CENTRAL & SUBURBAN REAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02191983

Incorporation date

10/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Farley Court, Allsop Place, London NW1 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon31/05/2011
Annual return made up to 2010-04-09 with full list of shareholders
dot icon31/05/2011
Secretary's details changed for Limited George Street Secretarial on 2009-08-01
dot icon25/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2011
Total exemption small company accounts made up to 2008-03-31
dot icon25/05/2011
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2011
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2011
Administrative restoration application
dot icon22/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 09/04/09; full list of members
dot icon28/07/2009
Secretary's Change of Particulars / george street secretarial LIMITED / 01/04/2009 / Forename was: , now: LIMITED; Surname was: george street secretarial LIMITED, now: george street secretarial; HouseName/Number was: , now: farley court; Street was: 130 george street, now: allsop place; Post Code was: W1H 5LD, now: NW1 5LG; Country was: , now: unit
dot icon27/07/2009
Registered office changed on 28/07/2009 from, 130 george street, london, W1H 5LD
dot icon12/11/2008
Duplicate mortgage certificatecharge no:14
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/06/2008
Return made up to 09/04/08; full list of members
dot icon26/06/2008
Appointment Terminated Director benzion dunner
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon29/05/2007
Return made up to 09/04/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 09/04/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon19/05/2005
Return made up to 09/04/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2004
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2004
Return made up to 09/04/04; full list of members
dot icon02/05/2003
Return made up to 09/04/03; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Memorandum and Articles of Association
dot icon05/12/2002
Declaration of assistance for shares acquisition
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon18/04/2002
Return made up to 09/04/02; full list of members
dot icon10/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Receiver ceasing to act
dot icon09/12/2001
Appointment of receiver/manager
dot icon29/11/2001
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon29/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon24/04/2001
Return made up to 09/04/01; full list of members
dot icon06/04/2000
Return made up to 09/04/00; full list of members
dot icon06/04/2000
Secretary's particulars changed
dot icon20/11/1999
Full accounts made up to 1999-03-31
dot icon31/05/1999
Return made up to 09/04/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1999
Accounting reference date extended from 25/03/98 to 31/03/98
dot icon05/10/1998
Accounts for a small company made up to 1997-03-31
dot icon22/09/1998
Secretary's particulars changed
dot icon09/08/1998
Return made up to 09/04/98; no change of members
dot icon09/08/1998
Registered office changed on 10/08/98 from: 13 - 17 new burlington place, london, W1X 2JP
dot icon13/03/1998
Particulars of mortgage/charge
dot icon11/01/1998
Accounts for a small company made up to 1996-03-31
dot icon12/07/1997
Return made up to 09/04/97; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-03-31
dot icon17/06/1996
Return made up to 09/04/96; full list of members
dot icon22/04/1996
Particulars of mortgage/charge
dot icon22/04/1996
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 09/05/95; full list of members
dot icon08/04/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 09/04/94; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 09/04/93; full list of members; amend
dot icon23/09/1993
Return made up to 09/04/92; full list of members; amend
dot icon27/04/1993
Return made up to 09/04/93; full list of members
dot icon24/04/1993
Accounts for a small company made up to 1992-03-31
dot icon25/06/1992
Accounts made up to 1991-03-31
dot icon25/06/1992
Resolutions
dot icon14/05/1992
Return made up to 09/04/92; full list of members
dot icon24/06/1991
Accounts for a small company made up to 1990-03-31
dot icon10/06/1991
Return made up to 09/04/91; full list of members
dot icon04/09/1990
Return made up to 09/04/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-03-25
dot icon14/03/1990
Director resigned;new director appointed
dot icon11/01/1990
Director's particulars changed
dot icon14/12/1989
Return made up to 19/04/89; full list of members
dot icon12/11/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Particulars of mortgage/charge
dot icon06/07/1989
Registered office changed on 07/07/89 FROM: 3RD floor, 16/18 new bridge street, london, EC4V 6AU
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1989
Accounting reference date shortened from 31/12 to 25/03
dot icon04/02/1989
Director resigned;new director appointed
dot icon04/02/1989
New director appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon13/03/1988
Wd 05/02/88 ad 06/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1988
Accounting reference date notified as 31/12
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1988
Registered office changed on 05/01/88 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Benzion
Director
12/01/1989 - 21/03/2008
5
Dunner, Esther Lilian
Director
01/11/1989 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL & SUBURBAN REAL PROPERTIES LIMITED

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at Farley Court, Allsop Place, London NW1 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL & SUBURBAN REAL PROPERTIES LIMITED?

toggle

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 21/05/2012.

Where is CENTRAL & SUBURBAN REAL PROPERTIES LIMITED located?

toggle

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED is registered at Farley Court, Allsop Place, London NW1 5LG.

What does CENTRAL & SUBURBAN REAL PROPERTIES LIMITED do?

toggle

CENTRAL & SUBURBAN REAL PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CENTRAL & SUBURBAN REAL PROPERTIES LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.