Company NameCentral Listings Limited
DirectorFarnaz Fazaipour
Company StatusActive
Company Number04014211
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Farnaz Fazaipour
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Palace Gate
London
W8 5LS
Director NameQuillan Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameTrigance Limited (Corporation)
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2008)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameBarbican Services Limited (Corporation)
StatusResigned
Appointed28 November 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2014)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Contact

Websitewww.centrallisting.com
Email address[email protected]
Telephone020 75811631
Telephone regionLondon

Location

Registered Address11 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mrs Farnaz Fazaipour
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

6 July 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
29 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
29 February 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Register inspection address has been changed from 69-71 East Street Epsom Surrey KT17 1BP England (1 page)
24 June 2014Register inspection address has been changed from 69-71 East Street Epsom Surrey KT17 1BP England (1 page)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
6 May 2014Termination of appointment of Barbican Services Limited as a secretary (1 page)
6 May 2014Termination of appointment of Barbican Services Limited as a secretary (1 page)
28 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
30 July 2013Register(s) moved to registered inspection location (1 page)
30 July 2013Register(s) moved to registered inspection location (1 page)
30 July 2013Register inspection address has been changed (1 page)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Barbican Services Limited on 14 June 2010 (1 page)
3 August 2010Secretary's details changed for Barbican Services Limited on 14 June 2010 (1 page)
3 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 December 2008Secretary appointed barbican services LIMITED (2 pages)
22 December 2008Appointment terminated secretary fairplay investments LTD (1 page)
22 December 2008Appointment terminated secretary fairplay investments LTD (1 page)
22 December 2008Secretary appointed barbican services LIMITED (2 pages)
17 December 2008Return made up to 14/06/08; full list of members (3 pages)
17 December 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2008Appointment terminate, director and secretary quillan LTD logged form (1 page)
19 June 2008Appointment terminate, director and secretary quillan LTD logged form (1 page)
9 June 2008Director appointed farnaz fazaipour (1 page)
9 June 2008Appointment terminated director trigance LIMITED (1 page)
9 June 2008Registered office changed on 09/06/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 June 2008Director appointed farnaz fazaipour (1 page)
9 June 2008Appointment terminated director trigance LIMITED (1 page)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2007Return made up to 14/06/07; full list of members (7 pages)
12 August 2007Return made up to 14/06/07; full list of members (7 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 14/06/06; full list of members (7 pages)
10 July 2006Return made up to 14/06/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 September 2005Return made up to 14/06/05; full list of members (7 pages)
9 September 2005Return made up to 14/06/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Return made up to 14/06/03; full list of members (6 pages)
21 August 2003Return made up to 14/06/03; full list of members (6 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
1 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
1 August 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
11 December 2002Registered office changed on 11/12/02 from: 11 palace gate london W8 5LS (1 page)
11 December 2002Registered office changed on 11/12/02 from: 11 palace gate london W8 5LS (1 page)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 September 2001Return made up to 14/06/01; full list of members (6 pages)
18 September 2001Return made up to 14/06/01; full list of members (6 pages)
14 June 2000Incorporation (15 pages)
14 June 2000Incorporation (15 pages)