Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRALE INVESTMENTS LIMITED
Company Information for

CENTRALE INVESTMENTS LIMITED

40-44 NEWMAN STREET, LONDON, W1T 1QD,
Company Registration Number
05706042
Private Limited Company
Active

Company Overview

About Centrale Investments Ltd
CENTRALE INVESTMENTS LIMITED was founded on 2006-02-10 and has its registered office in London. The organisation's status is listed as "Active". Centrale Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRALE INVESTMENTS LIMITED
 
Legal Registered Office
40-44 NEWMAN STREET
LONDON
W1T 1QD
Other companies in SW17
 
Filing Information
Company Number 05706042
Company ID Number 05706042
Date formed 2006-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALE INVESTMENTS LIMITED
Is this data useful to you?
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.
Companies with same name CENTRALE INVESTMENTS LIMITED
The following companies were found which have the same name as CENTRALE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRALE INVESTMENTS LLC California Unknown

Company Officers of CENTRALE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANEETA SHAH
Company Secretary 2006-02-10
RANJU HATCHER
Director 2006-02-10
SHAHID KHAN
Director 2006-02-10
DAYLESH SHAH
Director 2006-02-10
NILESH MAHENDRA SHAH
Director 2006-02-10
NITA SHAH
Director 2006-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MEENAKSHI KHAN
Director 2006-02-10 2008-02-11
ANEETA SHAH
Director 2006-02-10 2008-02-11
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2006-02-10 2006-02-10
CHALFEN NOMINEES LIMITED
Nominated Director 2006-02-10 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANEETA SHAH KINGSHATCH INVESTMENTS LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active
RANJU HATCHER KINGSHATCH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
RANJU HATCHER KERALIA PROPERTIES LIMITED Director 2005-02-10 CURRENT 1961-05-31 Active
RANJU HATCHER TRISTAN INVESTMENTS LIMITED Director 2005-02-10 CURRENT 1959-11-05 Active
RANJU HATCHER HATCHER BROTHERS LIMITED Director 2001-04-30 CURRENT 1950-03-29 Active
RANJU HATCHER HATCHER INVESTMENTS LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
SHAHID KHAN KINGSHATCH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
DAYLESH SHAH VALEGLEN LIMITED Director 2018-04-07 CURRENT 2001-04-06 Active
DAYLESH SHAH SUMMERSTOWN DENTAL CENTRE LIMITED Director 2010-03-15 CURRENT 2010-03-08 Active
NILESH MAHENDRA SHAH SHAN DEVELOPMENTS LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NILESH MAHENDRA SHAH KINGSHATCH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
NILESH MAHENDRA SHAH SHAN PHARMACY LIMITED Director 1995-04-24 CURRENT 1995-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-11-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-24CH01Director's details changed for Mr Mehmet Cicek on 2021-02-19
2021-02-24PSC04Change of details for Mr Mehmet Cicek as a person with significant control on 2021-02-24
2021-02-24AP03Appointment of Mehmet Cicek as company secretary on 2021-02-19
2021-02-19TM02Termination of appointment of Zedra Cosec (Uk) Limited on 2021-02-19
2020-11-24CH04SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2020-11-24
2020-11-05AA06/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11AP04Appointment of F&L Cosec Limited as company secretary on 2020-03-11
2020-03-11AP04Appointment of F&L Cosec Limited as company secretary on 2020-03-11
2020-03-11AP04Appointment of F&L Cosec Limited as company secretary on 2020-03-11
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 124 Mount Park Avenue South Croydon CR2 6DJ England
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 124 Mount Park Avenue South Croydon CR2 6DJ England
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 124 Mount Park Avenue South Croydon CR2 6DJ England
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET CICEK
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET CICEK
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET CICEK
2020-03-10PSC07CESSATION OF DAYLESH SHAH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC07CESSATION OF DAYLESH SHAH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10PSC07CESSATION OF DAYLESH SHAH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NITA SHAH
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NITA SHAH
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NITA SHAH
2020-03-10AP01DIRECTOR APPOINTED MR MEHMET CICEK
2020-03-10AP01DIRECTOR APPOINTED MR MEHMET CICEK
2020-03-10AP01DIRECTOR APPOINTED MR MEHMET CICEK
2020-03-10TM02Termination of appointment of Aneeta Shah on 2020-03-06
2020-03-10TM02Termination of appointment of Aneeta Shah on 2020-03-06
2020-03-10TM02Termination of appointment of Aneeta Shah on 2020-03-06
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 742 Garratt Lane London SW17 0NN
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 742 Garratt Lane London SW17 0NN
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM 742 Garratt Lane London SW17 0NN
2020-01-15CH01Director's details changed for Nita Shah on 2020-01-02
2020-01-15CH01Director's details changed for Nita Shah on 2020-01-02
2020-01-15CH01Director's details changed for Nita Shah on 2020-01-02
2020-01-15PSC04Change of details for Mrs Ranjan Hatcher as a person with significant control on 2016-04-06
2020-01-15PSC04Change of details for Mrs Ranjan Hatcher as a person with significant control on 2016-04-06
2020-01-15PSC04Change of details for Mrs Ranjan Hatcher as a person with significant control on 2016-04-06
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 271
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 271
2016-02-12AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 271
2015-02-13AR0110/02/15 ANNUAL RETURN FULL LIST
2014-10-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 271
2014-02-10AR0110/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0110/02/13 ANNUAL RETURN FULL LIST
2012-11-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0110/02/11 ANNUAL RETURN FULL LIST
2010-09-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22CH01Director's details changed for Ranjan Hatcher on 2010-02-01
2010-03-01AR0110/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHID KHAN / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NITA SHAH / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NILESH SHAH / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAYLESH SHAH / 01/10/2009
2009-11-23AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-11363aReturn made up to 10/02/09; full list of members
2008-11-26AA29/02/08 TOTAL EXEMPTION FULL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANEETA SHAH
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR MEENAKSHI KHAN
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 124 MOUNT PARK AVENUE SOUTH CROYDON SURREY CR2 6DJ
2007-02-15363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-02-2888(2)RAD 10/02/06--------- £ SI 270@1=270 £ IC 1/271
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRALE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRALE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRALE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28

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 CENTRALE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALE INVESTMENTS LIMITED
Trademarks
We have not found any records of CENTRALE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRALE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRALE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRALE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.