Company NameCentre Attractions Ltd
DirectorNigel John Rowe
Company StatusActive
Company Number02979011
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Nigel John Rowe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(3 weeks, 6 days after company formation)
Appointment Duration29 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadow
Chislehurst
BR7 6AA
Secretary NameDeborah Julie Rowe
NationalityBritish
StatusCurrent
Appointed10 November 1994(3 weeks, 6 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address29 The Meadow
Chislehurst
BR7 6AA
Director NameMr Paul Castle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Lodge Crabbett Wood
Itchingwood Common Limpsfield
Oxted
Surrey
Rh8
Secretary NameChristopher Philip Akers Winter
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
Director NameSylvia Mary Lynn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 08 October 2008)
RoleTeacher
Correspondence Address31 Woodlands
Walderslade
Chatham
Kent
ME5 9JX

Contact

Telephone020 83061122
Telephone regionLondon

Location

Registered Address29 The Meadow
Chislehurst
BR7 6AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

5k at £1Nigel John Rowe
56.00%
Ordinary
1.8k at £1Deborah Julie Rowe
20.00%
Ordinary
1.1k at £1Miss Clare Rowe
12.00%
Ordinary
1.1k at £1Miss Kelly Rowe
12.00%
Ordinary

Financials

Year2014
Net Worth£42,463
Cash£46,479
Current Liabilities£4,016

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
24 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 226 Broadway Bexleyheath Kent DA6 7AU to 29 the Meadow Chislehurst BR7 6AA on 3 September 2021 (1 page)
3 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 August 2021Confirmation statement made on 14 October 2020 with no updates (1 page)
5 August 2021Administrative restoration application (2 pages)
29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,000
(3 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,000
(3 pages)
25 November 2015Secretary's details changed for Deborah Julie Rowe on 1 January 2015 (1 page)
25 November 2015Secretary's details changed for Deborah Julie Rowe on 1 January 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 9,000
(3 pages)
19 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 9,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Secretary's details changed for Deborah Julie Rowe on 1 January 2011 (2 pages)
31 October 2013Director's details changed for Nigel John Rowe on 1 January 2011 (2 pages)
31 October 2013Secretary's details changed for Deborah Julie Rowe on 1 January 2011 (2 pages)
31 October 2013Director's details changed for Nigel John Rowe on 1 January 2011 (2 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9,000
(3 pages)
31 October 2013Director's details changed for Nigel John Rowe on 1 January 2011 (2 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 9,000
(3 pages)
31 October 2013Secretary's details changed for Deborah Julie Rowe on 1 January 2011 (2 pages)
19 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (14 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
5 January 2012Annual return made up to 7 October 2011 (14 pages)
5 January 2012Annual return made up to 7 October 2011 (14 pages)
5 January 2012Annual return made up to 7 October 2011 (14 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 7 October 2010 (14 pages)
7 January 2011Annual return made up to 7 October 2010 (14 pages)
7 January 2011Annual return made up to 7 October 2010 (14 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
28 January 2010Termination of appointment of Sylvia Lynn as a director (2 pages)
28 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
28 January 2010Termination of appointment of Sylvia Lynn as a director (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 14/10/08; no change of members (4 pages)
26 March 2009Return made up to 14/10/08; no change of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
17 November 2008Return made up to 14/10/07; no change of members (7 pages)
17 November 2008Return made up to 14/10/07; no change of members (7 pages)
4 June 2008Total exemption full accounts made up to 31 January 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 31 January 2007 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 November 2006Return made up to 14/10/06; full list of members (8 pages)
21 November 2006Return made up to 14/10/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 November 2005Return made up to 14/10/05; full list of members (8 pages)
1 November 2005Return made up to 14/10/05; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
27 October 2004Return made up to 14/10/04; full list of members (8 pages)
27 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 April 2004Registered office changed on 21/04/04 from: melbury house 34 southborough road bickley bromley, kent BR1 2EB (1 page)
21 April 2004Registered office changed on 21/04/04 from: melbury house 34 southborough road bickley bromley, kent BR1 2EB (1 page)
3 February 2004Return made up to 31/01/03; full list of members (8 pages)
3 February 2004Return made up to 31/01/03; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
17 October 2002Return made up to 14/10/02; full list of members (8 pages)
17 October 2002Return made up to 14/10/02; full list of members (8 pages)
8 March 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
8 March 2002Total exemption full accounts made up to 31 January 2001 (4 pages)
19 November 2001Return made up to 14/10/01; full list of members (7 pages)
19 November 2001Return made up to 14/10/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 January 2000 (4 pages)
29 January 2001Full accounts made up to 31 January 2000 (4 pages)
14 November 2000Return made up to 14/10/00; full list of members (7 pages)
14 November 2000Return made up to 14/10/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (4 pages)
3 December 1999Return made up to 14/10/99; full list of members (7 pages)
3 December 1999Return made up to 14/10/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (5 pages)
2 December 1998Full accounts made up to 31 January 1998 (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (4 pages)
6 November 1997Return made up to 14/10/97; no change of members (4 pages)
6 November 1997Return made up to 14/10/97; no change of members (4 pages)
9 January 1997Return made up to 14/10/96; full list of members (4 pages)
9 January 1997Return made up to 14/10/96; full list of members (4 pages)
19 August 1996Full accounts made up to 31 January 1996 (4 pages)
19 August 1996Full accounts made up to 31 January 1996 (4 pages)
25 October 1995Return made up to 14/10/95; full list of members (6 pages)
25 October 1995Return made up to 14/10/95; full list of members (6 pages)
10 April 1995Ad 10/11/94--------- £ si 8998@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 10/11/94--------- £ si 8998@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)