Company NameBarkham Properties Limited
Company StatusDissolved
Company Number03476416
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameCentrebale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2014(16 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (closed 11 February 2014)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2014)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2002)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(9 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2011)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 July 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 December 2011)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(13 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House, Hope Wharf
St Mary Church Street
Rotherhithe
London
SE16 4JX
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2014)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

17.5k at £0.5Derrick Hoptroff
83.33%
Ordinary
3.5k at £0.5Janet A. Hoptroff
16.67%
Ordinary

Financials

Year2014
Net Worth£17,885
Cash£1,607

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2014Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,500
(4 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,500
(4 pages)
2 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,500
(4 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of John Dodwell as a director (1 page)
3 October 2012Termination of appointment of John Christopher Dodwell as a director on 19 July 2012 (1 page)
20 August 2012Statement of capital on 20 August 2012
  • GBP 10,500
(4 pages)
20 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem cancelled 01/08/2012
(2 pages)
20 August 2012Statement by directors (1 page)
20 August 2012Solvency Statement dated 20/07/12 (1 page)
20 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem cancelled 01/08/2012
(2 pages)
20 August 2012Solvency statement dated 20/07/12 (1 page)
20 August 2012Statement of capital on 20 August 2012
  • GBP 10,500
(4 pages)
20 August 2012Statement by Directors (1 page)
20 July 2012Appointment of Mr Stephen Richards Daniels as a director (2 pages)
20 July 2012Appointment of Mr Stephen Richards Daniels as a director on 20 July 2012 (2 pages)
20 July 2012Termination of appointment of Dean Matthew Brown as a director on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Dean Brown as a director (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 December 2011Termination of appointment of Fiona Stockwell as a director (1 page)
20 December 2011Termination of appointment of Fiona Alison Stockwell as a director on 8 December 2011 (1 page)
30 November 2011Appointment of Mr John Christopher Dodwell as a director (2 pages)
30 November 2011Appointment of Mr John Christopher Dodwell as a director on 29 November 2011 (2 pages)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
25 November 2011Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page)
18 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
18 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 18/11/11.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 18/11/11.
(3 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Christopher Brierley as a director (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages)
13 September 2011Termination of appointment of Christopher David Brierley as a director on 12 September 2011 (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 July 2008Director appointed david richard charles agnew (1 page)
10 July 2008Director appointed david richard charles agnew (1 page)
9 July 2008Appointment Terminated Director peter roe (1 page)
9 July 2008Appointment terminated director peter roe (1 page)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
14 December 2007Return made up to 04/12/07; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Return made up to 04/12/06; full list of members (3 pages)
11 December 2006Return made up to 04/12/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Return made up to 04/12/05; full list of members (3 pages)
5 January 2006Return made up to 04/12/05; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
5 February 2004Return made up to 04/12/03; full list of members (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AW (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AW (2 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
24 December 2002Return made up to 04/12/02; no change of members (2 pages)
24 December 2002Return made up to 04/12/02; no change of members (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
5 December 2001Return made up to 04/12/01; full list of members (3 pages)
5 December 2001Return made up to 04/12/01; full list of members (3 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 January 2001Return made up to 04/12/00; no change of members (2 pages)
4 January 2001Return made up to 04/12/00; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/99
(1 page)
20 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/99
(1 page)
5 January 2000Return made up to 04/12/99; no change of members (29 pages)
5 January 2000Return made up to 04/12/99; no change of members (29 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 04/12/98; full list of members (41 pages)
5 January 1999Return made up to 04/12/98; full list of members (41 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Ad 23/01/98--------- £ si [email protected]=44999 £ ic 2/45001 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 February 1998Ad 23/01/98--------- £ si [email protected]=44999 £ ic 2/45001 (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (7 pages)
2 February 1998New director appointed (7 pages)
25 January 1998S-div 04/12/97 (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Nc inc already adjusted 04/12/97 (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Nc inc already adjusted 04/12/97 (1 page)
25 January 1998Registered office changed on 25/01/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1998Registered office changed on 25/01/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
25 January 1998S-div 04/12/97 (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 January 1998Company name changed centrebale LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed centrebale LIMITED\certificate issued on 16/01/98 (2 pages)
4 December 1997Incorporation (11 pages)