CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323868

Incorporation date

25/02/1997

Size

Full

Contacts

Registered address

Registered address

Dockmaster's House, 1 Hertsmere Road, London E14 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon21/12/2019
Satisfaction of charge 1 in full
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 2017-03-27
dot icon24/03/2017
Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 2017-03-24
dot icon01/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Appointment of Mrs Rachael Saillart as a director
dot icon17/09/2013
Termination of appointment of Kailayapillai Ranjan as a director
dot icon22/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon22/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mr Simon Mcclure as a secretary
dot icon01/05/2012
Termination of appointment of Stephen Conway as a director
dot icon01/05/2012
Termination of appointment of Allan Porter as a director
dot icon01/05/2012
Termination of appointment of Allan Porter as a secretary
dot icon11/04/2012
Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 2012-04-11
dot icon10/04/2012
Appointment of Mr Kailayapillai Ranjan as a director
dot icon10/04/2012
Appointment of Mr Simon Guy Mcclure as a director
dot icon21/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Allan William Porter as a director
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/02/2011
Appointment of Mr Allan William Porter as a secretary
dot icon02/02/2011
Termination of appointment of George Angus as a secretary
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/01/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 28/01/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon16/12/2005
Amended accounts made up to 2004-06-30
dot icon18/08/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon09/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/06/2005
Return made up to 28/01/05; full list of members
dot icon31/05/2005
Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG
dot icon28/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ
dot icon02/04/2004
Director resigned
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 28/01/04; full list of members
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 13/02/03; full list of members
dot icon25/02/2002
Full accounts made up to 2001-06-30
dot icon14/02/2002
Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ
dot icon06/02/2002
Return made up to 13/02/02; full list of members
dot icon16/02/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
Return made up to 13/02/01; full list of members
dot icon16/02/2000
Return made up to 13/02/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-06-30
dot icon10/02/1999
Return made up to 13/02/99; no change of members
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon19/11/1998
Director's particulars changed
dot icon04/03/1998
Return made up to 13/02/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-06-30
dot icon23/06/1997
Certificate of change of name
dot icon16/04/1997
Accounting reference date shortened from 28/02/98 to 30/06/97
dot icon15/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: 179 great portland street london W1N 6LS
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New secretary appointed
dot icon07/03/1997
Certificate of change of name
dot icon25/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
31/03/2004 - 02/04/2012
699
Ranjan, Kailayapillai
Director
02/04/2012 - 13/09/2013
80
Mcclure, Simon Guy
Director
02/04/2012 - Present
39
Saillart, Rachael
Director
13/09/2013 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED is an(a) Active company incorporated on 25/02/1997 with the registered office located at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ. There are currently 2 active directors 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 DEVELOPMENTS (HAMMERSMITH) LIMITED?

toggle

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED is currently Active. It was registered on 25/02/1997 .

Where is CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED located?

toggle

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED is registered at Dockmaster's House, 1 Hertsmere Road, London E14 8JJ.

What does CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED do?

toggle

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.