London
EC2V 6EE
Director Name | Mr Isao Yokota |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 September 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Takako Yoshihara |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Toshiaki Tsuchiya |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 April 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Ms Takako Yoshihara |
---|---|
Status | Current |
Appointed | 24 March 2020(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Joseph Gerald Bourke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Boston Manor Road Brentford Middlesex TW8 9LN |
Director Name | Toshio Yoshida |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Snowdon Drive London NW9 7RF |
Director Name | Katsu Yoshino |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 18 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Mr Kunizou Tokumine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee Cottage Grammer School Hill Charlbury Oxon OX7 3PS |
Secretary Name | King Chee Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 17 Chandos Road Harrow Middlesex HA1 4QX |
Director Name | Mr Tadaharu Iizuka |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scrubbitts Square Radlett Hertfordshire WD7 8JR |
Director Name | Jane Heather Harari |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Squires Lane London N3 2AD |
Secretary Name | David Witchell |
---|---|
Status | Resigned |
Appointed | 08 October 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Guy Graham Ellis |
---|---|
Status | Resigned |
Appointed | 04 May 2012(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Lynton Grange, Fortis Green East Finchley London N2 9EU |
Secretary Name | Michitaka Koike |
---|---|
Status | Resigned |
Appointed | 03 May 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 135/141 Cannon Street London EC4N 5BP |
Secretary Name | Jane Heather Harari |
---|---|
Status | Resigned |
Appointed | 30 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Daisuke Noboru |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 80 Cheapside London London, City Of EC2V 6EE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | centrepeople.com |
---|---|
Telephone | 020 76213581 |
Telephone region | London |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
73.4k at £1 | Japan Centre Group LTD 76.83% Ordinary |
---|---|
7.5k at £1 | Mrs Jane Harari 7.85% Ordinary |
3.5k at £1 | Ms Takako Yoshihara 3.66% Ordinary B |
11.1k at £1 | Mr Tadaharu Iizuka 11.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,634 |
Cash | £130,354 |
Current Liabilities | £582,516 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
3 January 2008 | Delivered on: 11 January 2008 Persons entitled: Wirral Borough Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
14 December 2005 | Delivered on: 29 December 2005 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
8 December 2005 | Delivered on: 21 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
17 March 1998 | Delivered on: 4 April 1998 Satisfied on: 12 June 2014 Persons entitled: Midland Bank PLC Classification: 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. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Termination of appointment of Tadaharu Iizuka as a director on 31 March 2020 (1 page) |
31 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 March 2020 | Appointment of Ms Takako Yoshihara as a secretary on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Jane Heather Harari as a secretary on 24 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Daisuke Noboru as a director on 11 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Toshiaki Tsuchiya as a director on 24 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Jane Heather Harari as a director on 23 April 2019 (1 page) |
7 May 2019 | Appointment of Ms Takako Yoshihara as a director on 24 April 2019 (2 pages) |
7 May 2019 | Secretary's details changed for Jane Heather Harari on 7 May 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
14 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 January 2018 | Cessation of Japan Centre Group Limited as a person with significant control on 31 August 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Tadaharu Iizuka on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Jane Harari on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Tadaharu Iizuka on 19 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Jane Harari on 19 October 2017 (1 page) |
25 October 2017 | Director's details changed for Jane Harari on 19 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Jane Harari on 19 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Notification of Quick Co Ltd as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Notification of Quick Co Ltd as a person with significant control on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mr Daisuke Noboru as a director on 1 September 2017 (2 pages) |
19 September 2017 | Cessation of Japan Centre Group Limited as a person with significant control on 31 August 2017 (1 page) |
19 September 2017 | Cessation of Japan Centre Group Limited as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kunizou Tokumine as a director on 1 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Tsutomu Wano as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Isao Yokota as a director on 1 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Kunizou Tokumine as a director on 1 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Daisuke Noboru as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Isao Yokota as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Tsutomu Wano as a director on 1 September 2017 (2 pages) |
10 August 2017 | Satisfaction of charge 4 in full (1 page) |
10 August 2017 | Satisfaction of charge 3 in full (1 page) |
10 August 2017 | Satisfaction of charge 3 in full (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
10 August 2017 | Satisfaction of charge 4 in full (1 page) |
10 August 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
16 December 2016 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
16 December 2016 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
16 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2016 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 80 Cheapside London EC2V 6EE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 3rd Floor 135/141 Cannon Street London EC4N 5BP to 80 Cheapside London EC2V 6EE on 12 January 2016 (1 page) |
9 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Satisfaction of charge 1 in full (2 pages) |
12 June 2014 | Satisfaction of charge 1 in full (2 pages) |
10 June 2014 | Appointment of Jane Harari as a secretary (2 pages) |
10 June 2014 | Appointment of Jane Harari as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
6 June 2014 | Termination of appointment of Michitaka Koike as a secretary (1 page) |
14 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
20 May 2013 | Appointment of Michitaka Koike as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Guy Ellis as a secretary (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Appointment of Guy Graham Ellis as a secretary (2 pages) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
21 June 2012 | Termination of appointment of David Witchell as a secretary (1 page) |
10 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
24 November 2009 | Appointment of David Witchell as a secretary (1 page) |
24 November 2009 | Termination of appointment of King Kuan as a secretary (1 page) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 1-6 lombard street london EC3V 9AA (1 page) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Location of debenture register (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 673 finchley road london NW2 2JP (1 page) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
21 December 2005 | Particulars of mortgage/charge (9 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
7 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
9 February 2004 | Return made up to 20/11/03; full list of members (8 pages) |
9 February 2004 | Return made up to 20/11/03; full list of members (8 pages) |
10 July 2003 | Accounts made up to 31 December 2002 (12 pages) |
10 July 2003 | Accounts made up to 31 December 2002 (12 pages) |
17 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
24 October 2002 | Ad 01/09/02--------- £ si 5000@1=5000 £ ic 98500/103500 (2 pages) |
24 October 2002 | Ad 01/09/02--------- £ si 5000@1=5000 £ ic 98500/103500 (2 pages) |
8 July 2002 | Accounts made up to 31 December 2001 (9 pages) |
8 July 2002 | Accounts made up to 31 December 2001 (9 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 20/11/01; full list of members (8 pages) |
8 February 2002 | Return made up to 20/11/01; full list of members (8 pages) |
20 July 2001 | Ad 05/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
20 July 2001 | Ad 05/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages) |
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Accounts made up to 31 December 2000 (9 pages) |
17 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
17 January 2001 | Resolutions
|
10 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
10 December 2000 | Return made up to 20/11/00; no change of members (6 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (12 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
23 March 2000 | £ nc 1000/100000 01/03/00 (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | £ nc 1000/100000 01/03/00 (2 pages) |
23 March 2000 | Resolutions
|
25 January 2000 | Return made up to 20/11/99; full list of members (9 pages) |
25 January 2000 | Return made up to 20/11/99; full list of members (9 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
29 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
22 December 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 March 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (3 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 January 1998 | New director appointed (3 pages) |
8 December 1997 | Company name changed centre people LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Company name changed centre people LIMITED\certificate issued on 09/12/97 (2 pages) |
20 November 1997 | Incorporation (21 pages) |
20 November 1997 | Incorporation (21 pages) |