London
EC1R 0DP
Secretary Name | Mr Keith Hereward Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Toby Nicholas Hereward Hill |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 14 Clerkenwell Green London EC1R 0DP |
Director Name | Mr Ian McKenzie Shiell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB |
Secretary Name | Joyce Adelaide Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Green Dragon Lane Flackwell Heath Buckinghamshire HP10 9JU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | centrium.co.uk |
---|---|
Telephone | 020 37139820 |
Telephone region | London |
Registered Address | 14 Clerkenwell Green London EC1R 0DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Keith Hereward Hill 60.00% Ordinary A |
---|---|
40 at £1 | Toby Hill 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,540 |
Cash | £62,971 |
Current Liabilities | £417,172 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
24 November 2022 | Change of details for Mr Keith Hereward Hill as a person with significant control on 24 November 2022 (2 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
2 December 2021 | Change of details for Mr Keith Hereward Hill as a person with significant control on 30 November 2021 (2 pages) |
2 December 2021 | Director's details changed for Keith Hereward Hill on 30 November 2021 (2 pages) |
18 November 2021 | Change of details for Mr Keith Hill as a person with significant control on 18 November 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
5 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
24 December 2018 | Registered office address changed from C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP England to 14 Clerkenwell Green London EC1R 0DP on 24 December 2018 (1 page) |
14 May 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England to C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England to C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP on 25 January 2017 (1 page) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Termination of appointment of Ian Mckenzie Shiell as a director on 1 April 2015 (1 page) |
21 March 2016 | Termination of appointment of Ian Mckenzie Shiell as a director on 1 April 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 18 June 2015 (1 page) |
12 May 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
17 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Appointment of Mr Toby Nicholas Hereward Hill as a director (2 pages) |
1 July 2014 | Appointment of Mr Toby Nicholas Hereward Hill as a director (2 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 September 2013 | Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 March 2012 | Secretary's details changed for Keith Hereward Hill on 19 March 2012 (1 page) |
20 March 2012 | Director's details changed for Mr Ian Mckenzie Shiell on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Keith Hereward Hill on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Keith Hereward Hill on 19 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Mr Ian Mckenzie Shiell on 19 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Keith Hereward Hill on 19 March 2012 (1 page) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Keith Hereward Hill on 19 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Keith Hereward Hill on 19 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
21 May 2003 | New secretary appointed;new director appointed (3 pages) |
21 May 2003 | New secretary appointed;new director appointed (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 October 2002 | Return made up to 19/03/02; full list of members (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 4 upper high street thame oxon OX9 3ES (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 4 upper high street thame oxon OX9 3ES (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (15 pages) |
19 March 2001 | Incorporation (15 pages) |