Company NameCentral Estates Lettings Limited
Company StatusDissolved
Company Number02274994
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 10 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameRingbell Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Vivien Ann Berkin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN
Director NameSiham Sellers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 August 2008)
RoleLetting Agent
Correspondence Address10 Ashbourne Grove
Mill Hill
London
NW7 3RS
Director NameMrs Yolanda Ann El Ghorab
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 21 March 2020)
RoleProperty Management Agent
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN
Secretary NameMrs Yolanda Ann El Ghorab
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 21 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Westmere Drive
London
NW7 3HG
Director NameMr Michael George Georgiou
Date of BirthJune 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed05 March 2009(20 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill Equestrian Centre
The Lodge Clement Street
Swanley
Kent
BR8 7PQ

Contact

Websitecentralestates.com
Telephone020 76164500
Telephone regionLondon

Location

Registered AddressFrancis House
2 Park Road
Barnet
Hertfordshire
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Central Estates (Sales) LTD
50.00%
Ordinary
50 at £1Yolanda Ann El Ghorab
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,246
Cash£116,870
Current Liabilities£200,118

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 September 2023First Gazette notice for voluntary strike-off (1 page)
31 August 2023Voluntary strike-off action has been suspended (1 page)
25 August 2023Application to strike the company off the register (1 page)
5 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
5 January 2021Notification of Suzanne El Ghorab as a person with significant control on 21 March 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 April 2020Termination of appointment of Yolanda Ann El Ghorab as a secretary on 21 March 2020 (1 page)
8 April 2020Cessation of Yolanda Ann El Ghorab as a person with significant control on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Yolanda Ann El Ghorab as a director on 21 March 2020 (1 page)
12 February 2020Notification of Central Estates (Sales) Limited as a person with significant control on 1 July 2016 (2 pages)
12 February 2020Director's details changed for Mrs Yolanda Ann El Ghorab on 12 February 2020 (2 pages)
31 January 2020Termination of appointment of Michael George Georgiou as a director on 1 January 2020 (1 page)
31 January 2020Appointment of Mrs Vivien Ann Berkin as a director on 24 January 2020 (2 pages)
31 January 2020Cessation of Michael George Georgiou as a person with significant control on 1 January 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10TH February 2011 as it was not properly delivered.
(17 pages)
8 September 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10TH February 2011 as it was not properly delivered.
(17 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 8TH September 2011.
(6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 8TH September 2011.
(6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
18 January 2010Director's details changed for Mrs Yolanda Ann El Ghorab on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Yolanda Ann El Ghorab on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 869 high road london N12 8QA (1 page)
6 March 2009Registered office changed on 06/03/2009 from 869 high road london N12 8QA (1 page)
6 March 2009Director appointed mr michael georgiou (1 page)
6 March 2009Director appointed mr michael georgiou (1 page)
26 February 2009Return made up to 31/12/08; full list of members; amend (10 pages)
26 February 2009Return made up to 31/12/08; full list of members; amend (10 pages)
10 February 2009Appointment terminated director siham sellers (1 page)
10 February 2009Appointment terminated director siham sellers (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Director and secretary's change of particulars / yolanda dew / 01/01/2008 (1 page)
23 January 2009Director and secretary's change of particulars / yolanda dew / 01/01/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
7 September 2005Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Amended accounts made up to 31 December 1997 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Amended accounts made up to 31 December 1997 (6 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/02/99
(4 pages)
25 September 1998Full accounts made up to 31 December 1997 (18 pages)
25 September 1998Full accounts made up to 31 December 1997 (18 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1995Registered office changed on 02/05/95 from: 253 grays inn road, london. WC1X 8QT (1 page)
2 May 1995Registered office changed on 02/05/95 from: 253 grays inn road, london. WC1X 8QT (1 page)
7 July 1988Incorporation (14 pages)
7 July 1988Incorporation (14 pages)