London
WC2B 5AD
Director Name | Paul Dominic Reilly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 4 Union Wharf Arlington Avenue London N1 7BL |
Secretary Name | Charles Edward Blackbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 5 Union Wharf Arlington Avenue London N1 7BL |
Director Name | Mr Steven Peter Berry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2003) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Christian Malford Chippenham Wiltshire SN15 4BH |
Director Name | Matt James Petitt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2003) |
Role | Financial Director |
Correspondence Address | 60 Thompson Way Rickmansworth Hertfordshire WD3 8GP |
Secretary Name | Mr Patrick Harrington Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Westrow Drive Barking Essex IG11 9BL |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | - |
---|
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Charles Blackbourn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £15,028 |
Current Liabilities | £10,957 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 February 2001 | Delivered on: 8 February 2001 Satisfied on: 18 September 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
22 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 June 2018 | Change of details for Mr Charles Edward Blackbourn as a person with significant control on 16 June 2017 (2 pages) |
11 June 2018 | Director's details changed for Mr Charles Edward Blackbourn on 16 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 August 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 August 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
31 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
4 January 2016 | Company name changed centric consulting LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed centric consulting LIMITED\certificate issued on 04/01/16
|
1 January 2016 | Termination of appointment of Patrick Harrington Nicholson as a secretary on 31 December 2015 (1 page) |
1 January 2016 | Termination of appointment of Patrick Harrington Nicholson as a secretary on 31 December 2015 (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 41-44 Great Queen Street London WC2B 5AD on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Charles Edward Blackbourn on 30 June 2015 (2 pages) |
31 July 2015 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 41-44 Great Queen Street London WC2B 5AD on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Charles Edward Blackbourn on 30 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages) |
23 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 13/06/08; full list of members (3 pages) |
13 March 2009 | Return made up to 13/06/08; full list of members (3 pages) |
12 March 2009 | Return made up to 13/06/07; full list of members (3 pages) |
12 March 2009 | Return made up to 13/06/07; full list of members (3 pages) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 13/06/06; full list of members
|
14 July 2006 | Return made up to 13/06/06; full list of members
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
15 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (21 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 13/06/03; full list of members
|
22 July 2003 | Return made up to 13/06/03; full list of members
|
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (18 pages) |
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (18 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members
|
1 July 2002 | Return made up to 13/06/02; full list of members
|
16 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
20 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New director appointed (1 page) |
8 February 2001 | Particulars of mortgage/charge (11 pages) |
8 February 2001 | Particulars of mortgage/charge (11 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 August 1999 | Return made up to 13/06/99; no change of members
|
10 August 1999 | Return made up to 13/06/99; no change of members
|
2 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 July 1998 | Return made up to 13/06/98; full list of members
|
23 July 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 July 1998 | Return made up to 13/06/98; full list of members
|
23 July 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 37 warren street london W1P 5PD (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 37 warren street london W1P 5PD (1 page) |
5 November 1997 | Ad 30/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 November 1997 | Ad 30/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
15 September 1997 | Company name changed dow consulting LIMITED\certificate issued on 16/09/97 (2 pages) |
15 September 1997 | Company name changed dow consulting LIMITED\certificate issued on 16/09/97 (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
13 June 1997 | Incorporation (13 pages) |
13 June 1997 | Incorporation (13 pages) |