Company NameCentrepoint Management Limited
Company StatusDissolved
Company Number03647458
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed11 December 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2022)
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(22 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 30 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMichael Julius Gibbons
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameShirley Gibbons
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameMichael Julius Gibbons
NationalityBritish
StatusResigned
Appointed15 October 1998(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 April 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roger Stephen Gibbons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2000)
RoleAcc & Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameAnne Susan Gibbons
NationalityBritish
StatusResigned
Appointed10 April 1999(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Secretary NameCharles Joory
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 June 2000)
RoleCompany Director
Correspondence Address15 Harford Walk
London
N2 0JB
Director NameAshok Kumar Gupta
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 January 2005)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2005)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressC/O Stables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressC/O Stables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameHarford Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2005)
Correspondence Address15 Harford Walk
London
N2 0JB

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Ground Gilbey LTD
99.60%
Redeemable Preference
1k at £1Ground Gilbey LTD
0.40%
Ordinary

Financials

Year2014
Net Worth£251,002

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2005Delivered on: 23 July 2005
Satisfied on: 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (1 page)
3 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2022Solvency Statement dated 17/12/21 (1 page)
3 March 2022Statement of capital on 3 March 2022
  • GBP 1
(5 pages)
3 March 2022Statement by Directors (1 page)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
6 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2022Solvency Statement dated 17/12/21 (1 page)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 October 2018Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages)
9 October 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 December 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
20 December 2017Cessation of Ground Gilbey Limited as a person with significant control on 11 July 2017 (1 page)
11 November 2017Satisfaction of charge 036474580004 in full (4 pages)
11 November 2017Satisfaction of charge 036474580004 in full (4 pages)
11 November 2017Satisfaction of charge 036474580003 in full (4 pages)
11 November 2017Satisfaction of charge 036474580002 in full (4 pages)
11 November 2017Satisfaction of charge 036474580003 in full (4 pages)
11 November 2017Satisfaction of charge 036474580002 in full (4 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
30 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 July 2016Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mr David Brown as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr David Brown as a director on 22 July 2016 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 036474580005, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 036474580006, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 036474580006, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 036474580005, created on 15 December 2015 (80 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 251,002
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 251,002
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 251,002
(4 pages)
26 March 2015Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 251,002
(4 pages)
6 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
6 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 251,002
(4 pages)
6 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 251,002
(4 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Registration of charge 036474580004 (44 pages)
11 February 2014Registration of charge 036474580004 (44 pages)
11 February 2014Registration of charge 036474580003 (110 pages)
11 February 2014Registration of charge 036474580003 (110 pages)
8 February 2014Registration of charge 036474580002 (49 pages)
8 February 2014Registration of charge 036474580002 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 251,002
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 251,002
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 251,002
(5 pages)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
26 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 October 2008Return made up to 09/10/08; full list of members (3 pages)
30 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 February 2008Appointment terminated director james lawrence (1 page)
25 February 2008Appointment terminated director james lawrence (1 page)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 December 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/06
(7 pages)
10 December 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/06
(7 pages)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
13 May 2005Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
13 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2004Registered office changed on 15/10/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2004Registered office changed on 15/10/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 October 2003Return made up to 09/10/03; full list of members (6 pages)
18 October 2003Return made up to 09/10/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 October 2002Return made up to 09/10/02; full list of members (6 pages)
1 October 2002Return made up to 09/10/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 July 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
25 July 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
17 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 February 2001Return made up to 09/10/00; full list of members (8 pages)
8 February 2001Return made up to 09/10/00; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
3 January 2001Accounts for a small company made up to 31 October 1999 (4 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
17 May 2000Particulars of contract relating to shares (4 pages)
17 May 2000Ad 08/03/99--------- £ si 250000@1 (2 pages)
17 May 2000Particulars of contract relating to shares (4 pages)
17 May 2000Ad 08/03/99--------- £ si 1000@1 (2 pages)
17 May 2000Ad 08/03/99--------- £ si 1000@1 (2 pages)
17 May 2000Ad 08/03/99--------- £ si 250000@1 (2 pages)
23 December 1999Return made up to 09/10/99; full list of members (6 pages)
23 December 1999Return made up to 09/10/99; full list of members (6 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 February 1999£ nc 1000/255000 17/12/98 (1 page)
25 February 1999£ nc 1000/255000 17/12/98 (1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 October 1998Registered office changed on 20/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 October 1998Registered office changed on 20/10/98 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
20 October 1998Registered office changed on 20/10/98 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
9 October 1998Incorporation (13 pages)
9 October 1998Incorporation (13 pages)