Company NameCentral London Apartments Limited
DirectorsChristine Ganjou and Anthony Sinclair Ganjou
Company StatusActive
Company Number02441917
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameChristine Ganjou
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Secretary NameMr Paul Anthony Ganjou
NationalityBritish
StatusCurrent
Appointed18 November 1998(9 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House
78 New Cavendish Street
London
W1G 9TD
Director NameMr Anthony Sinclair Ganjou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(29 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS
Secretary NameThomas Marshall Singlair
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1992)
RoleCompany Director
Correspondence Address43 Bedford Court Mansions
London
WC1B 3AA
Secretary NameMr Serge Ganjou
NationalityBritish
StatusResigned
Appointed23 September 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 1998)
RoleCompany Director
Correspondence Address119 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Director NameMr Paul Anthony Ganjou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(5 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

Contact

Websitecenlonap.co.uk
Telephone020 76313866
Telephone regionLondon

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christine Ganjou
50.00%
Ordinary
1 at £1P. Ganjou
50.00%
Ordinary

Financials

Year2014
Net Worth£156,574
Cash£49,244
Current Liabilities£42,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

15 January 1999Delivered on: 20 January 1999
Persons entitled: Kleinwort Benson Investment Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 47 bedford court mansions bedford avenue london WC1 t/n-NGL671315 together with all buildings and erections thereon and all fixtures and fittings therein,. See the mortgage charge document for full details.
Outstanding
15 January 1999Delivered on: 20 January 1999
Persons entitled: Kleinwort Benson Investment Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 48 bedford court mansions bedford avenue london WC1 t/n-NGL688839 together with all buildings and erections thereon and all fixtures and fittings therein,. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Paul Anthony Ganjou as a director on 9 April 2019 (1 page)
15 April 2019Appointment of Mr Anthony Sinclair Ganjou as a director on 9 April 2019 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
12 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 30 June 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
1 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Christine Ganjou on 12 August 2010 (2 pages)
2 September 2011Director's details changed for Mr Paul Anthony Ganjou on 12 August 2010 (2 pages)
2 September 2011Director's details changed for Christine Ganjou on 12 August 2010 (2 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mr Paul Anthony Ganjou on 12 August 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Paul Anthony Ganjou on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Paul Anthony Ganjou on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Christine Ganjou on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Christine Ganjou on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Christine Ganjou on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mr Paul Anthony Ganjou on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 11/08/09; full list of members (4 pages)
28 September 2009Return made up to 11/08/09; full list of members (4 pages)
15 September 2008Return made up to 11/08/08; full list of members (4 pages)
15 September 2008Return made up to 11/08/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Return made up to 11/08/07; full list of members (3 pages)
24 August 2007Return made up to 11/08/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Return made up to 11/08/06; full list of members (3 pages)
12 September 2006Return made up to 11/08/06; full list of members (3 pages)
13 September 2005Return made up to 11/08/05; full list of members (3 pages)
13 September 2005Return made up to 11/08/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 September 2003Return made up to 11/08/03; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: 95 station road hampton middlesex TW12 2BD (1 page)
12 May 2003Registered office changed on 12/05/03 from: 95 station road hampton middlesex TW12 2BD (1 page)
6 May 2003Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(7 pages)
6 May 2003Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
14 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1999Return made up to 22/08/99; no change of members (4 pages)
16 September 1999Return made up to 22/08/99; no change of members (4 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 September 1997Return made up to 22/08/97; full list of members (6 pages)
10 September 1997Return made up to 22/08/97; full list of members (6 pages)
19 August 1996Return made up to 22/08/96; no change of members (4 pages)
19 August 1996Return made up to 22/08/96; no change of members (4 pages)
23 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 September 1995Return made up to 22/08/95; no change of members (4 pages)
5 September 1995Return made up to 22/08/95; no change of members (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)