Company NameLondon And Central Investments Limited
Company StatusActive
Company Number02672360
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Izak Uziyel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr David Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Jonathan Harry Winton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(15 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameMrs Francoise Cecilia Winton
NationalityBritish
StatusCurrent
Appointed01 May 2007(15 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMrs Freda Uziyel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleFreelance Contemporary Art Curator
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMrs Francoise Cecilia Winton
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(31 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameEfrahim Rottman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address29 Stormont Road
London
N16
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2007)
RoleProperty Investment
Correspondence Address75 Albion Gate
London
W2 2LA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed31 December 1991(1 week, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2007)
RoleProperty Investment
Correspondence Address75 Albion Gate
London
W2 2LA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1991
Appointment Duration2 weeks, 4 days (resigned 31 December 1991)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 December 1991
Appointment Duration2 weeks, 4 days (resigned 31 December 1991)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

40 at £1David Ian Winton
40.00%
Ordinary B
30 at £1Arena Blanca Holdings Inc
30.00%
Ordinary A
20 at £1David Ian Winton
20.00%
Ordinary C
10 at £1David Ian Winton
10.00%
Ordinary A

Financials

Year2014
Net Worth£19,299,942
Cash£1,883,021
Current Liabilities£1,269,718

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

11 May 2020Delivered on: 13 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 2 - 4 catherine street and 23 tavistock street, london, WC2B 5JY (title number: NGL746676).
Outstanding
11 May 2020Delivered on: 12 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: See attached debenture.
Outstanding
11 May 2020Delivered on: 12 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 22 leicester square, london, WC2H 7LE (title number: LN186292).
Outstanding
11 May 2020Delivered on: 12 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 3 - 4 great newport street and 1 upper st martins lane, london, WC2H 9NY (title number: NGL559087).
Outstanding
6 January 2012Delivered on: 12 January 2012
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any non-obligor security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 March 2008Delivered on: 14 March 2008
Satisfied on: 10 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-4 catherine street and 23 tavistock street, london t/no NGL746676. Its interest in any agreements in force for the sale of the additional property, the additional occupational leases, all fixtures and fittings and movables see image for full details.
Fully Satisfied
31 October 2002Delivered on: 14 November 2002
Satisfied on: 10 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC and/or to the Hedging Counterparty and/or Any Associatedcompany

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2002Delivered on: 1 November 2002
Satisfied on: 13 January 2004
Persons entitled: Oakspear Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: F/Hold property known as 22 leicester square,london WC2; t/no ln 186292.
Fully Satisfied
25 August 1992Delivered on: 11 September 1992
Satisfied on: 6 January 2012
Persons entitled: Chemical Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the long island iced tea room (formerly the holsten bar public house) I upper st martins lane and 3 and 4 great newport st t/n NGL559087. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 May 2023Memorandum and Articles of Association (23 pages)
24 May 2023Secretary's details changed for Mrs Francoise Cecilia Winton on 15 May 2023 (1 page)
23 May 2023Appointment of Mrs Francoise Cecilia Winton as a director on 15 May 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
20 December 2022Confirmation statement made on 18 December 2022 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Director's details changed for Mr David Ian Winton on 13 July 2022 (2 pages)
9 March 2022Cessation of Bryan Cave Leighton Paisner Llp as a person with significant control on 1 October 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Satisfaction of charge 5 in full (4 pages)
13 May 2020Registration of charge 026723600009, created on 11 May 2020 (8 pages)
12 May 2020Registration of charge 026723600006, created on 11 May 2020 (8 pages)
12 May 2020Registration of charge 026723600008, created on 11 May 2020 (8 pages)
12 May 2020Registration of charge 026723600007, created on 11 May 2020 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
29 July 2019Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 6 August 2018 (2 pages)
10 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
10 January 2019Director's details changed for Mr Jonathan Harry Winton on 10 January 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
17 November 2016Director's details changed for David Ian Winton on 1 July 2016 (2 pages)
17 November 2016Director's details changed for David Ian Winton on 1 July 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Appointment of Mrs Freda Uziyel as a director on 29 February 2016 (2 pages)
16 March 2016Appointment of Mrs Freda Uziyel as a director on 29 February 2016 (2 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents 23/12/2011
(5 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents 23/12/2011
(5 pages)
24 November 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages)
21 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 18/12/08; full list of members (5 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 February 2008Return made up to 18/12/07; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 May 2007New director appointed (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007New secretary appointed (1 page)
5 February 2007Return made up to 18/12/06; full list of members (4 pages)
31 October 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
23 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 18/12/05; full list of members (4 pages)
26 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 April 2005Director's particulars changed (1 page)
27 January 2005Return made up to 18/12/04; full list of members (8 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 18/12/03; full list of members (8 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2003Return made up to 18/12/02; full list of members (8 pages)
14 November 2002Particulars of mortgage/charge (15 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (8 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 18/12/00; full list of members (9 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 18/12/99; full list of members (11 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 February 1999Return made up to 18/12/98; full list of members (9 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Return made up to 18/12/97; full list of members (9 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1997Return made up to 18/12/96; no change of members (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(7 pages)
11 September 1992Particulars of mortgage/charge (11 pages)
12 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 January 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 December 1991Incorporation (17 pages)