Shadwell
Leeds
West Yorkshire
LS17 8LA
Secretary Name | Nicole Hammill |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Consultant |
Correspondence Address | 43 Ash Hill Drive Shadwell Leeds West Yorkshire LS17 8JP |
Secretary Name | Mrs Agnes Hammill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Director Name | Mrs Agnes Hammill |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | centaxxi.com |
---|---|
Telephone | 0113 2651178 |
Telephone region | Leeds |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Nicole Hammill 40.00% Ordinary |
---|---|
3 at £1 | Malcolm Hammill 30.00% Ordinary |
3 at £1 | Mrs Agnes Hammill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,818 |
Cash | £21,517 |
Current Liabilities | £44,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
18 February 2021 | Notification of Agnes Hammill as a person with significant control on 30 June 2016 (2 pages) |
---|---|
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
18 February 2021 | Notification of Malcolm Hammill as a person with significant control on 30 June 2016 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 June 2018 | Change of details for Ms Nicole Hammill as a person with significant control on 21 June 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page) |
5 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 June 2016 | Register(s) moved to registered inspection location 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page) |
3 June 2016 | Register(s) moved to registered inspection location 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page) |
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Secretary's details changed for Nicole Hammill on 21 July 2014 (1 page) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Register inspection address has been changed to 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page) |
4 March 2015 | Register inspection address has been changed to 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page) |
4 March 2015 | Secretary's details changed for Nicole Hammill on 21 July 2014 (1 page) |
21 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 March 2010 | Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages) |
7 March 2010 | Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages) |
7 March 2010 | Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages) |
7 March 2010 | Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages) |
7 March 2010 | Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages) |
7 March 2010 | Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 April 2006 | Secretary resigned (1 page) |
17 April 2006 | New director appointed (1 page) |
17 April 2006 | New secretary appointed (1 page) |
17 April 2006 | New secretary appointed (1 page) |
17 April 2006 | New director appointed (1 page) |
17 April 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 November 2001 | Ad 12/02/01--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
14 November 2001 | Ad 12/02/01--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
29 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 March 2001 | Ad 06/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2001 | Ad 06/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (3 pages) |
13 February 2001 | New secretary appointed (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (13 pages) |
6 February 2001 | Incorporation (13 pages) |