Crouch Borough Green
Sevenoaks
Kent
TN15 8QD
Director Name | Mr Robert James Freeman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Campden Hill Gate Campden Hill Gate Duchess Of Bedfords Walk London W8 7QH |
Secretary Name | Peter Augustus Knapton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1996(same day as company formation) |
Role | Leasing Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Orchard Crouch Borough Green Sevenoaks Kent TN15 8QD |
Director Name | Mr David John Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Browside Coleshill Lane, Winchmore Hill Amersham Buckinghamshire HP7 0NR |
Director Name | Mr Neil Gordon Adamson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 42 Pembroke Drive Darras Hall Ponteland Northumberland NE20 9HS |
Website | centreland.com |
---|
Registered Address | Bolsover House Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Centreland Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £289,610 |
Net Worth | £1,045,866 |
Cash | £50,330 |
Current Liabilities | £196,548 |
Latest Accounts | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 13 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 13 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
26 September 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 |
20 October 2020 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 30 June 2019 (13 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 30 June 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
30 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 30 June 2016 (13 pages) |
18 October 2016 | Full accounts made up to 30 June 2016 (13 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
5 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 April 2015 | Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Neil Gordon Adamson as a director on 7 April 2015 (1 page) |
28 October 2014 | Full accounts made up to 30 June 2014 (13 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (13 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Robert James Freeman on 1 May 2014 (2 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 November 2012 | Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 19 November 2012 (1 page) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
2 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Neil Gordon Adamson on 16 July 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Neil Gordon Adamson on 16 July 2010 (2 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 February 2008 | Director appointed neil gordon adamson (2 pages) |
25 February 2008 | Director appointed neil gordon adamson (2 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (14 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
15 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (12 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (12 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members
|
23 July 2001 | Return made up to 16/07/01; full list of members
|
23 May 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
23 May 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
7 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
7 September 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
24 November 1999 | Particulars of mortgage/charge (9 pages) |
24 November 1999 | Particulars of mortgage/charge (9 pages) |
31 August 1999 | Company name changed centreland health rotherham limi ted\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed centreland health rotherham limi ted\certificate issued on 01/09/99 (2 pages) |
3 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
3 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (6 pages) |
20 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
26 June 1998 | Full accounts made up to 30 November 1997 (6 pages) |
26 June 1998 | Full accounts made up to 30 November 1997 (6 pages) |
1 October 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
1 October 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
14 April 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
14 April 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH (1 page) |
16 July 1996 | Incorporation (17 pages) |
16 July 1996 | Incorporation (17 pages) |