Company NameCentos Central Consultants Limited
DirectorHyung Jae Park
Company StatusActive
Company Number03034589
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Previous NamesMinmar (293) Limited and Contralo Container Transport And Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameEun Song Ahn
NationalityBritish
StatusCurrent
Appointed29 May 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMr Hyung Jae Park
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth Korean
StatusCurrent
Appointed15 April 2004(9 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Richard Roy Christopher Stokes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1997)
RoleSolicitor
Correspondence Address31 West Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8HG
Secretary NameMr Alan Gordon Lowdell
NationalityBritish
StatusResigned
Appointed29 September 1995(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleAccountant
Correspondence Address24 Melville Road
Romford
Essex
RM5 2AJ
Director NameHartmuth Wolfgang Scholz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2004)
RoleShipping/Forwarding Agent
Correspondence AddressLuetten Moorweg 2
Toppenstedt
21442
Secretary NameHeino Klintwort
NationalityGerman
StatusResigned
Appointed06 January 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressWaldschlucht 25b
D 21149 Hamburg
Foreign
Secretary NameJae Hyung Park
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressStadtbannstrasse 123a
Hamburg
Germany
22393
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1K.y. Nam
100.00%
Ordinary

Financials

Year2014
Net Worth£149,527
Cash£23,855
Current Liabilities£3,500

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Director's details changed for Mr Hyung Jae Park on 26 February 2021 (2 pages)
26 February 2021Change of details for Mr Hung Jae Park as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Hyung Jae Park on 25 February 2021 (2 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 April 2020Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 29 April 2020 (1 page)
2 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 December 2018Director's details changed for Mr Hyung Jae Park on 10 December 2018 (2 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
9 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 November 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
8 November 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 November 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
30 November 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Hyung Jae Park on 1 March 2010 (2 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 05/03/09; full list of members (3 pages)
16 April 2009Return made up to 05/03/09; full list of members (3 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 05/03/07; full list of members (2 pages)
25 April 2007Return made up to 05/03/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 May 2006Return made up to 05/03/06; full list of members (2 pages)
5 May 2006Return made up to 05/03/06; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(6 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 05/03/02; full list of members (6 pages)
20 March 2002Return made up to 05/03/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
17 April 2001Return made up to 05/03/01; full list of members (6 pages)
17 April 2001Return made up to 05/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 05/03/00; full list of members (6 pages)
18 April 2000Return made up to 05/03/00; full list of members (6 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 05/03/99; full list of members (6 pages)
25 March 1999Return made up to 05/03/99; full list of members (6 pages)
29 September 1998Company name changed contralo container transport and logistics LIMITED\certificate issued on 30/09/98 (3 pages)
29 September 1998Company name changed contralo container transport and logistics LIMITED\certificate issued on 30/09/98 (3 pages)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 September 1998£ nc 100/1000 14/09/98 (1 page)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 14/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1998£ nc 100/1000 14/09/98 (1 page)
17 September 1998Ad 14/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1998Registered office changed on 11/09/98 from: 20 furnival street london EC4A 1BN (1 page)
11 September 1998Registered office changed on 11/09/98 from: 20 furnival street london EC4A 1BN (1 page)
9 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 150 high street stratford london E15 2NE (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 150 high street stratford london E15 2NE (1 page)
9 January 1998Secretary resigned (1 page)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 June 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995New secretary appointed;director resigned (2 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
10 October 1995Registered office changed on 10/10/95 from: 51 eastcheap london EC3M 1JP (1 page)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995New secretary appointed;director resigned (2 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
10 October 1995Registered office changed on 10/10/95 from: 51 eastcheap london EC3M 1JP (1 page)
22 September 1995Company name changed minmar (293) LIMITED\certificate issued on 25/09/95 (4 pages)
22 September 1995Company name changed minmar (293) LIMITED\certificate issued on 25/09/95 (4 pages)
17 March 1995Incorporation (29 pages)
17 March 1995Incorporation (29 pages)