CENTRAL ESTATES (SALES) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ESTATES (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879963

Incorporation date

13/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon30/12/2023
Final Gazette dissolved following liquidation
dot icon30/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Appointment of a voluntary liquidator
dot icon22/11/2022
Statement of affairs
dot icon22/11/2022
Registered office address changed from Francis House 2 Park Road Barnet Hertfordshire EN5 5RN to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2022-11-22
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon04/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon14/12/2020
Notification of Vivien Ann Berkin as a person with significant control on 2019-12-31
dot icon08/04/2020
Termination of appointment of Michael George Georgiou as a director on 2019-12-31
dot icon08/04/2020
Cessation of Michael George Georgiou as a person with significant control on 2019-12-31
dot icon21/01/2020
Appointment of Mrs Vivien Ann Berkin as a director on 2020-01-01
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon16/12/2019
Termination of appointment of Vivien Ann Berkin as a secretary on 2019-12-16
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Michael George Georgiou on 2009-12-22
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from 869 high road london N12 8QA
dot icon29/01/2009
Return made up to 13/12/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/01/2007
Return made up to 13/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 13/12/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN
dot icon02/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 13/12/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon22/01/2003
Return made up to 13/12/02; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/01/2002
Return made up to 13/12/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon29/12/2000
Return made up to 13/12/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-01-31
dot icon13/01/2000
Return made up to 13/12/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/01/1999
Return made up to 13/12/98; full list of members
dot icon04/01/1999
Director resigned
dot icon04/12/1998
Accounts for a small company made up to 1998-01-31
dot icon22/12/1997
Return made up to 13/12/97; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-01-31
dot icon06/02/1997
Return made up to 13/12/96; no change of members
dot icon18/11/1996
Accounts for a small company made up to 1996-01-31
dot icon21/12/1995
Return made up to 13/12/95; no change of members
dot icon13/10/1995
Accounts for a small company made up to 1995-01-31
dot icon26/01/1995
Return made up to 13/12/94; full list of members
dot icon31/03/1994
Accounting reference date notified as 31/01
dot icon09/01/1994
Ad 14/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1994
Registered office changed on 09/01/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon13/12/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.12K
-
0.00
-
-
2021
3
67.12K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

67.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berkin, Vivien Ann
Director
01/01/2020 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRAL ESTATES (SALES) LIMITED

CENTRAL ESTATES (SALES) LIMITED is an(a) Dissolved company incorporated on 13/12/1993 with the registered office located at C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ESTATES (SALES) LIMITED?

toggle

CENTRAL ESTATES (SALES) LIMITED is currently Dissolved. It was registered on 13/12/1993 and dissolved on 30/12/2023.

Where is CENTRAL ESTATES (SALES) LIMITED located?

toggle

CENTRAL ESTATES (SALES) LIMITED is registered at C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London N21 3NA.

What does CENTRAL ESTATES (SALES) LIMITED do?

toggle

CENTRAL ESTATES (SALES) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CENTRAL ESTATES (SALES) LIMITED have?

toggle

CENTRAL ESTATES (SALES) LIMITED had 3 employees in 2021.

What is the latest filing for CENTRAL ESTATES (SALES) LIMITED?

toggle

The latest filing was on 30/12/2023: Final Gazette dissolved following liquidation.