Company NameCentreland Hospital Retail Limited
DirectorsPeter Augustus Knapton and Robert James Freeman
Company StatusActive
Company Number03225173
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameCentreland Health Rotherham Limited

Business Activity

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

Directors

Director NamePeter Augustus Knapton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Campden Hill Gate Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7QH
Secretary NamePeter Augustus Knapton
NationalityBritish
StatusCurrent
Appointed16 July 1996(same day as company formation)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Orchard
Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director NameMr David John Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBrowside
Coleshill Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NR
Director NameMr Neil Gordon Adamson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(10 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Pembroke Drive
Darras Hall
Ponteland
Northumberland
NE20 9HS

Contact

Websitecentreland.com

Location

Registered AddressBolsover House
Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Centreland Partnerships LTD
100.00%
Ordinary

Financials

Year2014
Turnover£289,610
Net Worth£1,045,866
Cash£50,330
Current Liabilities£196,548

Accounts

Latest Accounts13 March 2023 (1 year, 1 month ago)
Next Accounts Due13 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End13 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

26 September 2006Delivered on: 5 October 2006
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being concourse area rotherham district general hospital rotherham t/no SYK409780 including the full title interest in the property or in the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
14 April 2004Delivered on: 15 April 2004
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

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 property retail area at royal liverpool hospital prescott street liverpool.
Fully Satisfied
28 January 2003Delivered on: 3 February 2003
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge over deposit balance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all sums of money in any currency: (1) deposited of paid by the company now or at any time hereafter to the credit of the account numbered 00601130179308 at the bank and any additional or substitute accounts hereafter opened with the bank for the deposit or holding of all or part of the monies or interest subject to the charge together with all interest and other accruals thereto.. See the mortgage charge document for full details.
Fully Satisfied
28 January 2003Delivered on: 3 February 2003
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to and in and the full benefit of each of the management agreement dated 22 july 1999 between (inter alia) the company and knight frank in relation to knight frank's management of the leasehold land forming part of the royal liverpool university hospital ("the property") and the building contract dated 7 october 2002. see the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 24 November 1999
Satisfied on: 15 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the retail concourse at rotherham general district hospital moorgate rotherham. 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

20 October 2020Accounts for a small company made up to 30 June 2020 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 30 June 2019 (13 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 30 June 2018 (13 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
30 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
3 January 2017Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 3 January 2017 (1 page)
18 October 2016Full accounts made up to 30 June 2016 (13 pages)
18 October 2016Full accounts made up to 30 June 2016 (13 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 November 2015Full accounts made up to 30 June 2015 (13 pages)
5 November 2015Full accounts made up to 30 June 2015 (13 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
8 April 2015Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page)
28 October 2014Full accounts made up to 30 June 2014 (13 pages)
28 October 2014Full accounts made up to 30 June 2014 (13 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
11 November 2013Full accounts made up to 30 June 2013 (12 pages)
11 November 2013Full accounts made up to 30 June 2013 (12 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
19 November 2012Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
25 November 2011Full accounts made up to 30 June 2011 (13 pages)
25 November 2011Full accounts made up to 30 June 2011 (13 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 November 2010Full accounts made up to 30 June 2010 (14 pages)
2 November 2010Full accounts made up to 30 June 2010 (14 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Neil Gordon Adamson on 16 July 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Neil Gordon Adamson on 16 July 2010 (2 pages)
12 November 2009Full accounts made up to 30 June 2009 (13 pages)
12 November 2009Full accounts made up to 30 June 2009 (13 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
15 October 2008Full accounts made up to 30 June 2008 (13 pages)
15 October 2008Full accounts made up to 30 June 2008 (13 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 February 2008Director appointed neil gordon adamson (2 pages)
25 February 2008Director appointed neil gordon adamson (2 pages)
19 November 2007Full accounts made up to 30 June 2007 (14 pages)
19 November 2007Full accounts made up to 30 June 2007 (14 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
28 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 January 2006Full accounts made up to 30 June 2005 (14 pages)
27 January 2006Full accounts made up to 30 June 2005 (14 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
4 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 November 2004Full accounts made up to 30 June 2004 (14 pages)
10 November 2004Full accounts made up to 30 June 2004 (14 pages)
20 July 2004Return made up to 16/07/04; full list of members (7 pages)
20 July 2004Return made up to 16/07/04; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (5 pages)
15 December 2003Full accounts made up to 30 June 2003 (14 pages)
15 December 2003Full accounts made up to 30 June 2003 (14 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
13 March 2003Full accounts made up to 30 June 2002 (17 pages)
13 March 2003Full accounts made up to 30 June 2002 (17 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
26 July 2002Return made up to 16/07/02; full list of members (7 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
10 April 2002Full accounts made up to 30 June 2001 (12 pages)
28 August 2001Full accounts made up to 30 November 2000 (12 pages)
28 August 2001Full accounts made up to 30 November 2000 (12 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
23 May 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
7 September 2000Full accounts made up to 30 November 1999 (10 pages)
7 September 2000Full accounts made up to 30 November 1999 (10 pages)
4 August 2000Return made up to 16/07/00; full list of members (7 pages)
4 August 2000Return made up to 16/07/00; full list of members (7 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
24 November 1999Particulars of mortgage/charge (9 pages)
24 November 1999Particulars of mortgage/charge (9 pages)
31 August 1999Company name changed centreland health rotherham limi ted\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed centreland health rotherham limi ted\certificate issued on 01/09/99 (2 pages)
3 August 1999Full accounts made up to 30 November 1998 (6 pages)
3 August 1999Full accounts made up to 30 November 1998 (6 pages)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
26 July 1999Return made up to 16/07/99; no change of members (6 pages)
20 July 1998Return made up to 16/07/98; no change of members (6 pages)
20 July 1998Return made up to 16/07/98; no change of members (6 pages)
26 June 1998Full accounts made up to 30 November 1997 (6 pages)
26 June 1998Full accounts made up to 30 November 1997 (6 pages)
1 October 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
1 October 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
14 April 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
14 April 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
3 March 1997Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page)
3 March 1997Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page)
16 July 1996Incorporation (17 pages)
16 July 1996Incorporation (17 pages)