Company NameCentrale Investments Limited
DirectorMehmet Cicek
Company StatusActive
Company Number05706042
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Cicek
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-44 Newman Street
London
W1T 1QD
Secretary NameMehmet Cicek
StatusCurrent
Appointed19 February 2021(15 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address40-44 Newman Street
London
W1T 1QD
Director NameMeenakshi Khan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleHousewife
Correspondence Address32 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameAneeta Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address124 Mount Park Avenue
South Croydon
Croydon
Surrey
CR2 6DJ
Director NameMrs Ranju Hatcher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleAssistant Accountant
Country of ResidenceEngland
Correspondence Address26 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameMr Shahid Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameMr Daylesh Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address124 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ
Director NameMrs Nilesh Mahendra Shah
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address99 Woodcote Valley Road
Purley
Surrey
CR8 3BJ
Director NameMrs Nita Shah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleHousewife
Country of ResidenceGermany
Correspondence Address124 Mount Park Avenue
South Croydon
CR2 6DJ
Secretary NameAneeta Shah
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address124 Mount Park Avenue
South Croydon
Croydon
Surrey
CR2 6DJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameZedra Cosec (UK) Limited (Corporation)
StatusResigned
Appointed11 March 2020(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 February 2021)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP

Contact

Telephone020 88712468
Telephone regionLondon

Location

Registered Address40-44 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Nita Shah
9.23%
Ordinary
81 at £1Aneeta Shah & Daylesh Shah
29.89%
Ordinary
81 at £1Nilesh Shah & Mahendra Shah
29.89%
Ordinary
81 at £1Ranjan Hatcher
29.89%
Ordinary
3 at £1Meenakshi Khan & Shahid Khan
1.11%
Ordinary

Financials

Year2014
Net Worth£299,555
Cash£125,794
Current Liabilities£40,322

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Change of details for Mr Mehmet Cicek as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Mehmet Cicek on 19 February 2021 (2 pages)
24 February 2021Appointment of Mehmet Cicek as a secretary on 19 February 2021 (2 pages)
19 February 2021Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 19 February 2021 (1 page)
24 November 2020Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page)
5 November 2020Total exemption full accounts made up to 6 March 2020 (8 pages)
11 March 2020Registered office address changed from 124 Mount Park Avenue South Croydon CR2 6DJ England to 4th Floor North 40-44 Newman Street London W1T 1QD on 11 March 2020 (1 page)
11 March 2020Appointment of F&L Cosec Limited as a secretary on 11 March 2020 (2 pages)
10 March 2020Notification of Mehmet Cicek as a person with significant control on 6 March 2020 (2 pages)
10 March 2020Cessation of Ranju Hatcher as a person with significant control on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Ranju Hatcher as a director on 6 March 2020 (1 page)
10 March 2020Cessation of Mahendra Hansraj Shah as a person with significant control on 6 March 2020 (1 page)
10 March 2020Cessation of Daylesh Shah as a person with significant control on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Daylesh Shah as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Nita Shah as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Nilesh Mahendra Shah as a director on 6 March 2020 (1 page)
10 March 2020Termination of appointment of Shahid Khan as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Mr Mehmet Cicek as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Aneeta Shah as a secretary on 6 March 2020 (1 page)
22 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
21 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 742 Garratt Lane London SW17 0NN to 124 Mount Park Avenue South Croydon CR2 6DJ on 13 February 2020 (1 page)
15 January 2020Director's details changed for Nita Shah on 2 January 2020 (2 pages)
15 January 2020Change of details for Mrs Ranjan Hatcher as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 271
(9 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 271
(9 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 271
(9 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 271
(9 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 271
(9 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 271
(9 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
28 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 March 2010Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Ranjan Hatcher on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Daylesh Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Shahid Khan on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nita Shah on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Nita Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Shahid Khan on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Daylesh Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nita Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nilesh Shah on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Shahid Khan on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Daylesh Shah on 1 October 2009 (2 pages)
23 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 February 2009Return made up to 10/02/09; full list of members (6 pages)
11 February 2009Return made up to 10/02/09; full list of members (6 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 February 2008Appointment terminated director meenakshi khan (1 page)
27 February 2008Appointment terminated director meenakshi khan (1 page)
27 February 2008Appointment terminated director aneeta shah (1 page)
27 February 2008Appointment terminated director aneeta shah (1 page)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
26 February 2007Registered office changed on 26/02/07 from: 124 mount park avenue south croydon surrey CR2 6DJ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 124 mount park avenue south croydon surrey CR2 6DJ (1 page)
15 February 2007Return made up to 10/02/07; full list of members (5 pages)
15 February 2007Return made up to 10/02/07; full list of members (5 pages)
17 February 2006New director appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
10 February 2006Incorporation (9 pages)
10 February 2006Incorporation (9 pages)