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

CENTRAL & DISTRICT INVESTMENTS LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
03402821
Private Limited Company
Active

Company Overview

About Central & District Investments Ltd
CENTRAL & DISTRICT INVESTMENTS LIMITED was founded on 1997-07-08 and has its registered office in London. The organisation's status is listed as "Active". Central & District Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
CENTRAL & DISTRICT INVESTMENTS LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 03402821
Company ID Number 03402821
Date formed 1997-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL & DISTRICT 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.

Company Officers of CENTRAL & DISTRICT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
REGINA HELEN LEON
Company Secretary 1997-07-08
ROGER PAUL LEON
Director 1997-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-07-08 1997-07-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-07-08 1997-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINA HELEN LEON CHECKBANK RESIDENTIAL LETTINGS LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
REGINA HELEN LEON OPUS COMICS LTD Company Secretary 2006-05-11 CURRENT 2006-05-09 Active
REGINA HELEN LEON MOUNTMIKE LIMITED Company Secretary 2000-11-23 CURRENT 2000-05-19 Active - Proposal to Strike off
REGINA HELEN LEON CLIFTONS MANAGEMENT LIMITED Company Secretary 2000-05-22 CURRENT 1980-12-08 Active
REGINA HELEN LEON HOLDINGACES LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
REGINA HELEN LEON TRADINGACES LIMITED Company Secretary 1997-07-25 CURRENT 1997-06-12 Active
REGINA HELEN LEON SPARTAFIELD LIMITED Company Secretary 1993-03-02 CURRENT 1993-01-27 Active
REGINA HELEN LEON HOCKLEYLODGE LIMITED Company Secretary 1991-12-31 CURRENT 1983-06-17 Active
REGINA HELEN LEON COBSTAR DEVELOPMENTS LIMITED Company Secretary 1991-06-19 CURRENT 1983-05-06 Active
REGINA HELEN LEON COBSTAR LIMITED Company Secretary 1991-05-20 CURRENT 1973-11-12 Active
ROGER PAUL LEON BOWERDEAN MANAGEMENT LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
ROGER PAUL LEON 59 CHATSWORTH ROAD LIMITED Director 2016-05-03 CURRENT 2016-01-25 Active
ROGER PAUL LEON 53 CRANHURST ROAD (FREEHOLD) LIMITED Director 2016-02-03 CURRENT 2014-06-06 Active
ROGER PAUL LEON BOWERDEAN COURT MANAGEMENT COMPANY LIMITED Director 2010-11-09 CURRENT 2010-05-28 Dissolved 2018-07-31
ROGER PAUL LEON CHECKBANK RESIDENTIAL LETTINGS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ROGER PAUL LEON 71 HAMILTON TERRACE (FREEHOLD) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
ROGER PAUL LEON MOUNTMIKE LIMITED Director 2000-11-23 CURRENT 2000-05-19 Active - Proposal to Strike off
ROGER PAUL LEON CLIFTONS MANAGEMENT LIMITED Director 2000-05-22 CURRENT 1980-12-08 Active
ROGER PAUL LEON HOLDINGACES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
ROGER PAUL LEON TRADINGACES LIMITED Director 1997-07-25 CURRENT 1997-06-12 Active
ROGER PAUL LEON SPARTAFIELD LIMITED Director 1993-03-02 CURRENT 1993-01-27 Active
ROGER PAUL LEON HOCKLEYLODGE LIMITED Director 1991-12-31 CURRENT 1983-06-17 Active
ROGER PAUL LEON COBSTAR DEVELOPMENTS LIMITED Director 1991-06-19 CURRENT 1983-05-06 Active
ROGER PAUL LEON COBSTAR LIMITED Director 1991-05-20 CURRENT 1973-11-12 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM 46 Coatham Road Redcar TS10 1RS United Kingdom
2023-08-09Previous accounting period extended from 30/10/22 TO 31/03/23
2023-06-0931/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Compulsory strike-off action has been discontinued
2023-05-16Compulsory strike-off action has been suspended
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-27AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28PSC02Notification of Cobstar Limited as a person with significant control on 2020-11-01
2021-05-28PSC07CESSATION OF ROGER PAUL LEON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM Summit House 170 Finchley Road London NW3 6BP
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2020-09-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 251
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 251
2015-07-20AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 251
2014-07-22AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-08AR0109/07/13 ANNUAL RETURN FULL LIST
2013-09-03AR0108/07/13 ANNUAL RETURN FULL LIST
2013-08-07RES13CREATION OF NEW SHARE 25/06/2013
2013-08-07RES01ADOPT ARTICLES 07/08/13
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18SH0125/06/13 STATEMENT OF CAPITAL GBP 10250
2013-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22RES01ALTER ARTICLES 19/11/2012
2012-11-22RES01ADOPT ARTICLES 19/11/2012
2012-11-22RES13Resolutions passed:
  • 19/11/2012
  • Resolution of Memorandum and/or Articles of Association
2012-11-22SH0119/11/12 STATEMENT OF CAPITAL GBP 101
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-07-26AR0108/07/12 ANNUAL RETURN FULL LIST
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-10-27AA01CURREXT FROM 31/07/2011 TO 31/10/2011
2011-07-21AR0108/07/11 FULL LIST
2011-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-13AR0108/07/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-28363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-12363sRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-03363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CENTRAL & DISTRICT 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 CENTRAL & DISTRICT INVESTMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Evans 2016-04-18 to 2016-04-18 C00CL260 CENTRAL & DISTRICT INVESTMENTS LTD -v- MR MOHSEN PAKDOUST
2016-04-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-06-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-09-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-09-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-19 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 2001-01-05 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTS 2001-01-05 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-12-20 Satisfied WOOLWICH PLC
MORTGAGE 2000-10-11 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-07-14 Satisfied EGT FINANCE LIMITED
MORTGAGE 2000-02-21 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-02-21 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-07-20 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-07-20 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-07-20 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-18 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1998-12-07 Satisfied WINTRUST SECURITIES LIMITED
SECOND LEGAL CHARGE 1998-12-07 Satisfied VALERIE MARKS
LEGAL CHARGE 1998-11-02 Satisfied DENNIS DAVID MARKS
LEGAL CHARGE 1998-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-24 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEED 1998-07-06 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEED 1998-07-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-06-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 CENTRAL & DISTRICT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL & DISTRICT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL & DISTRICT INVESTMENTS LIMITED
Trademarks
We have not found any records of CENTRAL & DISTRICT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL & DISTRICT INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-02-04 GBP £949

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL & DISTRICT 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 CENTRAL & DISTRICT 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 CENTRAL & DISTRICT 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.