Company NameCentor Investments Limited
DirectorsNeil Stewart Walton and Paul William Field
Company StatusActive
Company Number03545526
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNeil Stewart Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Paul William Field
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMs Jitendra Patel
StatusCurrent
Appointed29 July 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameDudley Clifford Pound
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2000)
RoleChartered Accountant
Correspondence AddressCrullins 78 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameDavid Ian Stratton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 23 April 2009)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Gosfield Road
High Garrett
Essex
CM7 5PA
Secretary NameDudley Clifford Pound
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleChartered Accountant
Correspondence AddressCrullins 78 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameIan Gillings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 1998)
RoleInsurance
Correspondence Address15 Tyburn Lane
Pulloxhill
Bedford
Bedfordshire
MK45 5HG
Director NameJoanne Elizabeth Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 10 December 1998)
RoleInsurance Broker
Correspondence AddressBarafundle 25 Hayes Road
Bromley
Kent
BR2 9AF
Secretary NameMr Colin John Childs
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Robert Stanley Neville
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBorrowell Borrowell Lane
Kenilworth
Warwickshire
CV8 1ER
Secretary NameKerry Louise Smith
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 July 2022)
RoleFinancial Controller
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitecentor.co.uk
Email address[email protected]
Telephone020 72567300
Telephone regionLondon

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

92.5k at £1Revoluntary Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,577
Current Liabilities£850,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 April 2024 (3 weeks ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

7 March 2023Delivered on: 9 March 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 July 2022Delivered 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 2022Delivered on: 1 August 2022
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
3 June 2004Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 30 September 2019 (9 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (8 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
27 November 2018Satisfaction of charge 3 in full (1 page)
27 November 2018Satisfaction of charge 2 in full (1 page)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 92,500
(4 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 92,500
(4 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 92,500
(4 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 92,500
(4 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 92,500
(4 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 92,500
(4 pages)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 May 2011Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Neil Stewart Walton on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Paul William Field on 5 May 2011 (2 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Kerry Louise Smith on 14 April 2010 (1 page)
19 April 2010Secretary's details changed for Kerry Louise Smith on 14 April 2010 (1 page)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Appointment terminated director david stratton (1 page)
28 April 2009Appointment terminated director david stratton (1 page)
28 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
28 March 2007Full accounts made up to 30 September 2006 (16 pages)
28 March 2007Full accounts made up to 30 September 2006 (16 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
23 January 2006Full accounts made up to 30 September 2005 (17 pages)
23 January 2006Full accounts made up to 30 September 2005 (17 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
15 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
1 October 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
17 June 2004Particulars of mortgage/charge (9 pages)
17 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (7 pages)
11 June 2004Resolutions
  • RES13 ‐ S320 loan agree deben 24/05/04
(2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2004Resolutions
  • RES13 ‐ S320 loan agree deben 24/05/04
(2 pages)
11 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (7 pages)
11 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (7 pages)
11 June 2004Declaration of assistance for shares acquisition (7 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Full accounts made up to 31 May 2003 (16 pages)
11 March 2004Full accounts made up to 31 May 2003 (16 pages)
13 October 2003Company name changed centor insurance & risk manageme nt LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed centor insurance & risk manageme nt LIMITED\certificate issued on 13/10/03 (2 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (2 pages)
25 April 2003Return made up to 14/04/03; full list of members (9 pages)
25 April 2003Return made up to 14/04/03; full list of members (9 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 May 2002Return made up to 14/04/02; full list of members (8 pages)
1 May 2002Return made up to 14/04/02; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
16 October 2000Full group accounts made up to 31 May 2000 (19 pages)
16 October 2000Full group accounts made up to 31 May 2000 (19 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Ad 31/05/00--------- £ si 5000@1=5000 £ ic 87500/92500 (2 pages)
7 August 2000Ad 31/05/00--------- £ si 5000@1=5000 £ ic 87500/92500 (2 pages)
7 August 2000New director appointed (2 pages)
5 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
29 November 1999Ad 17/11/99--------- £ si 5000@1=5000 £ ic 82500/87500 (2 pages)
29 November 1999Ad 17/11/99--------- £ si 5000@1=5000 £ ic 82500/87500 (2 pages)
19 October 1999Full accounts made up to 31 May 1999 (16 pages)
19 October 1999Full accounts made up to 31 May 1999 (16 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
31 August 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
31 August 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
23 June 1999Return made up to 14/04/99; full list of members (10 pages)
23 June 1999Return made up to 14/04/99; full list of members (10 pages)
17 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
15 June 1999Company name changed christchurch insurance services LIMITED\certificate issued on 15/06/99 (2 pages)
15 June 1999Company name changed christchurch insurance services LIMITED\certificate issued on 15/06/99 (2 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
5 October 1998Registered office changed on 05/10/98 from: st clare house 30-33 minories london EC3N 1DU (1 page)
5 October 1998Registered office changed on 05/10/98 from: st clare house 30-33 minories london EC3N 1DU (1 page)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 1998£ nc 1000/100000 25/06/98 (1 page)
20 July 1998Ad 24/06/98--------- £ si 82498@1=82498 £ ic 2/82500 (2 pages)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 1998Ad 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 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
5 June 1998Company name changed revolutionary services LIMITED\certificate issued on 05/06/98 (2 pages)
5 June 1998Company name changed revolutionary services LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1998Incorporation (14 pages)
14 April 1998Incorporation (14 pages)