Company NameCentrepowers Limited
DirectorsGrahame Donald Crisp Seaman and Permjit Sulh
Company StatusActive
Company Number04765854
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grahame Donald Crisp Seaman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Thames Suite 133 Creek Road
Greenwhich
London
SE8 3BU
Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Thames Suite 133 Creek Road
Greenwhich
London
SE8 3BU
Secretary NameMr Grahame Donald Crisp Seaman
NationalityBritish
StatusCurrent
Appointed13 October 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Thames Suite 133 Creek Road
Greenwhich
London
SE8 3BU
Director NameMiss Alison Jane Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address3 Carlton Mansions
Holland Park Gardens
London
W14 8DW
Secretary NameCharles Giffard Moore
NationalityBritish
StatusResigned
Appointed12 June 2003(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address31 Campden Hill Road
London
W8 7DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Thames Suite 133 Creek Road
Greenwhich
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Seaman
50.00%
Ordinary
1 at £1Permjit Singh Sulh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,054
Cash£19,793
Current Liabilities£42,864

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 5 days from now)

Charges

13 October 2004Delivered on: 15 October 2004
Satisfied on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 harrington gardens, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2003Delivered on: 31 July 2003
Satisfied on: 15 October 2004
Persons entitled: Investec Bank (UK) Limited

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
28 July 2003Delivered on: 31 July 2003
Satisfied on: 15 October 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 34 harrington gardens, kensington by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
13 October 2004Delivered on: 15 October 2004
Persons entitled: National Westminster 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.
Outstanding

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
12 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Director's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (2 pages)
3 May 2016Director's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Secretary's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (1 page)
3 May 2016Secretary's details changed for Mr Graham Donald Crisp Seaman on 13 October 2009 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Permjit Singh Sulh on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mr Graham Donald Crisp Seaman on 24 June 2011 (1 page)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Capitals not rolled up (2 pages)
13 January 2010Capitals not rolled up (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 74 west street erith kent DA8 1AF (1 page)
14 July 2009Registered office changed on 14/07/2009 from 74 west street erith kent DA8 1AF (1 page)
16 June 2009Return made up to 03/05/09; full list of members (3 pages)
16 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 03/05/08; full list of members (3 pages)
15 August 2008Return made up to 03/05/08; full list of members (3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 July 2006Return made up to 03/05/06; full list of members (3 pages)
13 July 2006Return made up to 03/05/06; full list of members (3 pages)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
20 June 2005Return made up to 15/05/05; full list of members (3 pages)
20 December 2004Declaration of assistance for shares acquisition (4 pages)
20 December 2004Declaration of assistance for shares acquisition (4 pages)
25 October 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton mansions holland park gardens london W14 8DW (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton mansions holland park gardens london W14 8DW (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
28 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (6 pages)
31 July 2003Particulars of mortgage/charge (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)