Bromley
Kent
BR2 8GP
Director Name | Lionel King |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 August 1998) |
Role | Shop Fitting Manufaetuere |
Correspondence Address | 57 Lakedale Road Plumsfield London Se18 |
Secretary Name | Francis O'Brien Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Thalatta 2 The Parade Birchington Kent CT7 9LT |
Secretary Name | Lionel King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 August 1998) |
Role | Shop Fitting Manufacturer |
Correspondence Address | 57 Lakedale Road Plumsfield London Se18 |
Director Name | Vera Michelle King |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1999) |
Role | Beauty Consultant |
Correspondence Address | 57a Lakedale Road London SE18 1PR |
Secretary Name | Vera Michelle King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1999) |
Role | Beauty Consultant |
Correspondence Address | 57a Lakedale Road London SE18 1PR |
Secretary Name | John Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 72 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RH |
Secretary Name | Mr Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Avenue Farnborough Orpington BR6 8LL |
Website | centaurproperties.co.uk |
---|
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £87,890 |
Gross Profit | £76,171 |
Net Worth | £677,975 |
Cash | £2,700 |
Current Liabilities | £98,743 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 and unit 4 victoria wharf victoria industrial park victoria road dartford t/no K551214 and unit 5 victoria wharf victoria industrial park victoria road dartford t/no K551215. Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3, 4 & 5 victoria industrial park, victoria road, dartford, kent all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Satisfied on: 30 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3,4 & 5 victoria industrial park, victoria road, dartford, kent, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
23 November 1984 | Delivered on: 29 November 1984 Satisfied on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north east side of victoria road, dartford, kent. T/n k 551214. Fully Satisfied |
21 April 1983 | Delivered on: 29 April 1983 Satisfied on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north east side of victoria road, dartford, kent. Title no: k 424282. Fully Satisfied |
18 October 1982 | Delivered on: 3 November 1982 Satisfied on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
16 December 2022 | Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 16 December 2022 (1 page) |
15 December 2022 | Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 15 December 2022 (1 page) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
7 April 2022 | Satisfaction of charge 5 in full (1 page) |
7 April 2022 | Satisfaction of charge 015733620006 in full (1 page) |
4 April 2022 | Satisfaction of charge 015733620007 in full (1 page) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 December 2014 | Registration of charge 015733620007, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 015733620007, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 015733620006, created on 18 December 2014 (19 pages) |
20 December 2014 | Registration of charge 015733620006, created on 18 December 2014 (19 pages) |
17 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page) |
17 December 2014 | Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 (2 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
2 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 (1 page) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
5 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
5 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page) |
10 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (12 pages) |
18 April 2001 | Full accounts made up to 18 June 2000 (12 pages) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 18/06/01 to 30/06/01 (1 page) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 8 July 1999 (15 pages) |
3 July 2000 | Full accounts made up to 8 July 1999 (15 pages) |
3 July 2000 | Full accounts made up to 8 July 1999 (15 pages) |
21 June 2000 | Return made up to 18/10/99; full list of members (6 pages) |
21 June 2000 | Return made up to 18/10/99; full list of members (6 pages) |
15 June 2000 | Accounting reference date shortened from 08/07/00 to 18/06/00 (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 14 station road birchington kent CT7 9DQ (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Accounting reference date shortened from 08/07/00 to 18/06/00 (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 14 station road birchington kent CT7 9DQ (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 March 1999 | Full accounts made up to 8 July 1998 (11 pages) |
15 March 1999 | Full accounts made up to 8 July 1998 (11 pages) |
15 March 1999 | Full accounts made up to 8 July 1998 (11 pages) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Return made up to 18/10/98; full list of members (7 pages) |
10 December 1998 | Return made up to 18/10/98; full list of members (7 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Full accounts made up to 8 July 1997 (15 pages) |
11 May 1998 | Full accounts made up to 8 July 1997 (15 pages) |
11 May 1998 | Full accounts made up to 8 July 1997 (15 pages) |
17 October 1997 | Return made up to 18/10/97; full list of members
|
17 October 1997 | Return made up to 18/10/97; full list of members
|
7 March 1997 | Full accounts made up to 8 July 1996 (13 pages) |
7 March 1997 | Full accounts made up to 8 July 1996 (13 pages) |
7 March 1997 | Full accounts made up to 8 July 1996 (13 pages) |
24 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 8 July 1995 (16 pages) |
23 April 1996 | Full accounts made up to 8 July 1995 (16 pages) |
23 April 1996 | Full accounts made up to 8 July 1995 (16 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1ST & 2ND floors 64-66 high street margate kent, CT9 1DT (1 page) |
23 May 1995 | Return made up to 18/10/94; full list of members (10 pages) |
23 May 1995 | Return made up to 18/10/94; full list of members (10 pages) |
23 May 1995 | Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1995 | Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1ST & 2ND floors 64-66 high street margate kent, CT9 1DT (1 page) |
22 March 1995 | Full accounts made up to 8 July 1994 (13 pages) |
22 March 1995 | Full accounts made up to 8 July 1994 (13 pages) |
22 March 1995 | Full accounts made up to 8 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 July 1981 | Incorporation (13 pages) |
9 July 1981 | Incorporation (13 pages) |