Company NameMostcentre Services Limited
DirectorsChristopher Patrick Mann and Marcel Roland Mann
Company StatusActive
Company Number02831792
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Patrick Mann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardners Cottage
The Blakesware Estate Widford
Ware
Hertfordshire
SG12 8RW
Director NameMarcel Roland Mann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRylestone House
Holders Hill Crescent Hendon
London
NW4 1ND
Director NameFrancis Mann
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
St James Road
Goffs Oak
Hertfordshire
EN7 6PT
Secretary NameAnna Mann
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 16 April 2002)
RoleAccount Executive
Correspondence Address9 Lawrence Court Newcombe Park
Mill Hill
London
NW7 3QP
Secretary NameChandu Thakrar
NationalityBritish
StatusResigned
Appointed16 April 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2011)
RoleCompany Director
Correspondence Address2 Northolme Gardens
Edgware
Middlesex
HA8 5BB

Location

Registered AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£432,208
Cash£166,541
Current Liabilities£325,114

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

6 July 2016Delivered on: 9 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Rada building hollies way high street potters bar herts.
Outstanding
11 May 2016Delivered on: 11 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 August 2003Delivered on: 14 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the rada building hollies way high street potters bar herts EN6 5BH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 April 2000Delivered on: 9 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land and buildings on the south side of richmond road potters bar and all its fixtures related rights and all other fixtures fittings plant and machinery floating charge over undertaking and all other property assets and rights. See the mortgage charge document for full details.
Outstanding
17 December 1999Delivered on: 21 December 1999
Satisfied on: 12 February 2004
Persons entitled: Gentleaid Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of richmond road potters bar t/n HD81151. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
10 August 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
31 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Satisfaction of charge 3 in full (2 pages)
28 September 2016Satisfaction of charge 3 in full (2 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
9 July 2016Registration of charge 028317920005, created on 6 July 2016 (40 pages)
9 July 2016Registration of charge 028317920005, created on 6 July 2016 (40 pages)
11 May 2016Registration of charge 028317920004, created on 11 May 2016 (42 pages)
11 May 2016Registration of charge 028317920004, created on 11 May 2016 (42 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 July 2014Registered office address changed from The Old Vicarage St James Road Goffs Oak Hertfordshire EN7 6PT to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 31 July 2014 (1 page)
31 July 2014Registered office address changed from The Old Vicarage St James Road Goffs Oak Hertfordshire EN7 6PT to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 31 July 2014 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 February 2014Termination of appointment of Francis Mann as a director (1 page)
12 February 2014Termination of appointment of Francis Mann as a director (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Marcel Roland Mann on 29 June 2011 (2 pages)
19 July 2011Termination of appointment of Chandu Thakrar as a secretary (1 page)
19 July 2011Termination of appointment of Chandu Thakrar as a secretary (1 page)
19 July 2011Director's details changed for Marcel Roland Mann on 29 June 2011 (2 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 August 2007Return made up to 30/06/07; full list of members (3 pages)
9 August 2007Return made up to 30/06/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
3 January 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (3 pages)
2 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
14 July 2003Return made up to 30/06/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
22 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
21 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 30/06/99; no change of members (8 pages)
20 July 1999Return made up to 30/06/99; no change of members (8 pages)
6 April 1999Full accounts made up to 30 June 1998 (8 pages)
6 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 November 1998Full accounts made up to 30 June 1997 (8 pages)
9 November 1998Full accounts made up to 30 June 1997 (8 pages)
16 July 1998Return made up to 30/06/98; no change of members (8 pages)
16 July 1998Return made up to 30/06/98; no change of members (8 pages)
11 August 1997Return made up to 30/06/97; full list of members (7 pages)
11 August 1997Return made up to 30/06/97; full list of members (7 pages)
11 August 1997Location of register of members (1 page)
11 August 1997Location of register of members (1 page)
26 June 1997Full accounts made up to 30 June 1996 (8 pages)
26 June 1997Full accounts made up to 30 June 1996 (8 pages)
11 July 1996Return made up to 30/06/96; no change of members (16 pages)
11 July 1996Return made up to 30/06/96; no change of members (16 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
6 July 1995Return made up to 30/06/95; no change of members (10 pages)
6 July 1995Return made up to 30/06/95; no change of members (10 pages)
28 July 1993Memorandum and Articles of Association (11 pages)
28 July 1993Memorandum and Articles of Association (11 pages)
28 July 1993Memorandum and Articles of Association (11 pages)
30 June 1993Incorporation (9 pages)
30 June 1993Incorporation (9 pages)