Company NameCentral London Properties One Ltd
DirectorTino Pielsticker
Company StatusActive
Company Number08154528
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Tino Pielsticker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Complex B508, 100 Clements R
London
SE16 4DG

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Lifestyle-lets & Lease LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2016Delivered on: 14 March 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 8 oxendon street, london SW1Y 4EE with registered title number LN130145.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 oxendon street, london, SW1Y 4EE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

29 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 September 2020Registered office address changed from 65 Chandos Place London WC2N 4HG to Tower Bridge Business Complex B508, 100 Clements Road London SE16 4DG on 25 September 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
15 April 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(3 pages)
14 March 2016Registration of charge 081545280002, created on 10 March 2016 (16 pages)
14 March 2016Registration of charge 081545280002, created on 10 March 2016 (16 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(3 pages)
13 October 2014Registration of charge 081545280001, created on 10 October 2014 (6 pages)
13 October 2014Registration of charge 081545280001, created on 10 October 2014 (6 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(3 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(3 pages)
22 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)