Company NameCentric Telecom Limited
DirectorsAimee R. Marroquin and Antony Austen Rook
Company StatusActive
Company Number04220693
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NameMacslinke Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMs Aimee R. Marroquin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Director - Tax
Country of ResidenceUnited States
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameAntony Austen Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMarc Bennett Glosserman
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2003)
RoleChief Executive
Correspondence AddressFlat 1
35 Colville Gardens
London
W11 2BA
Director NameMartin John Tom Humphries
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brackley
Queens Road
Weybridge
Surrey
KT13 0BL
Director NameStephen Kirk
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ivor Place
London
NW1 6EU
Director NameMr Andrew Michael Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Queens Ride
Crowthorne
Berkshire
RG45 6LG
Director NamePeter Spencer Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroke Barn
Burstall Lane, Sproughton
Ipswich
Suffolk
IP8 3DH
Director NameMr Alan Geoffrey Waterfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Secretary NameMr Alan Geoffrey Waterfield
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathlee Road
London
SE3 9HP
Director NameBenjamin David Donald Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wheatfield Road
London
AL5 2NX
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Secretary NameMr Toby Charles Harris
NationalityBritish
StatusResigned
Appointed21 August 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Collingham Gardens
London
SW5 0HL
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Secretary NameMark James Woodall
NationalityBritish
StatusResigned
Appointed28 September 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameJatinder Brainch
NationalityBritish
StatusResigned
Appointed07 January 2013(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed04 February 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Secretary NameMs Ruth Billen
StatusResigned
Appointed04 February 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressFairway House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Stewart Smythe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Robb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Austin Jules Heiman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue
29th Floor
Boston
Massachusetts
02199
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameChristopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMr Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMs Stefanie Glasgow Box
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ

Contact

Websitecentrictelecom.com

Location

Registered AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6.4m at £1Adapt Services LTD
99.98%
Ordinary
1000 at £1Adapt Services LTD
0.02%
Preference

Financials

Year2014
Turnover£2,512,000
Gross Profit£856,000
Net Worth£5,200,000
Cash£278,000
Current Liabilities£3,355,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 4 October 2011
Satisfied on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2007Delivered on: 4 July 2007
Satisfied on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2005Delivered on: 29 November 2005
Satisfied on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2005Delivered on: 13 May 2005
Satisfied on: 19 October 2007
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Appointment of Ms. Aimee Marroquin as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (20 pages)
22 July 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 July 2020Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page)
21 July 2020Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages)
22 January 2020Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages)
22 January 2020Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page)
12 November 2019Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
10 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
7 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 June 2018Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
12 April 2018Notification of Altimus Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 March 2017Full accounts made up to 30 June 2016 (23 pages)
16 March 2017Full accounts made up to 30 June 2016 (23 pages)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
26 August 2016Satisfaction of charge 042206930005 in full (1 page)
26 August 2016Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
26 August 2016Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
26 August 2016Satisfaction of charge 042206930005 in full (1 page)
27 June 2016Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
27 June 2016Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
27 June 2016Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
27 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6,365,694
(6 pages)
27 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6,365,694
(6 pages)
27 June 2016Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
26 November 2015Registration of charge 042206930005, created on 19 November 2015 (48 pages)
26 November 2015Registration of charge 042206930005, created on 19 November 2015 (48 pages)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 4 in full (1 page)
23 November 2015Satisfaction of charge 4 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
13 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,365,694
(6 pages)
13 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6,365,694
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,365,694
(5 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,365,694
(5 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Statement of company's objects (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
5 February 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page)
24 October 2013Register inspection address has been changed (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register inspection address has been changed (2 pages)
5 August 2013Annual return made up to 21 May 2013 (14 pages)
5 August 2013Annual return made up to 21 May 2013 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
4 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (20 pages)
4 January 2012Full accounts made up to 30 June 2011 (20 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Termination of appointment of Toby Harris as a director (2 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
17 October 2011Termination of appointment of Toby Harris as a secretary (2 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Appointment of Mr Mark James Woodall as a director (3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2011Termination of appointment of Peter Knight as a director (2 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
17 October 2011Appointment of Mark James Woodall as a secretary (3 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
9 June 2011Full accounts made up to 30 June 2010 (20 pages)
9 June 2011Full accounts made up to 30 June 2010 (20 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (19 pages)
9 January 2010Full accounts made up to 30 June 2009 (19 pages)
12 November 2009Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 12 November 2009 (2 pages)
13 August 2009Appointment terminated director benjamin turner (1 page)
13 August 2009Appointment terminated director benjamin turner (1 page)
10 June 2009Registered office changed on 10/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
3 March 2009Full accounts made up to 30 June 2008 (20 pages)
3 March 2009Full accounts made up to 30 June 2008 (20 pages)
27 October 2008Director and secretary appointed toby charles harris (2 pages)
27 October 2008Director and secretary appointed toby charles harris (2 pages)
27 October 2008Appointment terminated director and secretary alan waterfield (1 page)
27 October 2008Appointment terminated director and secretary alan waterfield (1 page)
24 October 2008Return made up to 21/05/08; full list of members (4 pages)
24 October 2008Return made up to 21/05/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page)
24 October 2008Registered office changed on 24/10/2008 from the quadrangle 180 wardour street london W1F 8LB (1 page)
1 May 2008Full accounts made up to 29 June 2007 (20 pages)
1 May 2008Full accounts made up to 29 June 2007 (20 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
27 July 2007Auditor's resignation (2 pages)
27 July 2007Auditor's resignation (2 pages)
25 July 2007Ad 30/06/07--------- £ si 6364693@1=6364693 £ ic 1001/6365694 (2 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2007Nc inc already adjusted 30/06/07 (1 page)
25 July 2007Nc inc already adjusted 30/06/07 (1 page)
25 July 2007Ad 30/06/07--------- £ si 6364693@1=6364693 £ ic 1001/6365694 (2 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2007Declaration of assistance for shares acquisition (10 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 20 bedfordbury london WC2N 4BL (1 page)
18 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 July 2007Registered office changed on 18/07/07 from: 20 bedfordbury london WC2N 4BL (1 page)
18 July 2007Declaration of assistance for shares acquisition (10 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 July 2007New director appointed (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
31 May 2007Return made up to 21/05/07; full list of members (3 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
26 May 2006Location of debenture register (1 page)
26 May 2006Return made up to 21/05/06; full list of members (3 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
6 January 2006Full accounts made up to 30 June 2005 (19 pages)
6 January 2006Full accounts made up to 30 June 2005 (19 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 May 2005Particulars of mortgage/charge (5 pages)
13 May 2005Particulars of mortgage/charge (5 pages)
16 December 2004Full accounts made up to 30 June 2004 (18 pages)
16 December 2004Full accounts made up to 30 June 2004 (18 pages)
20 September 2004Memorandum and Articles of Association (12 pages)
20 September 2004Nc inc already adjusted 13/07/04 (1 page)
20 September 2004Ad 13/07/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 September 2004Ad 13/07/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 September 2004Nc inc already adjusted 13/07/04 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Memorandum and Articles of Association (12 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2004Return made up to 21/05/04; full list of members (8 pages)
11 June 2004Return made up to 21/05/04; full list of members (8 pages)
3 June 2004Memorandum and Articles of Association (10 pages)
3 June 2004Memorandum and Articles of Association (10 pages)
26 May 2004Company name changed macslinke LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed macslinke LIMITED\certificate issued on 26/05/04 (2 pages)
22 December 2003Full accounts made up to 30 June 2003 (17 pages)
22 December 2003Full accounts made up to 30 June 2003 (17 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Return made up to 21/05/03; full list of members (8 pages)
11 June 2003Return made up to 21/05/03; full list of members (8 pages)
18 December 2002Full accounts made up to 30 June 2002 (17 pages)
18 December 2002Full accounts made up to 30 June 2002 (17 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 21/05/02; full list of members (8 pages)
10 July 2002Return made up to 21/05/02; full list of members (8 pages)
31 May 2002Location of register of members (1 page)
31 May 2002Location of register of members (1 page)
23 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
23 January 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
21 May 2001Incorporation (16 pages)
21 May 2001Incorporation (16 pages)