Barnet
Hertfordshire
EN5 5RN
Director Name | Siham Sellers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 August 2008) |
Role | Letting Agent |
Correspondence Address | 10 Ashbourne Grove Mill Hill London NW7 3RS |
Director Name | Mrs Yolanda Ann El Ghorab |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 21 March 2020) |
Role | Property Management Agent |
Country of Residence | England |
Correspondence Address | Francis House 2 Park Road Barnet Hertfordshire EN5 5RN |
Secretary Name | Mrs Yolanda Ann El Ghorab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 21 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Westmere Drive London NW7 3HG |
Director Name | Mr Michael George Georgiou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 March 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill Equestrian Centre The Lodge Clement Street Swanley Kent BR8 7PQ |
Website | centralestates.com |
---|---|
Telephone | 020 76164500 |
Telephone region | London |
Registered Address | Francis House 2 Park Road Barnet Hertfordshire EN5 5RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Central Estates (Sales) LTD 50.00% Ordinary |
---|---|
50 at £1 | Yolanda Ann El Ghorab 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,246 |
Cash | £116,870 |
Current Liabilities | £200,118 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 August 2023 | Voluntary strike-off action has been suspended (1 page) |
25 August 2023 | Application to strike the company off the register (1 page) |
5 April 2023 | Compulsory strike-off action has been suspended (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
5 January 2021 | Notification of Suzanne El Ghorab as a person with significant control on 21 March 2020 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 April 2020 | Termination of appointment of Yolanda Ann El Ghorab as a secretary on 21 March 2020 (1 page) |
8 April 2020 | Cessation of Yolanda Ann El Ghorab as a person with significant control on 21 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Yolanda Ann El Ghorab as a director on 21 March 2020 (1 page) |
12 February 2020 | Notification of Central Estates (Sales) Limited as a person with significant control on 1 July 2016 (2 pages) |
12 February 2020 | Director's details changed for Mrs Yolanda Ann El Ghorab on 12 February 2020 (2 pages) |
31 January 2020 | Termination of appointment of Michael George Georgiou as a director on 1 January 2020 (1 page) |
31 January 2020 | Appointment of Mrs Vivien Ann Berkin as a director on 24 January 2020 (2 pages) |
31 January 2020 | Cessation of Michael George Georgiou as a person with significant control on 1 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
8 September 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 January 2010 | Director's details changed for Mrs Yolanda Ann El Ghorab on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Yolanda Ann El Ghorab on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 869 high road london N12 8QA (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 869 high road london N12 8QA (1 page) |
6 March 2009 | Director appointed mr michael georgiou (1 page) |
6 March 2009 | Director appointed mr michael georgiou (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members; amend (10 pages) |
10 February 2009 | Appointment terminated director siham sellers (1 page) |
10 February 2009 | Appointment terminated director siham sellers (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Director and secretary's change of particulars / yolanda dew / 01/01/2008 (1 page) |
23 January 2009 | Director and secretary's change of particulars / yolanda dew / 01/01/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members
|
8 February 1999 | Return made up to 31/12/98; no change of members
|
25 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1997 | Return made up to 31/12/96; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 253 grays inn road, london. WC1X 8QT (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 253 grays inn road, london. WC1X 8QT (1 page) |
7 July 1988 | Incorporation (14 pages) |
7 July 1988 | Incorporation (14 pages) |