Company NameCentral & Suburban Properties Limited
DirectorVanessa Scarlett Kenyon Aarons
Company StatusLiquidation
Company Number03295638
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(17 years after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade 1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NamePenelope Kenyon
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address15 Keats Grove
London
Nw3
Secretary NameStephen Moyse
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2001)
RoleManager
Correspondence Address4 Birkbeck Road
Beckenham
Kent
BR3 4SN
Secretary NameDr Patricia Kenton
NationalityAmerican
StatusResigned
Appointed01 July 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address15 Keats Grove
London
NW3 2RS
Secretary NameLisa Murphy
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2003)
RoleCompany Director
Correspondence Address90 Penshurst
Prince Of Wales Road
London
NW5 3QJ
Secretary NameMrs Susan Elizabeth Mullins
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2017)
RoleTax Practitioner
Country of ResidenceEngland
Correspondence AddressVennacott Farm
Blackdown
Beaminster
Dorset
DT8 3LE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 December 1996(5 days after company formation)
Appointment DurationResigned same day (resigned 23 December 1996)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 1996(5 days after company formation)
Appointment DurationResigned same day (resigned 23 December 1996)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.entalk.co.uk

Location

Registered AddressC/O Mj Advisory
Suite 2, The Brentano Suite Solar House 915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1David Aarons
50.00%
Ordinary
1 at £1Sylwia Goldsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 June 2020Notification of The Trustees of David Aarons Will Trust as a person with significant control on 4 May 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 4 May 2020 (1 page)
27 February 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
26 February 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
26 February 2020Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages)
26 February 2020Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
26 February 2020Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
26 February 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 January 2018Termination of appointment of Susan Elizabeth Mullins as a secretary on 1 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 January 2016Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
14 January 2016Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 9 November 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Appointment of Miss Vanessa Aarons as a director (2 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Appointment of Miss Vanessa Aarons as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
24 December 2008Return made up to 18/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Return made up to 18/12/06; full list of members (6 pages)
31 January 2007Return made up to 18/12/06; full list of members (6 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
13 January 2006Return made up to 18/12/05; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
2 January 2003Return made up to 18/12/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
11 January 2002Return made up to 18/12/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000Full accounts made up to 31 March 2000 (7 pages)
29 December 1999Return made up to 18/12/99; full list of members (6 pages)
29 December 1999Return made up to 18/12/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 18/12/98; no change of members (4 pages)
12 January 1999Return made up to 18/12/98; no change of members (4 pages)
27 February 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 February 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
7 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 152 city road london EC1V 2NX (1 page)
10 February 1997Registered office changed on 10/02/97 from: 152 city road london EC1V 2NX (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (10 pages)
18 December 1996Incorporation (10 pages)