Dissolved
Dissolved 2015-10-20
Company Information for CENTRE HEIGHTS DEVELOPMENTS LIMITED
LONDON, NW11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-20 |
Company Name | ||
---|---|---|
CENTRE HEIGHTS DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05592924 | |
---|---|---|
Date formed | 2005-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED |
||
ANDREW CLIVE PORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES BENNISON |
Director | ||
EDWIN SIMON KOHN |
Director | ||
BELSIZE DIRECTORS LTD |
Director | ||
PRIORY DIRECTORS LTD |
Director | ||
ANN BOWERS |
Company Secretary | ||
PETER BENNISON |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINKY AND THE BRAIN DEVELOPMENTS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
LOPAX LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2013-04-02 | Dissolved 2016-05-10 | |
WESTLAND HOTELS LIMITED | Company Secretary | 2016-01-05 | CURRENT | 1999-05-12 | Dissolved 2017-02-07 | |
SHELLEY FARMS LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
SHAKESPEARE RESIDENTIAL LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
STORMWOOD PROPERTIES LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2006-02-02 | Dissolved 2016-11-12 | |
DULWICH HAMLET LEISURE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Dissolved 2018-02-13 | |
PORTORR LTD | Company Secretary | 2013-10-09 | CURRENT | 2007-06-01 | Active | |
RIVERBANK RESIDENTIAL LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
BIG BIRD DEVELOPMENTS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CHAMPION HILL INVESTMENTS LTD | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FLAT 19 TABERNACLE STREET LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active | |
COLLEGIATE ESTATES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
RAINHOUSE LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-03-14 | Dissolved 2015-11-17 | |
258 SYDENHAM ROAD LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
6 BATH STREET LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-12-02 | Dissolved 2016-04-12 | |
BOLDNICK LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
LINKWISE PROPERTIES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2006-02-06 | Active | |
BLACKMORE DEVELOPMENTS LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2009-02-02 | Dissolved 2016-04-19 | |
JEMWOOD PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-08-08 | Dissolved 2017-01-03 | |
STONYBRIDGE PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
24 SUTHERLAND ROAD LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
P.C.S. 1 LTD | Company Secretary | 2011-01-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
WEYBERG LIMITED | Company Secretary | 2010-02-19 | CURRENT | 2010-02-17 | Active | |
CLASSIC RACING CLUB LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
CLASSIC RACING EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
CLASSIC ENTERTAINMENT EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
VADAMERE LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CIRCUS MAXIMUS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-12-21 | Dissolved 2014-05-20 | |
NEW HOUSING LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
HIGHWIND PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
MISTWELL PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
RINGWOOD GARDENS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
HPG HR LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-08-31 | Liquidation | |
VETERAN RACING CAR CLUB LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
DEDICATED RECOVERIES LTD | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
DEDICATED CONSULTANCY LIMITED | Company Secretary | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
PEMBRIDGE FREEHOLD LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-06-12 | Dissolved 2014-03-11 | |
NETWORK LEGAL SERVICES LIMITED | Company Secretary | 1997-12-19 | CURRENT | 1996-05-15 | Dissolved 2014-03-18 | |
FIELD PLACE ESTATE LIMITED | Company Secretary | 1997-04-21 | CURRENT | 1994-04-27 | Active | |
DANCEDRAFT LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1993-02-24 | Dissolved 2016-01-12 | |
COLLEGIATE SECURITIES PLC | Company Secretary | 1997-01-22 | CURRENT | 1992-01-24 | Active | |
CLIFTON CHARTERHOUSE SECURITIES LIMITED | Company Secretary | 1997-01-22 | CURRENT | 1974-05-13 | Live but Receiver Manager on at least one charge | |
SCHULENBERG FARMS LIMITED | Company Secretary | 1996-11-15 | CURRENT | 1983-03-17 | Active | |
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
GARRICK STREET PROPERTIES LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BATH ROAD DEVELOPMENTS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active | |
COVENT GARDEN EXCHANGE NOMINEES LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CHELSEA ISLAND HOLDINGS LTD | Director | 2014-02-28 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CAMBERWELL DEVELOPMENTS LIMITED | Director | 2014-02-27 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
BOWERCRAFT LIMITED | Director | 2013-04-16 | CURRENT | 2000-11-24 | Dissolved 2015-09-08 | |
LANDCAP CRAVEN STREET LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-06-17 | |
BARKER PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
CRAVEN STREET PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
COVENT GARDEN EXCHANGE LIMITED | Director | 2011-11-18 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
NEW HOUSING LIMITED | Director | 2011-02-28 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
WINDCREST DEVELOPMENTS LIMITED | Director | 2011-02-28 | CURRENT | 2007-09-05 | Dissolved 2015-10-20 | |
24 SUTHERLAND ROAD LIMITED | Director | 2011-02-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
HADLEY PROPERTY GROUP LIMITED | Director | 2011-02-28 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
STONYBRIDGE PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
HILLNET PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
P.C.S. 1 LTD | Director | 2011-02-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
HADLEY EQUITY FUNDING LIMITED | Director | 2011-02-28 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
CHELSEA ISLAND DEVELOPMENTS LTD | Director | 2011-02-28 | CURRENT | 2010-12-07 | Active | |
GLASSHOUSE PROPERTIES LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2014-11-18 | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
HADLEY MACE HOLDINGS LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
HADLEY VENTURES LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SHIRECROSS PROPERTIES LIMITED | Director | 2009-06-03 | CURRENT | 2007-06-01 | Dissolved 2015-10-20 | |
HOLLYSFIELD DEVELOPMENTS LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Dissolved 2018-06-05 | |
ROPEWALK DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2014-11-18 | |
SCOTCH DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Director | 2008-09-30 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
NOVARISE PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
HIGHWIND PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
MONTY DOG PRODUCTIONS LIMITED | Director | 2007-11-01 | CURRENT | 2007-11-01 | Active | |
PORTORR LTD | Director | 2007-06-08 | CURRENT | 2007-06-01 | Active | |
DEDICATED RECOVERIES LTD | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 08/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 155724 | |
AR01 | 14/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 155724 | |
AR01 | 14/10/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 22/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD | |
AP01 | DIRECTOR APPOINTED EDWIN KOHN | |
RES15 | CHANGE OF NAME 15/02/2011 | |
CERTNM | COMPANY NAME CHANGED HADLEY HOMES HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 155724 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 19/05/2009 | |
RES04 | GBP NC 1000/1000000 19/01/2009 | |
288a | DIRECTOR APPOINTED ANDREW PORTLOCK | |
288a | DIRECTOR APPOINTED PETER BENNISON | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/05--------- £ SI 182@1=182 £ IC 1/183 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AND CHARGE | Outstanding | LONDON PROPERTY HOLDINGS PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE HEIGHTS DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CENTRE HEIGHTS DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |