Banstead
Surrey
SM7 1BT
Director Name | Geoffrey David Hurst |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Mrs Priscilla Junia Phillips |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(26 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mrs Julia Claire Goodwin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2008(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Peter Alfred Stewart Skingle |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Admin/Property Manager |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Mr Roger Sidney Geoffrey Hammond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bearswood Portsmouth Road Hindhead Surrey GU26 6BQ |
Secretary Name | Mr Peter Alfred Stewart Skingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Mr David Martyn Jackson Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Secretary Name | Mr David Martyn Jackson Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longfield Little Kingshill Great Missenden Bucks HP16 0EL |
Director Name | Myles Carey Kelham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1997) |
Role | Printer |
Correspondence Address | 12 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Geoffrey David Hurst |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 January 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Secretary Name | Claire Lorraine Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 7 Munstead Court 8 Devonshire Avenue Sutton Surrey SM2 5JL |
Secretary Name | Geoffrey David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 January 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 11 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Frederick Kenneth Charles Davies |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2001) |
Role | Retired |
Correspondence Address | 4 Munstead Court 8 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Gladys Davies |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2000) |
Role | Retired |
Correspondence Address | 7 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Keith Wallace Sinclair |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Munstead Court Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Kim Elisabeth Ashton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1998) |
Role | Administrative Officer |
Correspondence Address | 5 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Daniel Pitt |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 August 1998) |
Role | Advertising Manager |
Correspondence Address | 7 Munstead Court Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Sarah Jane Pierse-Barber |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2002) |
Role | Teacher |
Correspondence Address | 1 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Ian Goodman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2003) |
Role | Computer Consultant |
Correspondence Address | 12 Hidcote House Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Gregory Christopher Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2000) |
Role | Advertising |
Correspondence Address | 6 Lodden Lodge Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Dr Ladan Sharifi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 September 1999(7 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 03 October 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Glen Douglas Bull |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2004) |
Role | Police Officer |
Correspondence Address | 3 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Dominic Paul Spencer Hill |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2001) |
Role | Food Ingredients Importer |
Correspondence Address | Flat 10 Hidcote House 6 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | William Edward Cotton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 December 2010) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandersfield Road Banstead Surrey SM7 2DH |
Director Name | Deborah Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2003) |
Role | Product Consultant |
Correspondence Address | 7 Munstead Court Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Jane Dawn Insole |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2006) |
Role | Legal Secretary |
Correspondence Address | 10 Munstead Court 8 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Michael James Brindley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years after company formation) |
Appointment Duration | 2 years (resigned 15 April 2005) |
Role | Computer Engineer |
Correspondence Address | 223 Seymour Avenue Morden Surrey SM4 4RB |
Director Name | Helene Josephine Murphy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2008) |
Role | P A To Company Director |
Correspondence Address | 2 Munstead Court 8 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Gregory David Powell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 August 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2007) |
Role | Builder |
Correspondence Address | 8 Church Close Church Street Epsom Surrey KT17 4PT |
Director Name | Russell John McBride |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fairway Carshalton Beeches Surrey SM5 4HS |
Director Name | Joseph Nariculam |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Elizabeth Pearson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2006) |
Role | Sales Manager |
Correspondence Address | Flat 6 Lodden Lodge 10 Devonshire Avenue Sutton Surrey SM2 5JL |
Director Name | Andrew Burton Martin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2017) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Website | www.demandmanagement.com |
---|
Registered Address | Centro Plc Mid Day Court Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,993 |
Cash | £31,025 |
Current Liabilities | £1,268 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
27 November 2023 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
26 September 2023 | Appointment of Mr David Morris as a director on 18 September 2023 (2 pages) |
21 June 2023 | Termination of appointment of David Glyn Davies as a director on 16 June 2023 (1 page) |
28 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 23 June 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with updates (7 pages) |
17 January 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
8 April 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 13 March 2021 with updates (7 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (7 pages) |
9 March 2020 | Micro company accounts made up to 23 June 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (7 pages) |
11 December 2018 | Micro company accounts made up to 23 June 2018 (4 pages) |
22 May 2018 | Appointment of Mrs Julia Claire Goodwin as a director on 22 May 2018 (2 pages) |
21 April 2018 | Appointment of Mrs Priscilla Junia Phillips as a director on 20 April 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 23 June 2017 (4 pages) |
22 June 2017 | Termination of appointment of Andrew Burton Martin as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Andrew Burton Martin as a director on 20 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 October 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 23 June 2015 (4 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 October 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 23 June 2014 (4 pages) |
23 May 2014 | Registered office address changed from Brooks and Co Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from Brooks and Co Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Termination of appointment of Patricia Taylor as a director (1 page) |
1 May 2014 | Termination of appointment of Keith Sinclair as a director (1 page) |
1 May 2014 | Termination of appointment of Joseph Nariculam as a director (1 page) |
1 May 2014 | Termination of appointment of Joseph Nariculam as a director (1 page) |
1 May 2014 | Termination of appointment of Patricia Taylor as a director (1 page) |
1 May 2014 | Termination of appointment of Keith Sinclair as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
22 April 2013 | Termination of appointment of Simon Walden as a director (1 page) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
22 April 2013 | Termination of appointment of Ladan Sharifi as a director (1 page) |
22 April 2013 | Termination of appointment of Simon Walden as a director (1 page) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (13 pages) |
22 April 2013 | Termination of appointment of Ladan Sharifi as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
2 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
23 March 2012 | Appointment of Andrew Burton Martin as a director (3 pages) |
23 March 2012 | Appointment of Andrew Burton Martin as a director (3 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Termination of appointment of Russell Mcbride as a director (3 pages) |
30 March 2011 | Termination of appointment of Russell Mcbride as a director (3 pages) |
7 January 2011 | Termination of appointment of William Cotton as a director (3 pages) |
7 January 2011 | Termination of appointment of William Cotton as a director (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
14 April 2010 | Secretary's details changed for Centro Plc on 12 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Centro Plc on 12 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (29 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (29 pages) |
13 April 2010 | Director's details changed for Joseph Nariculam on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for David Glyn Davies on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Russell John Mcbride on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Ladan Sharifi on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Geoffrey David Hurst on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for William Edward Cotton on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Geoffrey David Hurst on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Patricia Anne Taylor on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Patricia Anne Taylor on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon John Walden on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Russell John Mcbride on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Keith Wallace Sinclair on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Keith Wallace Sinclair on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for David Glyn Davies on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joseph Nariculam on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for William Edward Cotton on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Simon John Walden on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Ladan Sharifi on 12 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 23 June 2009 (4 pages) |
23 July 2009 | Director appointed geoffrey david hurst (1 page) |
23 July 2009 | Director appointed geoffrey david hurst (1 page) |
5 June 2009 | Return made up to 13/03/09; full list of members (8 pages) |
5 June 2009 | Return made up to 13/03/09; full list of members (8 pages) |
26 May 2009 | Appointment terminated director helene murphy (1 page) |
26 May 2009 | Appointment terminated director helene murphy (1 page) |
7 November 2008 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
1 May 2008 | Return made up to 13/03/08; change of members
|
1 May 2008 | Return made up to 13/03/08; change of members
|
29 April 2008 | Appointment terminated director elizabeth pearson (1 page) |
29 April 2008 | Appointment terminated director jane insole (1 page) |
29 April 2008 | Appointment terminated director jane insole (1 page) |
29 April 2008 | Appointment terminated director elizabeth pearson (1 page) |
29 April 2008 | Appointment terminated director michael brindley (1 page) |
29 April 2008 | Appointment terminated director michael brindley (1 page) |
28 February 2008 | Secretary appointed centro PLC (1 page) |
28 February 2008 | Secretary appointed centro PLC (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
22 September 2007 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 13/03/07; change of members (16 pages) |
8 June 2007 | Return made up to 13/03/07; change of members (16 pages) |
1 December 2006 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (13 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (13 pages) |
4 April 2006 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
7 April 2005 | Return made up to 13/03/05; full list of members (23 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (23 pages) |
29 January 2005 | New director appointed (1 page) |
29 January 2005 | New director appointed (1 page) |
19 November 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 13/03/04; change of members (13 pages) |
2 June 2004 | Return made up to 13/03/04; change of members (13 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 December 2003 | Total exemption small company accounts made up to 23 June 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 23 June 2003 (4 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (2 pages) |
1 October 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 13/03/03; full list of members (20 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 13/03/03; full list of members (20 pages) |
1 May 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
8 November 2002 | Total exemption small company accounts made up to 23 June 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 23 June 2002 (4 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 13/03/02; change of members
|
29 April 2002 | Return made up to 13/03/02; change of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
14 November 2001 | Total exemption small company accounts made up to 23 June 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 23 June 2001 (4 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
29 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
31 October 2000 | Accounts for a small company made up to 23 June 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 23 June 2000 (4 pages) |
17 April 2000 | Return made up to 13/03/00; full list of members (9 pages) |
17 April 2000 | Return made up to 13/03/00; full list of members (9 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a small company made up to 23 June 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 23 June 1999 (4 pages) |
23 April 1999 | Return made up to 13/03/99; full list of members
|
23 April 1999 | Return made up to 13/03/99; full list of members
|
15 March 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
15 March 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
22 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
22 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members
|
24 March 1998 | Return made up to 13/03/98; full list of members
|
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 23 June 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 23 June 1996 (5 pages) |
4 April 1997 | Return made up to 13/03/97; full list of members
|
4 April 1997 | Return made up to 13/03/97; full list of members
|
25 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 23 June 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 23 June 1995 (4 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
9 May 1995 | Accounts for a small company made up to 23 June 1994 (5 pages) |
9 May 1995 | Accounts for a small company made up to 23 June 1994 (5 pages) |
21 April 1995 | Return made up to 13/03/95; no change of members (6 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: haredon house london road north cheam surrey SM3 9BS (1 page) |
21 April 1995 | Return made up to 13/03/95; no change of members (6 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
2 February 1994 | Ad 13/01/94--------- £ si [email protected]=10 £ ic 30/40 (2 pages) |
2 February 1994 | Ad 13/01/94--------- £ si [email protected]=10 £ ic 30/40 (2 pages) |
13 March 1992 | Incorporation (21 pages) |
13 March 1992 | Incorporation (21 pages) |