About

Registered Number: 01324826
Date of Incorporation: 09/08/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: 442 Upper Richmond Road, London, SW15 5RQ,

 

Established in 1977, Centreline Properties (Developments) Ltd has its registered office in London. The current directors of this organisation are Mcnally, Helen Claire, Mcnally, Francis Richard, Mcnally, Helen Claire, Mcnally, Margaret Edwina. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Francis Richard 21 December 1994 31 July 2012 1
MCNALLY, Helen Claire 23 January 1994 08 January 2018 1
MCNALLY, Margaret Edwina 21 December 1994 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Helen Claire 16 November 2009 08 January 2018 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
DISS40 - Notice of striking-off action discontinued 21 September 2019
AA - Annual Accounts 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
PSC05 - N/A 30 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 March 2018
RESOLUTIONS - N/A 18 January 2018
PSC07 - N/A 11 January 2018
PSC02 - N/A 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AD01 - Change of registered office address 10 January 2018
PSC07 - N/A 10 January 2018
MR04 - N/A 05 January 2018
AA01 - Change of accounting reference date 24 November 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 23 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 23 December 2009
AP03 - Appointment of secretary 23 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 March 2008
353 - Register of members 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 31 January 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 25 January 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
AA - Annual Accounts 03 February 2000
353 - Register of members 24 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 1999
363a - Annual Return 24 May 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 18 March 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 13 March 1997
363(190) - N/A 13 March 1997
AA - Annual Accounts 02 February 1997
363x - Annual Return 22 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
AA - Annual Accounts 06 February 1996
363x - Annual Return 02 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
395 - Particulars of a mortgage or charge 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 21 July 1994
AA - Annual Accounts 09 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
88(2)P - N/A 21 October 1993
123 - Notice of increase in nominal capital 21 October 1993
363x - Annual Return 31 January 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 14 May 1992
363x - Annual Return 14 May 1992
RESOLUTIONS - N/A 18 June 1991
363x - Annual Return 18 June 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
CERTNM - Change of name certificate 02 October 1984
MEM/ARTS - N/A 24 March 1980
CERTNM - Change of name certificate 11 January 1980
NEWINC - New incorporation documents 09 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.