London
EC2M 2EF
Director Name | Mr Paul William Field |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Ms Jitendra Patel |
---|---|
Status | Current |
Appointed | 29 July 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Dudley Clifford Pound |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Crullins 78 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | David Ian Stratton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 April 2009) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Gosfield Road High Garrett Essex CM7 5PA |
Secretary Name | Dudley Clifford Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Crullins 78 Galleywood Road Great Baddow Chelmsford Essex CM2 8DN |
Director Name | Ian Gillings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1998) |
Role | Insurance |
Correspondence Address | 15 Tyburn Lane Pulloxhill Bedford Bedfordshire MK45 5HG |
Director Name | Joanne Elizabeth Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 10 December 1998) |
Role | Insurance Broker |
Correspondence Address | Barafundle 25 Hayes Road Bromley Kent BR2 9AF |
Secretary Name | Mr Colin John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Colin John Childs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Robert Stanley Neville |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Borrowell Borrowell Lane Kenilworth Warwickshire CV8 1ER |
Secretary Name | Kerry Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 July 2022) |
Role | Financial Controller |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | centor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72567300 |
Telephone region | London |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
92.5k at £1 | Revoluntary Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,577 |
Current Liabilities | £850,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
3 June 2004 | Delivered on: 17 June 2004 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 |
22 August 2003 | Delivered on: 3 September 2003 Persons entitled: Northgate Information Solutions UK Limited 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: The amount of rent being £15,236.09 or such sum from time to time in the account in which the deposit is held. Outstanding |
22 August 2003 | Delivered on: 3 September 2003 Persons entitled: Northgate Information Solutions UK Limited 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: The amount of rent deposit being £15,236.10 or such other sum from time to time in the account in which the deposit is held. Outstanding |
16 November 1998 | Delivered on: 17 November 1998 Persons entitled: Mdis Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed. Particulars: £27,846. Outstanding |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
27 November 2018 | Satisfaction of charge 1 in full (1 page) |
27 November 2018 | Satisfaction of charge 3 in full (1 page) |
27 November 2018 | Satisfaction of charge 2 in full (1 page) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
10 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
10 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 May 2011 | Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Kerry Louise Smith on 14 April 2010 (1 page) |
19 April 2010 | Secretary's details changed for Kerry Louise Smith on 14 April 2010 (1 page) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director david stratton (1 page) |
28 April 2009 | Appointment terminated director david stratton (1 page) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
25 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 14/04/05; full list of members
|
15 April 2005 | Return made up to 14/04/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
1 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
17 June 2004 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members
|
29 April 2004 | Return made up to 14/04/04; full list of members
|
11 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
11 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
13 October 2003 | Company name changed centor insurance & risk manageme nt LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed centor insurance & risk manageme nt LIMITED\certificate issued on 13/10/03 (2 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Particulars of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (2 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (9 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members (8 pages) |
16 October 2000 | Full group accounts made up to 31 May 2000 (19 pages) |
16 October 2000 | Full group accounts made up to 31 May 2000 (19 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 31/05/00--------- £ si 5000@1=5000 £ ic 87500/92500 (2 pages) |
7 August 2000 | Ad 31/05/00--------- £ si 5000@1=5000 £ ic 87500/92500 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members
|
5 May 2000 | Return made up to 14/04/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
29 November 1999 | Ad 17/11/99--------- £ si 5000@1=5000 £ ic 82500/87500 (2 pages) |
29 November 1999 | Ad 17/11/99--------- £ si 5000@1=5000 £ ic 82500/87500 (2 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
31 August 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
31 August 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
23 June 1999 | Return made up to 14/04/99; full list of members (10 pages) |
23 June 1999 | Return made up to 14/04/99; full list of members (10 pages) |
17 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
15 June 1999 | Company name changed christchurch insurance services LIMITED\certificate issued on 15/06/99 (2 pages) |
15 June 1999 | Company name changed christchurch insurance services LIMITED\certificate issued on 15/06/99 (2 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 1000/100000 25/06/98 (1 page) |
20 July 1998 | Ad 24/06/98--------- £ si 82498@1=82498 £ ic 2/82500 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Ad 24/06/98--------- £ si 82498@1=82498 £ ic 2/82500 (2 pages) |
20 July 1998 | £ nc 1000/100000 25/06/98 (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
5 June 1998 | Company name changed revolutionary services LIMITED\certificate issued on 05/06/98 (2 pages) |
5 June 1998 | Company name changed revolutionary services LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
14 April 1998 | Incorporation (14 pages) |
14 April 1998 | Incorporation (14 pages) |