London
N12 9RW
Secretary Name | Wendy Ordever |
---|---|
Status | Current |
Appointed | 29 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Sheldon House 904/910 High Road London N12 9RW |
Secretary Name | Mrs Janice Gayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Sheldon House 904-910 High Road Finchley London N12 9RW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(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 | 15 July 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.1central.co.uk |
---|
Registered Address | Sheldon House 904/910 High Road London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Darren Andrew Gayer 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
6 May 2020 | Delivered on: 11 May 2020 Persons entitled: Sentpark Capital Limited Classification: A registered charge Outstanding |
---|
25 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
4 September 2020 | Change of details for Mr Darren Andrew Gayer as a person with significant control on 4 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Darren Andrew Gayer on 4 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
11 May 2020 | Registration of charge 044864850001, created on 6 May 2020 (51 pages) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Darren Andrew Gayer as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Darren Andrew Gayer as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 September 2016 | Appointment of Wendy Ordever as a secretary on 29 June 2016 (2 pages) |
30 September 2016 | Appointment of Wendy Ordever as a secretary on 29 June 2016 (2 pages) |
27 September 2016 | Registered office address changed from Sheldon House 3rd Floor 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Sheldon House 3rd Floor 904-910 High Road Finchley London N12 9RW to 314 Regents Park Road Finchley London N3 2JX on 27 September 2016 (1 page) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
1 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
2 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
2 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Janice Gayer as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Janice Gayer as a secretary on 17 February 2016 (1 page) |
14 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 November 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 January 2011 | Secretary's details changed for Mrs Janice Gayer on 22 November 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Darren Andrew Gayer on 22 November 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Mrs Janice Gayer on 22 November 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from sheldon house 904-908 high road finchley london N12 9RW (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from sheldon house 904-908 high road finchley london N12 9RW (1 page) |
1 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
29 August 2008 | Secretary's change of particulars / janice gayer / 01/07/2008 (2 pages) |
29 August 2008 | Secretary's change of particulars / janice gayer / 01/07/2008 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 July 2005 | Return made up to 15/07/05; full list of members
|
19 July 2005 | Return made up to 15/07/05; full list of members
|
7 July 2005 | Registered office changed on 07/07/05 from: foresters house 904-910HIGH road finchley london N12 9RW (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: foresters house 904-910HIGH road finchley london N12 9RW (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members
|
21 July 2004 | Return made up to 15/07/04; full list of members
|
6 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
8 January 2003 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Resolutions
|
25 July 2002 | Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 July 2002 | Incorporation (15 pages) |
15 July 2002 | Incorporation (15 pages) |