London
NW1 2SD
Director Name | Mr Duncan Alexander Taylor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Mr Michael Carl Adamson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2000(16 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Mr Matthew Garner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Secretary Name | Mr James Walsh |
---|---|
Status | Current |
Appointed | 03 May 2011(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Mr Vijit Singh |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(28 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Director Name | Elizabeth Jane Romanowska |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 1992) |
Role | Manager |
Correspondence Address | C/O The Wellcome Foundation Limited 12 Euston Road London NW1 0DP |
Director Name | Roy Edwin Shaw |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 July 1999) |
Role | Consultant |
Correspondence Address | 82 Malden Road London NW5 4DA |
Director Name | Allen James Lever |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 37 St Anns Crescent London SW18 2NF |
Director Name | Colin William John Gray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Journalist |
Correspondence Address | 140 Arlington Road Camden Town London NW1 7HP |
Director Name | Elizabeth Lindsey Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 1991) |
Role | Company Director |
Correspondence Address | 39 Tadmor Street Shepherds Bush London W12 8AH |
Director Name | Mr James Henry Crowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 July 1999) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | Uplands 10a Fonnereau Road Ipswich Suffolk IP1 3JP |
Director Name | Peter Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 1992) |
Role | Management Consultant |
Correspondence Address | 55 Macready House Crawford Street London W1H 1HS |
Director Name | Michael Bernard Woolf |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | Peterbourough Pear Centre Lynck Wood Peterborough PE2 6FY |
Secretary Name | Allen James Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 37 St Anns Crescent London SW18 2NF |
Director Name | Jane Howden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 259 High Street Canvey Island Essex SS8 7RS |
Director Name | Mr Ian Roland Roe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Manager |
Correspondence Address | 78 Victoria Crescent Burton On Trent Staffordshire DE14 2QD |
Director Name | Colin Smith |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1995) |
Role | Human Resource Consultant |
Correspondence Address | 88 Ware Road Ware Hertfordshire SG13 7HN |
Director Name | Chris Nasskau |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 1993) |
Role | Bank Manager |
Correspondence Address | Natwest Bank 166 Camden High Street London NW1 0NS |
Director Name | Ms Nicola Anna Rossi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2003) |
Role | Public Relations Manager |
Correspondence Address | 3 Clifton Place Rotherhithe London SE16 1DB |
Secretary Name | Jane Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 259 High Street Canvey Island Essex SS8 7RS |
Director Name | Marshall Fraser Colman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1996) |
Role | Local Government Officer |
Correspondence Address | 51 Normandy Road St Albans Hertfordshire AL3 5PR |
Director Name | Kevan Dunne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 April 2003) |
Role | Practice Manager |
Correspondence Address | 2 Shepherds Court Hertford Hertfordshire SG14 3HE |
Director Name | William Millar Hay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2001) |
Role | General Management |
Correspondence Address | 12 Shrewsbury House Cheyne Walk London SW3 5LN |
Secretary Name | Peter Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 18 Thornhill Avenue Surbiton Surrey KT6 7SS |
Director Name | Dominic John Fenton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 13 Haybridge House Mount Pleasant Hill London E5 9NB |
Secretary Name | Kevan Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2011) |
Role | Business Advisor |
Correspondence Address | 61 Birkenhead Street London WC1H 8BB |
Director Name | Christopher Ian Brian Philp |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Flat 3 9 Mackeson Road London NW3 2LU |
Director Name | Mr David Shapiro |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 102 Ashurst Road London N12 9AB |
Director Name | Mr Timothy James Steadman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Birkenhead Street London WC1H 8BB |
Director Name | Luciana Prado De Oliveira Hindley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Camden Road London NW1 9EU |
Director Name | Kevan John Dunne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Birkenhead Street London WC1H 8BB |
Director Name | Mr Charles Peter Sonabend |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Website | centa.co.uk |
---|---|
Telephone | 020 72785757 |
Telephone region | London |
Registered Address | Argyle House 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,153 |
Cash | £640 |
Current Liabilities | £305,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
21 February 2019 | Delivered on: 22 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 10 May 2014 Persons entitled: The Social Enterprise Loan Fund Classification: A registered charge Particulars: Argyll house, 29-31 euston road, london t/no NGL899971. Arundell house, 36-45 kirby street, london t/no NGL907305. Outstanding |
2 October 2009 | Delivered on: 7 October 2009 Persons entitled: Usaf Management 10 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,115. Outstanding |
22 September 2008 | Delivered on: 4 October 2008 Satisfied on: 27 November 2013 Persons entitled: London Rebuilding Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a part basement, part ground floor, first and second floor premises, argyle house 29 and 31 euston road and 5 argyle street and a floating charge over all present assets of the company. Fully Satisfied |
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 20 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re camden enterprise limited business reserve account account number 50533629. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 November 1995 | Delivered on: 8 December 1995 Satisfied on: 20 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4-24 britannia street, kings cross, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of Peter Benedict Stone as a director on 5 June 2023 (1 page) |
17 February 2023 | Appointment of Ms Alex Gajic as a director on 7 February 2023 (2 pages) |
17 February 2023 | Appointment of Mr Richard Miller as a director on 7 February 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 October 2022 | Appointment of Mr Kevan John Dunne as a director on 18 October 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Charles Peter Sonabend as a director on 10 February 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 February 2019 | Registration of charge 017720060006, created on 21 February 2019 (9 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 October 2017 | Appointment of Mr Charles Peter Sonabend as a director on 17 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Charles Peter Sonabend as a director on 17 October 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
12 January 2016 | Registered office address changed from 61 Birkenhead Street London WC1H 8BB to Argyle House 29-31 Euston Road London NW1 2SD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 61 Birkenhead Street London WC1H 8BB to Argyle House 29-31 Euston Road London NW1 2SD on 12 January 2016 (1 page) |
11 January 2016 | Director's details changed for Peter Benedict Stone on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Matthew Garner on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Matthew Garner on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Peter Benedict Stone on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Duncan Alexander Taylor on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Duncan Alexander Taylor on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Michael Carl Adamson on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Michael Carl Adamson on 1 January 2016 (2 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement of company's objects (2 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement of company's objects (2 pages) |
27 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 11 July 2015 no member list (6 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 August 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 11 July 2014 no member list (6 pages) |
10 May 2014 | Registration of charge 017720060005 (26 pages) |
10 May 2014 | Registration of charge 017720060005 (26 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
27 November 2013 | Termination of appointment of Timothy Steadman as a director (1 page) |
27 November 2013 | Termination of appointment of Timothy Steadman as a director (1 page) |
27 November 2013 | Satisfaction of charge 3 in full (3 pages) |
27 November 2013 | Satisfaction of charge 3 in full (3 pages) |
24 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
23 July 2013 | Director's details changed for Michael Carl Adamson on 22 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Michael Carl Adamson on 22 July 2013 (2 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 August 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
2 August 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
30 January 2012 | Appointment of Mr Vijit Singh as a director (2 pages) |
30 January 2012 | Appointment of Mr Vijit Singh as a director (2 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
3 August 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
3 August 2011 | Annual return made up to 11 July 2011 no member list (6 pages) |
1 August 2011 | Director's details changed for Timothy James Steadman on 27 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Timothy James Steadman on 27 July 2011 (2 pages) |
13 July 2011 | Appointment of Mr James Walsh as a secretary (1 page) |
13 July 2011 | Appointment of Mr James Walsh as a secretary (1 page) |
2 March 2011 | Termination of appointment of Kevan Dunne as a secretary (1 page) |
2 March 2011 | Termination of appointment of Kevan Dunne as a director (1 page) |
2 March 2011 | Termination of appointment of Kevan Dunne as a director (1 page) |
2 March 2011 | Termination of appointment of Luciana Prado De Oliveira Hindley as a director (1 page) |
2 March 2011 | Termination of appointment of Luciana Prado De Oliveira Hindley as a director (1 page) |
2 March 2011 | Termination of appointment of Kevan Dunne as a secretary (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 July 2010 | Annual return made up to 11 July 2010 no member list (8 pages) |
28 July 2010 | Annual return made up to 11 July 2010 no member list (8 pages) |
28 July 2010 | Director's details changed for Timothy James Steadman on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Timothy James Steadman on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Luciana Prado De Oliveira Hindley on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Matthew Garner on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Luciana Prado De Oliveira Hindley on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Matthew Garner on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Peter Benedict Stone on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Peter Benedict Stone on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Carl Adamson on 11 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Carl Adamson on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Kevan John Dunne on 1 March 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page) |
20 July 2010 | Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page) |
20 July 2010 | Secretary's details changed for Kevan Dunne on 1 March 2010 (1 page) |
18 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2009 | Annual return made up to 11/07/09 (4 pages) |
22 July 2009 | Annual return made up to 11/07/09 (4 pages) |
3 July 2009 | Director appointed kevan john dunne (2 pages) |
3 July 2009 | Director appointed luciana prado de oliveira hindley (2 pages) |
3 July 2009 | Director appointed luciana prado de oliveira hindley (2 pages) |
3 July 2009 | Director appointed kevan john dunne (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 October 2008 | Director appointed timothy james steadman (3 pages) |
27 October 2008 | Director appointed timothy james steadman (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Annual return made up to 11/07/08 (3 pages) |
4 August 2008 | Annual return made up to 11/07/08 (3 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
9 May 2008 | Director's change of particulars / duncan taylor / 06/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / duncan taylor / 06/05/2008 (1 page) |
30 April 2008 | Appointment terminated director christopher philp (1 page) |
30 April 2008 | Appointment terminated director christopher philp (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 July 2007 | Annual return made up to 11/07/07 (5 pages) |
26 July 2007 | Annual return made up to 11/07/07 (5 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 August 2006 | Annual return made up to 11/07/06 (6 pages) |
10 August 2006 | Annual return made up to 11/07/06 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 July 2005 | Annual return made up to 11/07/05 (5 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Annual return made up to 11/07/05 (5 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 July 2004 | Annual return made up to 11/07/04
|
7 July 2004 | Annual return made up to 11/07/04
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Annual return made up to 11/07/03
|
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Annual return made up to 11/07/03
|
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 September 2002 | Annual return made up to 11/07/02
|
17 September 2002 | Annual return made up to 11/07/02
|
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 October 2001 | Annual return made up to 11/07/01 (5 pages) |
12 October 2001 | Annual return made up to 11/07/01 (5 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: britannia house 2/24 britannia street london WC1X 9JD (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: britannia house 2/24 britannia street london WC1X 9JD (1 page) |
29 July 2001 | New director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Annual return made up to 11/07/00 (5 pages) |
14 August 2000 | Annual return made up to 11/07/00 (5 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 11/07/99 (6 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Annual return made up to 11/07/99 (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 September 1998 | Annual return made up to 11/07/98
|
2 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 September 1998 | Annual return made up to 11/07/98
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
29 December 1997 | Annual return made up to 11/07/97 (6 pages) |
29 December 1997 | Annual return made up to 11/07/97 (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: brittania house 4-24 brittania street kings cross london WC1X 9JD (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: brittania house 4-24 brittania street kings cross london WC1X 9JD (1 page) |
15 August 1996 | Annual return made up to 11/07/96
|
15 August 1996 | Annual return made up to 11/07/96
|
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
8 May 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Annual return made up to 11/07/95
|
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Annual return made up to 11/07/95
|
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 July 1994 | Annual return made up to 10/07/94 (6 pages) |
4 July 1994 | Annual return made up to 10/07/94 (6 pages) |
10 February 1994 | Full accounts made up to 30 September 1993 (11 pages) |
10 February 1994 | Full accounts made up to 30 September 1993 (11 pages) |
11 November 1993 | Director resigned (2 pages) |
11 November 1993 | Director resigned (2 pages) |
6 October 1993 | Full accounts made up to 30 September 1992 (11 pages) |
6 October 1993 | Full accounts made up to 30 September 1992 (11 pages) |
15 September 1993 | New director appointed (2 pages) |
15 September 1993 | New director appointed (2 pages) |
22 August 1993 | New director appointed (2 pages) |
22 August 1993 | New director appointed (2 pages) |
4 August 1993 | Annual return made up to 10/07/93
|
4 August 1993 | Annual return made up to 10/07/93
|
4 August 1993 | Director's particulars changed;director resigned (8 pages) |
9 July 1993 | New director appointed (2 pages) |
9 July 1993 | New director appointed (2 pages) |
18 November 1992 | New secretary appointed (8 pages) |
18 November 1992 | New secretary appointed (8 pages) |
18 November 1992 | Annual return made up to 10/07/92
|
18 November 1992 | Secretary resigned;director's particulars changed;director resigned (8 pages) |
18 November 1992 | Annual return made up to 10/07/92
|
11 November 1992 | Full accounts made up to 30 September 1991 (12 pages) |
11 November 1992 | Full accounts made up to 30 September 1991 (12 pages) |
27 July 1992 | Secretary resigned;director resigned (2 pages) |
27 July 1992 | Secretary resigned;director resigned (2 pages) |
7 October 1991 | Annual return made up to 10/07/91 (8 pages) |
7 October 1991 | Annual return made up to 10/07/91 (8 pages) |
14 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
14 March 1991 | Full accounts made up to 30 September 1990 (11 pages) |
9 August 1990 | Annual return made up to 10/07/90 (7 pages) |
9 August 1990 | Annual return made up to 10/07/90 (7 pages) |
4 May 1990 | Full accounts made up to 30 September 1989 (11 pages) |
4 May 1990 | Full accounts made up to 30 September 1989 (11 pages) |
7 August 1989 | Full accounts made up to 30 September 1988 (12 pages) |
7 August 1989 | Annual return made up to 09/06/89 (7 pages) |
7 August 1989 | Full accounts made up to 30 September 1988 (12 pages) |
7 August 1989 | Annual return made up to 09/06/89 (7 pages) |
7 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
7 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
7 July 1988 | New director appointed (2 pages) |
7 July 1988 | Annual return made up to 22/06/88 (7 pages) |
7 July 1988 | Annual return made up to 22/06/88 (7 pages) |
7 July 1988 | New director appointed (2 pages) |
20 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1987 | Director resigned;new director appointed (4 pages) |
5 June 1987 | 18/03/87 nsc (7 pages) |
5 June 1987 | Director resigned;new director appointed (4 pages) |
5 June 1987 | 18/03/87 nsc (7 pages) |
17 March 1987 | Full accounts made up to 30 September 1986 (11 pages) |
17 March 1987 | Full accounts made up to 30 September 1986 (11 pages) |
29 November 1986 | New director appointed (2 pages) |
29 November 1986 | New director appointed (2 pages) |
14 October 1986 | Director resigned;new director appointed (4 pages) |
14 October 1986 | Director resigned;new director appointed (4 pages) |
26 June 1986 | New director appointed (2 pages) |
26 June 1986 | New director appointed (2 pages) |
3 May 1986 | New director appointed (1 page) |
3 May 1986 | New director appointed (1 page) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |