Company NameCentral Developments (Hammersmith) Limited
DirectorsSimon Guy McClure and Rachael Saillart
Company StatusActive
Company Number03323868
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous NamesFinlaw Sixty-Five Limited and Sunley London (Hammersmith) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2012(15 years, 1 month after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusCurrent
Appointed04 April 2012(15 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameMr John Adrian Ferree
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 March 1997)
RoleSurveyor
Correspondence Address89a Onslow Gardens
London
SW7 3BU
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Tolmers Road
Cuffley
Hertfordshire
EN6 4JW
Director NameGraham Alexander McCulloch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressColeshill Cottage
Village Road Coleshill
Amersham
Buckinghamshire
HP7 0LG
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Fitzjohns Avenue
London
NW3 6PD
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed26 March 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 31 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressExchange House 12- 14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Allan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12- 14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExchange House 12- 14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Secretary NameSunley Securities Limited (Corporation)
StatusResigned
Appointed06 March 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 March 1997)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Incorporated Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£636,409
Cash£4,960
Current Liabilities£294,145

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

11 April 2006Delivered on: 19 April 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and building at spice quay heights, 32 shad thames t/no TGL163186, the property k/a tea trade wharf, 26 shad thames t/no TGL187344 and the land on the west side of building 15, butlers wharf, shad thames t/no TGL230258 for details of further property charged please refer to the form 395 together with all buildings and fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 December 2019Satisfaction of charge 1 in full (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Allan Porter as a director (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Allan Porter as a director (3 pages)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 December 2011Appointment of Mr Allan William Porter as a director (2 pages)
21 December 2011Appointment of Mr Allan William Porter as a director (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (11 pages)
10 October 2011Full accounts made up to 31 March 2011 (11 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
6 October 2010Full accounts made up to 31 March 2010 (11 pages)
6 October 2010Full accounts made up to 31 March 2010 (11 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
3 March 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
16 December 2005Amended accounts made up to 30 June 2004 (10 pages)
16 December 2005Amended accounts made up to 30 June 2004 (10 pages)
18 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 August 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
1 June 2005Return made up to 28/01/05; full list of members (5 pages)
1 June 2005Return made up to 28/01/05; full list of members (5 pages)
31 May 2005Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG (1 page)
31 May 2005Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG (1 page)
28 April 2004New director appointed (7 pages)
28 April 2004New director appointed (7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
10 February 2004Full accounts made up to 30 June 2003 (7 pages)
10 February 2004Full accounts made up to 30 June 2003 (7 pages)
3 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
8 February 2003Return made up to 13/02/03; full list of members (7 pages)
8 February 2003Return made up to 13/02/03; full list of members (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page)
14 February 2002Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page)
6 February 2002Return made up to 13/02/02; full list of members (7 pages)
6 February 2002Return made up to 13/02/02; full list of members (7 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
7 February 2001Return made up to 13/02/01; full list of members (7 pages)
7 February 2001Return made up to 13/02/01; full list of members (7 pages)
16 February 2000Return made up to 13/02/00; full list of members (7 pages)
16 February 2000Return made up to 13/02/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
10 February 1999Return made up to 13/02/99; no change of members (8 pages)
10 February 1999Return made up to 13/02/99; no change of members (8 pages)
27 November 1998Full accounts made up to 30 June 1998 (9 pages)
27 November 1998Full accounts made up to 30 June 1998 (9 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
4 March 1998Return made up to 13/02/98; full list of members (9 pages)
4 March 1998Return made up to 13/02/98; full list of members (9 pages)
30 October 1997Full accounts made up to 30 June 1997 (9 pages)
30 October 1997Full accounts made up to 30 June 1997 (9 pages)
23 June 1997Company name changed sunley london (hammersmith) limi ted\certificate issued on 24/06/97 (2 pages)
23 June 1997Company name changed sunley london (hammersmith) limi ted\certificate issued on 24/06/97 (2 pages)
16 April 1997Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page)
16 April 1997Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL (1 page)
7 April 1997Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
7 March 1997Company name changed finlaw sixty-five LIMITED\certificate issued on 07/03/97 (2 pages)
7 March 1997Company name changed finlaw sixty-five LIMITED\certificate issued on 07/03/97 (2 pages)
25 February 1997Incorporation (17 pages)
25 February 1997Incorporation (17 pages)