Company NameNorth Central Properties Limited
DirectorsChristos Savva and Russell Gavin Baum
Company StatusActive
Company Number03958091
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christos Savva
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMr Russell Gavin Baum
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Surrey Close
London
N3 3EF
Secretary NameMrs Abigail Sarah Baum
NationalityBritish
StatusCurrent
Appointed28 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surrey Close
London
N3 3EF
Director NameMr Leon Baum
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address59 Kingstown Street
Primrose Hill
London
NW1 8JP
Director NameMr Lincoln Fraser Small
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameMr Lincoln Fraser Small
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecashbuyerofpropertiesnorthlondon

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

13 at £1Mr Christos Savva
6.50%
Ordinary
12 at £1Mr Leon Baum
6.00%
Ordinary
10 at £1Mr Leon Baum
5.00%
Ordinary B Non Voting
70 at £1Russell Gavin Baum
35.00%
Ordinary
48 at £1Mr Christos Savva
24.00%
Ordinary B Non Voting
42 at £1Russell Gavin Baum
21.00%
Ordinary B Non Voting
5 at £1Mr Lincoln Fraser Small
2.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

14 January 2005Delivered on: 28 January 2005
Persons entitled: Lincoln Small

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mansfield road london.
Outstanding

Filing History

15 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Second filing of Confirmation Statement dated 28/03/2017 (11 pages)
4 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change)) was registered on 02/05/2019.
(7 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
8 November 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 28/03/09; full list of members (5 pages)
28 May 2009Return made up to 28/03/09; full list of members (5 pages)
21 May 2009Location of register of members (non legible) (1 page)
21 May 2009Location of register of members (non legible) (1 page)
14 May 2009Registered office changed on 14/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
14 May 2009Registered office changed on 14/05/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
27 March 2009Registered office changed on 27/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
27 March 2009Registered office changed on 27/03/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
26 March 2009Appointment terminated director leon baum (1 page)
26 March 2009Appointment terminated director leon baum (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
3 April 2008Return made up to 28/03/08; full list of members (6 pages)
3 April 2008Return made up to 28/03/08; full list of members (6 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
8 May 2007Return made up to 28/03/07; full list of members (4 pages)
8 May 2007Return made up to 28/03/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 28/03/06; full list of members (4 pages)
21 April 2006Return made up to 28/03/06; full list of members (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 28/03/05; full list of members (4 pages)
19 April 2005Return made up to 28/03/05; full list of members (4 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 28/03/03; full list of members (7 pages)
22 April 2003Return made up to 28/03/03; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 May 2002Return made up to 28/03/02; full list of members (7 pages)
5 May 2002Return made up to 28/03/02; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
27 April 2001Return made up to 28/03/01; full list of members (7 pages)
7 June 2000Ad 28/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 June 2000Ad 28/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2000Registered office changed on 28/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Incorporation (26 pages)
28 March 2000Incorporation (26 pages)