Company NameSouth Central Property Limited
Company StatusActive
Company Number02782935
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Monique Francoise Cadji
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
1st Floor
London
W1T 3NE
Director NameMr Lewis Levy Cadji
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(1 year after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
1st Floor
London
W1T 3NE
Secretary NameMrs Monique Francoise Cadji
NationalityBritish
StatusCurrent
Appointed16 September 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
1st Floor
London
W1T 3NE
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleTrader
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
1st Floor
London
W1T 3NE
Director NameMrs Sarita Michele Kraljevic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address45-46 Berners Street
1st Floor
London
W1T 3NE
Director NameMrs Miriam Martine Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45-46 Berners Street London 45-46 Berners Street
1st Floor
London
W1T 3NE
Director NameStuart Simon Swycher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 1999)
RoleSolicitor
Correspondence Address2 Huson Close
London
NW3 3JW
Secretary NameMrs Smita Bhupesh Shah
NationalityBritish
StatusResigned
Appointed22 February 1993(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Lyndhurst Gardens
London
N3 1TE
Secretary NameMrs Monique Francoise Cadji
NationalityBritish
StatusResigned
Appointed25 January 1994(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address34 Springfield Road
St Johns Wood
London
NW8 0QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteunionmaritime.com
Telephone020 72999550
Telephone regionLondon

Location

Registered Address45-46 Berners Street
1st Floor
London
W1T 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Mr Laurent Elie Cadji
20.00%
Ordinary
20 at £1Mr Lewis Levy Cadji
20.00%
Ordinary
20 at £1Mrs Miriam Martine Taylor
20.00%
Ordinary
20 at £1Mrs Monique Francoise Cadji
20.00%
Ordinary
20 at £1Mrs Sarita Michele Kraljevic
20.00%
Ordinary

Financials

Year2014
Turnover£134,772,029
Gross Profit£22,332,187
Net Worth£36,898,911
Cash£4,615,107
Current Liabilities£21,509,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

26 August 2011Delivered on: 1 September 2011
Satisfied on: 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 17 montagu square london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 August 2011Delivered on: 1 September 2011
Satisfied on: 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos.1404,1504,1601,1902 & 2004 at phoenix heights east 4 mastmaker court london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2005Delivered on: 12 April 2005
Satisfied on: 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 commercial road padock wood kent t/no K142022. 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.
Fully Satisfied

Filing History

5 February 2021Registered office address changed from Portland House 67-71 Wembley Hill Road Wembley HA9 8BU England to 7 Portman Mews South London W1H 6AY on 5 February 2021 (1 page)
22 October 2020Group of companies' accounts made up to 31 December 2019 (56 pages)
9 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 January 2020Group of companies' accounts made up to 31 March 2019 (55 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (52 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (49 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (49 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 January 2017Group of companies' accounts made up to 31 March 2016 (54 pages)
18 January 2017Group of companies' accounts made up to 31 March 2016 (54 pages)
19 August 2016Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016 (1 page)
19 August 2016Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016 (1 page)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
10 February 2016Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages)
10 February 2016Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
8 September 2015Appointment of Mrs Miriam Martine Taylor as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Mrs Sarita Michele Kraljevic as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Mrs Miriam Martine Taylor as a director on 3 September 2015 (2 pages)
8 September 2015Appointment of Mrs Sarita Michele Kraljevic as a director on 3 September 2015 (2 pages)
28 February 2015Satisfaction of charge 3 in full (3 pages)
28 February 2015Satisfaction of charge 2 in full (3 pages)
28 February 2015Satisfaction of charge 1 in full (3 pages)
28 February 2015Satisfaction of charge 1 in full (3 pages)
28 February 2015Satisfaction of charge 3 in full (3 pages)
28 February 2015Satisfaction of charge 2 in full (3 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from 7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to York House Empire Way 7Th Floor North Wing Wembley Middlesex HA9 0PA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to York House Empire Way 7Th Floor North Wing Wembley Middlesex HA9 0PA on 26 February 2015 (1 page)
11 January 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
31 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 31 March 2014 (1 page)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 31 March 2014 (1 page)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 February 2013Duplicate mortgage certificatecharge no:2 (6 pages)
27 February 2013Duplicate mortgage certificatecharge no:2 (6 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 April 2010Secretary's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (1 page)
1 April 2010Director's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (2 pages)
1 April 2010Director's details changed for Mr. Laurent Elie Cadji on 22 February 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr. Lewis Levy Cadji on 22 February 2010 (2 pages)
1 April 2010Director's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (2 pages)
1 April 2010Director's details changed for Mr. Laurent Elie Cadji on 22 February 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (1 page)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr. Lewis Levy Cadji on 22 February 2010 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
24 February 2009Return made up to 22/02/09; full list of members (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
28 July 2008Return made up to 22/02/08; full list of members (5 pages)
28 July 2008Return made up to 22/02/08; full list of members (5 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 22/02/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 22/02/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
21 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 January 2006Full accounts made up to 30 April 2005 (14 pages)
20 January 2006Full accounts made up to 30 April 2005 (14 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
9 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
9 June 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
5 April 2004Return made up to 22/02/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 March 2003 (13 pages)
22 December 2003Full accounts made up to 31 March 2003 (13 pages)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
28 August 2003Return made up to 22/02/03; full list of members (5 pages)
28 August 2003Return made up to 22/02/03; full list of members (5 pages)
17 October 2002Full accounts made up to 31 March 2002 (13 pages)
17 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 May 2002Return made up to 22/02/02; full list of members (6 pages)
10 May 2002Return made up to 22/02/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 August 2001Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BU (1 page)
17 August 2001Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BU (1 page)
8 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 22/02/00; full list of members (5 pages)
17 February 2000Return made up to 22/02/00; full list of members (5 pages)
7 September 1999Director resigned (1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Registered office changed on 01/09/99 from: c/o swycher & co 3 dorset street london W1H 3FB (1 page)
1 September 1999Registered office changed on 01/09/99 from: c/o swycher & co 3 dorset street london W1H 3FB (1 page)
31 January 1999Return made up to 25/01/99; full list of members (7 pages)
31 January 1999Return made up to 25/01/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 25/01/98; full list of members (7 pages)
27 January 1998Return made up to 25/01/98; full list of members (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
26 February 1997Return made up to 25/01/97; full list of members (7 pages)
26 February 1997Return made up to 25/01/97; full list of members (7 pages)
27 October 1996Full accounts made up to 31 March 1996 (9 pages)
27 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 March 1996Return made up to 25/01/96; full list of members (7 pages)
8 March 1996Return made up to 25/01/96; full list of members (7 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
18 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
23 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
27 May 1993New director appointed (2 pages)
27 May 1993New director appointed (2 pages)
16 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 January 1993Incorporation (19 pages)
25 January 1993Incorporation (19 pages)