London
W1W 5AB
Director Name | Mr Charles Edward Blackbourn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Kelvedon Hall Lane Kelvedon Hatch Brentwood Essex CM14 5TL |
Director Name | Paul Dominic Reilly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 4 Union Wharf Arlington Avenue London N1 7BL |
Secretary Name | Mr Charles Edward Blackbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Kelvedon Hall Lane Kelvedon Hatch Brentwood Essex CM14 5TL |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Website | reviewcontracts.co.uk |
---|---|
Telephone | 01932 252917 |
Telephone region | Weybridge |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
150 at £1 | Paul Robert Geaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,110 |
Cash | £12,835 |
Current Liabilities | £7,496 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 August 2004 | Delivered on: 7 September 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Outstanding |
---|
16 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
30 October 2020 | Change of details for Mr Paul Robert Geaves as a person with significant control on 6 March 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
6 March 2020 | Director's details changed for Mr Paul Robert Geaves on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mr Paul Robert Geaves on 17 October 2017 (2 pages) |
10 October 2018 | Change of details for Mr Paul Robert Geaves as a person with significant control on 17 October 2017 (2 pages) |
10 October 2018 | Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
17 October 2017 | Change of details for Mr Paul Robert Geaves as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Paul Robert Geaves on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Paul Robert Geaves on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Paul Robert Geaves as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Director's details changed for Mr Paul Robert Geaves on 3 October 2016 (2 pages) |
3 October 2017 | Director's details changed for Mr Paul Robert Geaves on 3 October 2016 (2 pages) |
2 October 2017 | Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 May 2011 | Termination of appointment of Charles Blackbourn as a secretary (1 page) |
23 May 2011 | Termination of appointment of Charles Blackbourn as a director (1 page) |
23 May 2011 | Termination of appointment of Charles Blackbourn as a secretary (1 page) |
23 May 2011 | Termination of appointment of Charles Blackbourn as a director (1 page) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages) |
11 December 2009 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
17 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 December 2006 | Return made up to 01/10/06; full list of members (7 pages) |
21 December 2006 | Return made up to 01/10/06; full list of members (7 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 01/10/05; full list of members
|
7 November 2005 | Return made up to 01/10/05; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 July 2005 | Ad 01/10/04--------- £ si 50@1 (2 pages) |
8 July 2005 | Ad 01/10/04--------- £ si 50@1 (2 pages) |
31 May 2005 | Return made up to 01/10/04; full list of members
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 01/10/04; full list of members
|
7 September 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Company name changed centric software solutions LTD\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed centric software solutions LTD\certificate issued on 25/08/04 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
9 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
6 June 2003 | Company name changed worldaccess LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed worldaccess LIMITED\certificate issued on 06/06/03 (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Resolutions
|
1 October 2002 | Incorporation (12 pages) |
1 October 2002 | Incorporation (12 pages) |