London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Centremanor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £391,331 |
Gross Profit | £238,859 |
Net Worth | -£1,601,889 |
Cash | £9,506 |
Current Liabilities | £2,722,618 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 November 2001 | Delivered on: 8 December 2001 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by centremanor limited and any company from time to time which is a holding company or subsidiary of centremanor limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: F/Hold land known as 1-4 st andrews court enfield; t/no egl 376910 and connaught house 48 high street and land at the back of 46 high st,slough; bk 299146; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
20 November 2001 | Delivered on: 8 December 2001 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by centremanor limited and any company from time to time which is a holding company or subsidiary of centremanor limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of freehold land and buildings known as 1-4 st andrews court enfield; t/no egl 376910 and connaught house,48 high street and land at the back of 46 high st,slough; BK299146. See the mortgage charge document for full details. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 040668590003, created on 13 March 2020 (11 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Notification of Centremanor Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Centremanor Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Centremanor Limited as a person with significant control on 4 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 March 2014 | Section 519 (1 page) |
14 March 2014 | Section 519 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
23 November 2000 | New director appointed (12 pages) |
23 November 2000 | New director appointed (12 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (11 pages) |
15 November 2000 | New director appointed (11 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |
7 September 2000 | Incorporation (13 pages) |