London
SE1 7ND
Secretary Name | Helen Frances Silver |
---|---|
Status | Closed |
Appointed | 04 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Zach Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 31 Stirling Grove Hounslow TW3 1QG |
Director Name | Mr Andrew Charles Danby Bloch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Vernon George Talbot Stainton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Sloane Court East London SW3 4TG |
Secretary Name | Vernon George Talbot Stainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 24 Sloane Court East London SW3 4TG |
Secretary Name | Helen Rachel MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146a Tachbrook Street London SW1V 2NE |
Director Name | Sandra Bloch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 17 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Michael John Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(12 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Ian Paul Martin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(12 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(15 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Website | centaur.co.uk |
---|---|
Telephone | 020 79704000 |
Telephone region | London |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.2k at £0.1 | Centaur Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,773 |
Gross Profit | £5,773 |
Net Worth | £480,649 |
Current Liabilities | £1,212 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
31 March 2011 | Delivered on: 20 April 2011 Satisfied on: 22 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2023 | Application to strike the company off the register (1 page) |
4 January 2023 | Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023 (1 page) |
4 January 2023 | Change of details for Centaur Communications Limited as a person with significant control on 3 January 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (120 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
2 December 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
4 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
4 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (12 pages) |
6 December 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (12 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages) |
25 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages) |
25 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
25 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (14 pages) |
14 March 2012 | Termination of appointment of Ian Roberts as a secretary (1 page) |
14 March 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
14 March 2012 | Termination of appointment of Ian Roberts as a secretary (1 page) |
14 March 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
2 October 2010 | Termination of appointment of a secretary (1 page) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
1 October 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
20 September 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
20 September 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
13 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Michael John Lally on 28 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael John Lally on 28 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 28 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 28 May 2010 (2 pages) |
7 July 2010 | Termination of appointment of Helen Macdonald as a secretary (1 page) |
7 July 2010 | Termination of appointment of Sandra Bloch as a director (1 page) |
7 July 2010 | Termination of appointment of Helen Macdonald as a secretary (1 page) |
7 July 2010 | Termination of appointment of Andrew Bloch as a director (1 page) |
7 July 2010 | Termination of appointment of Andrew Bloch as a director (1 page) |
7 July 2010 | Appointment of Michael John Lally as a director (3 pages) |
7 July 2010 | Appointment of Michael John Lally as a director (3 pages) |
7 July 2010 | Termination of appointment of Sandra Bloch as a director (1 page) |
29 June 2010 | Appointment of Ian Paul Martin Roberts as a secretary (3 pages) |
29 June 2010 | Appointment of Ian Paul Martin Roberts as a secretary (3 pages) |
22 June 2010 | Registered office address changed from 131 Edgware Road London W2 2AP on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 131 Edgware Road London W2 2AP on 22 June 2010 (2 pages) |
22 June 2010 | Appointment of Geoffrey Tristan Descarriers Wilmot as a director (3 pages) |
22 June 2010 | Appointment of Geoffrey Tristan Descarriers Wilmot as a director (3 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
2 June 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 March 2008 | Notice of assignment of name or new name to shares (1 page) |
11 March 2008 | Notice of assignment of name or new name to shares (1 page) |
21 February 2008 | Memorandum and Articles of Association (17 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Memorandum and Articles of Association (17 pages) |
21 February 2008 | Resolutions
|
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 December 2004 (13 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
6 February 2007 | Full accounts made up to 31 December 2004 (13 pages) |
22 January 2007 | £ ic 1000/500 21/12/06 £ sr [email protected]=500 (1 page) |
22 January 2007 | £ ic 1000/500 21/12/06 £ sr [email protected]=500 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Resolutions
|
27 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
13 September 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 September 2005 | Return made up to 28/05/05; full list of members (3 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2002 | Return made up to 28/05/02; full list of members
|
18 June 2002 | Return made up to 28/05/02; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 28/05/01; full list of members; amend (6 pages) |
29 August 2001 | Return made up to 28/05/01; full list of members; amend (6 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | S-div 11/09/00 (1 page) |
15 August 2001 | S-div 11/09/00 (1 page) |
3 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Company name changed streatco 283 LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed streatco 283 LIMITED\certificate issued on 26/07/00 (2 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 2-5 benjamin street london EC1M 5QL (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 2-5 benjamin street london EC1M 5QL (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
16 October 1998 | Registered office changed on 16/10/98 from: sackville house 40 piccadilly london W1V 9PA (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: sackville house 40 piccadilly london W1V 9PA (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
28 May 1998 | Incorporation (14 pages) |
28 May 1998 | Incorporation (14 pages) |