Company NameCenpalm Limited
DirectorsMark Wilfrid Seaman-Hill and Emma Mary Louise Cassidy Seaman-Hill
Company StatusActive
Company Number01901684
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Mark Wilfrid Seaman-Hill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMrs Emma Mary Louis Cassidy Seaman-Hill
StatusCurrent
Appointed24 June 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Emma Mary Louise Cassidy Seaman-Hill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(38 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Michael Hill
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 2 months after company formation)
Appointment Duration26 years (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmfield House
Walnut Tree Lane Pirton
Hitchin
Hertfordshire
SG5 3PX

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mark Wilfred Seaman Hill
99.00%
Ordinary
1 at £1Ann Margaret Hill
1.00%
Ordinary

Financials

Year2014
Net Worth£738,781
Cash£69,862
Current Liabilities£289,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 guildhall hill norwich t/no.NK230258.
Outstanding
2 August 2004Delivered on: 3 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, tiber ludwig limited and linemode limited to the chargee on any account watsoever.
Particulars: F/H property being 50 st peters street canterbury kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 July 1996Delivered on: 27 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from peaktoll limited to the chargee limited to £25,000.
Particulars: L/H property 5 howard park corner, letchworth, hertfordshire with the benefit of all rights etc, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
16 March 1994Delivered on: 29 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: 11 blenheim terrace,st johns wood,london N.W.8 with all fixtures and fittings; the benefits of all rights,licences and the goodwill of business.
Outstanding
16 March 1994Delivered on: 29 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from rowan hill properties limited to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: 11 blenheim terrace,st.johns wood,london N.W.8 with all fixtures,fittings;the benefits of all licences and the goodwill of business.
Outstanding
11 June 1993Delivered on: 16 June 1993
Persons entitled: Midland 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: F/H property k/a 24/25 market place hitchin hertfordshire together with all fixtures and fittings and goodwill of the company. See the mortgage charge document for full details.
Outstanding
20 May 1985Delivered on: 23 May 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or minivale (hitchin) limited to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments and premises being 14 trafalgar street brighton east sussex.
Outstanding
11 June 1993Delivered on: 16 June 1993
Satisfied on: 1 April 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from curtis trust limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 24/25 market place hitchin hertfordshire together with all fixtures and fittings on the property and goodwill of the company.
Fully Satisfied

Filing History

13 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
13 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2017Registration of charge 019016840008, created on 18 August 2017 (10 pages)
31 August 2017Registration of charge 019016840008, created on 18 August 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Termination of appointment of Michael Hill as a secretary on 24 June 2017 (1 page)
21 July 2017Termination of appointment of Michael Hill as a secretary on 24 June 2017 (1 page)
21 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
21 July 2017Appointment of Mrs Emma Mary Louis Cassidy Seaman-Hill as a secretary on 24 June 2017 (2 pages)
21 July 2017Appointment of Mrs Emma Mary Louis Cassidy Seaman-Hill as a secretary on 24 June 2017 (2 pages)
21 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
6 July 2017Director's details changed for Mr Mark Wilfrid Seaman-Hill on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Mark Wilfrid Seaman-Hill on 6 July 2017 (2 pages)
6 July 2017Notification of Mark Wilfred Seaman Hill as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of Mark Wilfred Seaman Hill as a person with significant control on 26 June 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
8 April 2016Satisfaction of charge 7 in full (4 pages)
8 April 2016Satisfaction of charge 7 in full (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
1 April 2014Satisfaction of charge 2 in full (4 pages)
1 April 2014Satisfaction of charge 2 in full (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Return made up to 26/06/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Return made up to 26/06/06; full list of members (3 pages)
21 July 2006Return made up to 26/06/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (6 pages)
5 July 2005Return made up to 26/06/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Return made up to 26/06/02; full list of members (8 pages)
28 June 2002Return made up to 26/06/02; full list of members (8 pages)
10 December 2001Registered office changed on 10/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page)
10 December 2001Registered office changed on 10/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (5 pages)
5 July 2001Return made up to 26/06/01; full list of members (5 pages)
31 July 2000Return made up to 26/06/00; full list of members (5 pages)
31 July 2000Return made up to 26/06/00; full list of members (5 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 26/06/99; full list of members (5 pages)
7 July 1999Return made up to 26/06/99; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 26/06/98; full list of members (5 pages)
3 July 1998Return made up to 26/06/98; full list of members (5 pages)
5 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 July 1997Return made up to 26/06/97; full list of members (5 pages)
2 July 1997Return made up to 26/06/97; full list of members (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
16 October 1996Return made up to 26/06/96; full list of members (5 pages)
16 October 1996Return made up to 26/06/96; full list of members (5 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 26/06/95; full list of members (10 pages)
29 June 1995Return made up to 26/06/95; full list of members (10 pages)