Company NameColchester Management Company Limited
Company StatusActive
Company Number02442584
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Previous NameCentralise Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael James Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(21 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Director NameMr Edward Jay Rory Cable
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(21 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Secretary NameMs Katharine Thompson
StatusCurrent
Appointed07 June 2023(33 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Director NameMr Timothy Edward Westhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1995)
RoleSolicitor
Correspondence Address26 Farringdon Street
London
EC4A 4AQ
Secretary NameHugh Thornley Edmunds
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence AddressWhite House Farm Barn
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NameMr Philip James Wakeling
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 August 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameAlan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 August 1998)
RoleChartered Surveyor
Correspondence Address138 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NamePhilip George Buchanan Roger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address4 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameJohn Rene Frederiksen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2000)
RoleManaging Director
Correspondence AddressVed Fortunen 27
Dk 2800 Kgs
Lyngby
Denmark
Director NameDavid Hugh McKean
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2005)
RoleSurveyor
Correspondence AddressFlat 2-1
4 Mansionhouse Road
Paisley
PA1 3RG
Scotland
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2002)
RoleActuary
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulby Hall
Bulby
Bourne
South Lincolnshire
PE10 0RU
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 June 2006(16 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMrs Elizabeth Anne Horner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMichael Christopher Daggett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(21 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 March 2011)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameAndrew David Dewhirst
StatusResigned
Appointed15 December 2011(22 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2023)
RoleCompany Director
Correspondence Address27a 27a Floral Street
London
WC2E 9EZ
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1995)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusResigned
Appointed02 June 2006(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ

Contact

Websitewww.pictonartprize.com

Location

Registered Address27a 27a Floral Street
London
WC2E 9EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

20 at £0.1Picton Property Nominee (No 3) LTD & Picton Property Nominee (No 4) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

24 February 2021Registered office address changed from First Floor 28 Austin Friars London EC2N 2QQ to 27a 27a Floral Street London WC2E 9EZ on 24 February 2021 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Notification of Picton Property Income Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Cessation of Picton Property Nominee (No 4) Limited as a person with significant control on 6 April 2016 (1 page)
11 April 2018Cessation of Picton Property Nominee (No 3) Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
15 April 2013Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 15 April 2013 (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 15 April 2013 (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Appointment of Andrew David Dewhirst as a secretary (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page)
20 December 2011Appointment of Andrew David Dewhirst as a secretary (1 page)
20 December 2011Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page)
10 November 2011Appointment of Mr Edward Jay Rory Cable as a director (2 pages)
10 November 2011Appointment of Mr Edward Jay Rory Cable as a director (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Managment (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Managment (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Managment (Uk) Limited on 2 November 2011 (2 pages)
4 August 2011Appointment of Mr Andrew David Dewhirst as a director (2 pages)
4 August 2011Appointment of Mr Andrew David Dewhirst as a director (2 pages)
4 August 2011Termination of appointment of Elizabeth Horner as a director (1 page)
4 August 2011Termination of appointment of Oliver Bartrum as a director (1 page)
4 August 2011Termination of appointment of Oliver Bartrum as a director (1 page)
4 August 2011Termination of appointment of Elizabeth Horner as a director (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Michael Daggett as a director (1 page)
8 March 2011Director's details changed for Mr Michael James James on 8 March 2011 (2 pages)
8 March 2011Appointment of Mr Morris Michael James as a director (2 pages)
8 March 2011Director's details changed for Mr Morris Michael James on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Morris Michael James on 8 March 2011 (2 pages)
8 March 2011Appointment of Mr Morris Michael James as a director (2 pages)
8 March 2011Termination of appointment of Michael Daggett as a director (1 page)
8 March 2011Director's details changed for Mr Michael James James on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Michael James James on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Morris Michael James on 8 March 2011 (2 pages)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
7 January 2011Termination of appointment of Andrew Dewhirst as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
6 January 2011Termination of appointment of David Gibbs as a director (1 page)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
12 November 2010Appointment of Michael Christopher Daggett as a director (2 pages)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
4 October 2010Appointment of Mrs Elizabeth Anne Horner as a director (2 pages)
4 October 2010Termination of appointment of Andrew Beaton as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew David Dewhirst on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Oliver Patrick Bartrum on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andrew David Dewhirst on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Oliver Patrick Bartrum on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Andrew Guy Le Strange Beaton on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David John Gibbs on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Mr David John Gibbs on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Ing Real Estate Investment Managment (Uk) Limited on 18 November 2009 (2 pages)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Ing Real Estate Investment Managment (Uk) Limited on 18 November 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (6 pages)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Registered office changed on 04/11/07 from: sixth floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Registered office changed on 04/11/07 from: sixth floor 60 london wall london EC2M 5TQ (1 page)
4 November 2007Secretary's particulars changed (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 April 2007Return made up to 31/03/07; full list of members (8 pages)
29 April 2007Return made up to 31/03/07; full list of members (8 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (5 pages)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New director appointed (5 pages)
22 June 2006Registered office changed on 22/06/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
22 June 2006New director appointed (4 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (4 pages)
22 June 2006New director appointed (4 pages)
22 June 2006New director appointed (4 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 31/03/05; full list of members (3 pages)
27 May 2005Return made up to 31/03/05; full list of members (3 pages)
17 August 2004Return made up to 31/03/04; full list of members (6 pages)
17 August 2004Return made up to 31/03/04; full list of members (6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
26 May 2004Full accounts made up to 31 December 2003 (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (7 pages)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
10 July 2003Full accounts made up to 31 December 2002 (6 pages)
10 July 2003Full accounts made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
9 July 2002Full accounts made up to 31 December 2001 (5 pages)
9 July 2002Full accounts made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: abbey house baker street london NW1 6XL (1 page)
4 December 2001Registered office changed on 04/12/01 from: abbey house baker street london NW1 6XL (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
8 July 2001Full accounts made up to 31 December 2000 (5 pages)
8 July 2001Full accounts made up to 31 December 2000 (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 10 foster lane london EC2V 6HR (1 page)
6 July 2001Registered office changed on 06/07/01 from: 10 foster lane london EC2V 6HR (1 page)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (2 pages)
8 February 2001Secretary resigned (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
8 February 2001Director resigned (1 page)
24 May 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 2000Full accounts made up to 31 December 1998 (6 pages)
24 May 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 2000Full accounts made up to 31 December 1998 (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (5 pages)
9 April 1999Return made up to 31/03/99; full list of members (5 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: royal exchange london EC3V 3LS (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: royal exchange london EC3V 3LS (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
21 June 1998Full accounts made up to 31 December 1997 (8 pages)
21 June 1998Full accounts made up to 31 December 1997 (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (7 pages)
14 April 1998Return made up to 31/03/98; full list of members (7 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1997Return made up to 31/03/97; no change of members (6 pages)
23 April 1997Return made up to 31/03/97; no change of members (6 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 May 1996Return made up to 31/03/96; full list of members (8 pages)
16 May 1996Return made up to 31/03/96; full list of members (8 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Memorandum and Articles of Association (12 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Secretary resigned (2 pages)
18 March 1996Memorandum and Articles of Association (12 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 26 farringdon street london EC4A 4AQ (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 26 farringdon street london EC4A 4AQ (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (2 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 April 1994Return made up to 31/03/94; full list of members (5 pages)
8 April 1994Return made up to 31/03/94; full list of members (5 pages)
15 April 1992Return made up to 31/03/92; no change of members (4 pages)
15 April 1992Return made up to 31/03/92; no change of members (4 pages)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 June 1991£ nc 100/500 07/06/91 (1 page)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 June 1991£ nc 100/500 07/06/91 (1 page)
22 April 1991Return made up to 31/03/91; full list of members (4 pages)
22 April 1991Return made up to 31/03/91; full list of members (4 pages)
15 February 1990Company name changed centralise LIMITED\certificate issued on 16/02/90 (2 pages)
15 February 1990Company name changed centralise LIMITED\certificate issued on 16/02/90 (2 pages)
13 November 1989Incorporation (13 pages)
13 November 1989Incorporation (13 pages)