen Clare Mcnally on 23 January 2014 (2 pages)
25 April 2014Director's details changed for Helen Clare Mcnally on 23 January 2014 (2 pages)
25 April 2014Secretary's details changed for Helen Clare Mcnally on 23 January 2014 (1 page)
17 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,006
(6 pages)
17 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,006
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
9 April 2013Termination of appointment of Francis Mcnally as a director (1 page)
9 April 2013Termination of appointment of Francis Mcnally as a director (1 page)
27 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
27 February 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
9 June 2010Appointment of Helen Clare Mcnally as a director (4 pages)
9 June 2010Appointment of Helen Clare Mcnally as a director (4 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Termination of appointment of Helen Mcnally as a director (2 pages)
9 February 2010Termination of appointment of Helen Mcnally as a director (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
23 November 2009Appointment of Helen Clare Mcnally as a secretary (3 pages)
23 November 2009Appointment of Helen Clare Mcnally as a secretary (3 pages)
9 February 2009Return made up to 23/01/09; full list of members (5 pages)
9 February 2009Return made up to 23/01/09; full list of members (5 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
6 March 2008Return made up to 23/01/08; full list of members (5 pages)
6 March 2008Return made up to 23/01/08; full list of members (5 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of debenture register (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
15 February 2007Return made up to 23/01/07; full list of members (9 pages)
15 February 2007Return made up to 23/01/07; full list of members (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
16 February 2006Return made up to 23/01/06; full list of members (7 pages)
16 February 2006Return made up to 23/01/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
1 February 2005Return made up to 23/01/05; full list of members (9 pages)
1 February 2005Return made up to 23/01/05; full list of members (9 pages)
30 January 2004Return made up to 23/01/04; full list of members (9 pages)
30 January 2004Return made up to 23/01/04; full list of members (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (16 pages)
19 December 2003Full accounts made up to 31 March 2003 (16 pages)
17 February 2003Return made up to 23/01/03; full list of members (9 pages)
17 February 2003Return made up to 23/01/03; full list of members (9 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Return made up to 23/01/02; full list of members (7 pages)
25 January 2001Return made up to 23/01/01; full list of members (8 pages)
25 January 2001Return made up to 23/01/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
22 April 2000Director's particulars changed (1 page)
22 April 2000Return made up to 23/01/00; full list of members (7 pages)
22 April 2000Return made up to 23/01/00; full list of members (7 pages)
22 April 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Return made up to 23/01/99; full list of members (7 pages)
24 May 1999Return made up to 23/01/99; full list of members (7 pages)
24 May 1999Location of debenture register (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Location of debenture register (1 page)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
18 March 1998Return made up to 23/01/98; no change of members (6 pages)
18 March 1998Return made up to 23/01/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
13 March 1997Return made up to 23/01/97; full list of members (7 pages)
13 March 1997Return made up to 23/01/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
22 February 1996Return made up to 23/01/96; full list of members (8 pages)
22 February 1996Return made up to 23/01/96; full list of members (8 pages)
21 February 1996Registered office changed on 21/02/96 from: silverdale road hayes middlesex UB3 3LQ (1 page)
21 February 1996Registered office changed on 21/02/96 from: silverdale road hayes middlesex UB3 3LQ (1 page)
6 February 1996Full accounts made up to 31 March 1995 (15 pages)
6 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 July 1994Return made up to 23/01/94; full list of members (7 pages)
21 July 1994Return made up to 23/01/94; full list of members (7 pages)
9 February 1994Accounts made up to 31 March 1993 (1 page)
9 February 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
21 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1993Return made up to 23/01/93; full list of members (7 pages)
31 January 1993Return made up to 23/01/93; full list of members (7 pages)
2 October 1984Company name changed\certificate issued on 02/10/84 (2 pages)
24 March 1980Memorandum and Articles of Association (8 pages)
24 March 1980Memorandum and Articles of Association (8 pages)
11 January 1980Company name changed\certificate issued on 11/01/80 (3 pages)
9 August 1977Incorporation (1 page)