London
SE1 7ND
Secretary Name | Helen Frances Silver |
---|---|
Status | Closed |
Appointed | 04 September 2017(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2019(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr Anthony James Nares |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 8 Bloomfield Terrace London SW1W 8PG |
Director Name | John Whitfield Raw |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartrow Manor Lydeard St Lawrence Taunton Somerset TA4 3PZ |
Secretary Name | John Whitfield Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Limerston Street London SW10 0BL |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Ian Paul Hartin Roberts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Manor Badgers Holt Tunbridge Wells Kent TN2 3ET |
Director Name | Michael Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(30 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(30 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Website | centaur.co.uk |
---|
Registered Address | Floor M 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
100 at £1 | Centaur Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,383,819 |
Current Liabilities | £8,627,290 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
14 December 2001 | Delivered on: 19 December 2001 Satisfied on: 22 February 2012 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 August 1998 | Delivered on: 11 August 1998 Satisfied on: 6 February 2002 Persons entitled: First Union National Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the agent,arranger or the banks (as defined) under a facilities agreement or under any overdraft facilities or under the interest rate protection agreements (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 1990 | Delivered on: 3 July 1990 Satisfied on: 15 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 August 1983 | Delivered on: 19 August 1983 Satisfied on: 10 August 1991 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over f/h & l/h property and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (3 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
4 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
26 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2015 | Full accounts made up to 28 February 2014 (15 pages) |
18 February 2015 | Full accounts made up to 28 February 2014 (15 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
5 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (12 pages) |
5 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (12 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
28 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (106 pages) |
28 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
28 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
28 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
28 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
28 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (106 pages) |
20 November 2013 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
20 November 2013 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (14 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (14 pages) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Termination of appointment of Graham Sherren as a director (1 page) |
21 December 2010 | Termination of appointment of Graham Sherren as a director (1 page) |
9 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
9 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 October 2010 | Termination of appointment of Ian Roberts as a director (1 page) |
1 October 2010 | Appointment of Michael Lally as a director (2 pages) |
1 October 2010 | Termination of appointment of Ian Roberts as a director (1 page) |
1 July 2010 | Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from St,Giles House, 50,Poland Street, London. W1V 4AX on 1 July 2010 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Full accounts made up to 28 February 2009 (12 pages) |
17 November 2009 | Full accounts made up to 28 February 2009 (12 pages) |
16 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (3 pages) |
10 August 2009 | Memorandum and Articles of Association (7 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 November 2008 | Full accounts made up to 28 February 2008 (18 pages) |
21 November 2008 | Full accounts made up to 28 February 2008 (18 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
12 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
19 April 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
25 July 2002 | New director appointed (3 pages) |
25 July 2002 | New director appointed (3 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
19 December 2001 | Particulars of mortgage/charge (15 pages) |
19 December 2001 | Particulars of mortgage/charge (15 pages) |
18 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
25 May 2000 | Full accounts made up to 28 February 1999 (13 pages) |
25 May 2000 | Full accounts made up to 28 February 1999 (13 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 28 February 1998 (14 pages) |
18 January 1999 | Full accounts made up to 28 February 1998 (14 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
13 August 1998 | Resolutions
|
11 August 1998 | Particulars of mortgage/charge (9 pages) |
11 August 1998 | Particulars of mortgage/charge (9 pages) |
26 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 28 February 1997 (14 pages) |
5 May 1998 | Full accounts made up to 28 February 1997 (14 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 November 1994 | Full accounts made up to 28 February 1994 (11 pages) |
21 November 1994 | Full accounts made up to 28 February 1994 (11 pages) |
8 November 1993 | Full accounts made up to 28 February 1993 (12 pages) |
8 November 1993 | Full accounts made up to 28 February 1993 (12 pages) |
22 December 1992 | Full accounts made up to 28 February 1992 (14 pages) |
22 December 1992 | Full accounts made up to 28 February 1992 (14 pages) |
5 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
5 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
28 July 1991 | Full accounts made up to 30 June 1990 (11 pages) |
28 July 1991 | Full accounts made up to 30 June 1990 (11 pages) |
16 February 1991 | Full accounts made up to 30 June 1989 (12 pages) |
16 February 1991 | Full accounts made up to 30 June 1989 (12 pages) |
20 April 1983 | Company name changed\certificate issued on 20/04/83 (2 pages) |
20 April 1983 | Company name changed\certificate issued on 20/04/83 (2 pages) |
17 March 1983 | Incorporation (15 pages) |
17 March 1983 | Incorporation (15 pages) |