London
W1F 9JT
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Secretary Name | Helen Frances Silver |
---|---|
Status | Current |
Appointed | 04 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(16 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mrs Carol Margaret Hosey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Ms Leslie-Ann Reed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr Richard Adam Staveley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Director Name | Michael Lally |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Mr Christopher James Satterthwaite |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 July 2016) |
Role | Company Director Advertising E |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Robert William Boyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Secretary Name | Claire Vanessa Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Giles House 50 Poland Street London W1F 7AX |
Director Name | Ms Rebecca Sylvie Miskin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2020) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 01 October 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Ronald Arnon Sandler |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 13 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Swagatam Mukerji |
---|---|
Status | Resigned |
Appointed | 30 June 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 September 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Motability Operations City Gate House 22 Southwark Bridge Road London SE1 9HB |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.centaur.co.uk |
---|---|
Telephone | 020 79704000 |
Telephone region | London |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,600,000 |
Net Worth | -£23,100,000 |
Cash | £3,400,000 |
Current Liabilities | £27,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 March 2021 | Delivered on: 23 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: For further details, please refer to the charge document. Outstanding |
---|---|
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
19 June 2009 | Delivered on: 26 June 2009 Satisfied on: 22 February 2012 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 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. Fully Satisfied |
17 March 2004 | Delivered on: 19 March 2004 Satisfied on: 22 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank (account no 39098109) and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
26 January 2021 | Auditor's resignation (1 page) |
---|---|
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Sale or transfer of treasury shares. Treasury capital:
|
23 June 2020 | Group of companies' accounts made up to 31 December 2019 (120 pages) |
1 April 2020 | Termination of appointment of Robert William Boyle as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Rebecca Sylvie Miskin as a director on 31 March 2020 (1 page) |
3 March 2020 | Appointment of Ms Leslie-Ann Reed as a director on 1 March 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Colin Robert Jones on 5 February 2020 (2 pages) |
5 February 2020 | Appointment of Mrs Carol Margaret Hosey as a director on 5 February 2020 (2 pages) |
2 December 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
11 October 2019 | Interim accounts made up to 30 June 2019 (40 pages) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
8 July 2019 | Director's details changed for Mr Christopher William Eccleshare on 2 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Neil Anthony Johnson as a director on 30 June 2019 (1 page) |
5 June 2019 | Resolutions
|
1 May 2019 | Group of companies' accounts made up to 31 December 2018 (119 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 30/10/2018 (4 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with updates
|
6 September 2018 | Appointment of Mr Colin Robert Jones as a director on 1 September 2018 (2 pages) |
21 August 2018 | Interim accounts made up to 30 June 2018 (31 pages) |
24 July 2018 | Director's details changed for Mr Neil Anthony Johnson on 1 July 2018 (2 pages) |
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (119 pages) |
26 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2018 | Appointment of Mr Neil Anthony Johnson as a director on 3 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Ronald Arnon Sandler as a director on 3 January 2018 (1 page) |
12 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
11 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Swagatam Mukerji as a secretary on 4 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Swagatam Mukerji as a secretary on 4 September 2017 (1 page) |
12 July 2017 | Appointment of Swagatam Mukerji as a secretary on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Swagatam Mukerji as a secretary on 30 June 2017 (2 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (136 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (136 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
8 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
26 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2016 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
2 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Christopher James Satterthwaite as a director on 27 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Christopher James Satterthwaite as a director on 27 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
18 July 2016 | Appointment of Christopher William Eccleshare as a director on 1 July 2016 (2 pages) |
18 July 2016 | Appointment of Christopher William Eccleshare as a director on 1 July 2016 (2 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (142 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (142 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
3 November 2015 | Annual return made up to 30 October 2015 no member list Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 no member list Statement of capital on 2015-11-03
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
30 July 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (150 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (150 pages) |
16 June 2015 | Registration of charge 049480780003, created on 12 June 2015 (57 pages) |
16 June 2015 | Registration of charge 049480780003, created on 12 June 2015 (57 pages) |
10 June 2015 | Appointment of Mr Ronald Arnon Sandler as a director on 13 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Ronald Arnon Sandler as a director on 13 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of John Patrick Enfield Taylor as a director on 13 May 2015 (1 page) |
9 June 2015 | Termination of appointment of John Patrick Enfield Taylor as a director on 13 May 2015 (1 page) |
1 June 2015 | Resolutions
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2014 | Annual return made up to 30 October 2014 no member list Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 October 2014 no member list Statement of capital on 2014-12-01
|
30 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 September 2014 | Sale or transfer of treasury shares. Treasury capital:
|
1 September 2014 | Resolutions
|
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
15 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
15 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
18 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
18 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
18 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
4 December 2013 | Termination of appointment of Colin Morrison as a director (1 page) |
3 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
3 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (107 pages) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (107 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Annual return made up to 30 October 2013 Statement of capital on 2013-11-20
|
20 November 2013 | Resolutions
|
20 November 2013 | Annual return made up to 30 October 2013 Statement of capital on 2013-11-20
|
15 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
15 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
30 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
19 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
19 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
19 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
18 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
2 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
2 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
2 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 February 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 February 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 February 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
22 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 January 2013 | Group of companies' accounts made up to 30 June 2012 (95 pages) |
9 January 2013 | Group of companies' accounts made up to 30 June 2012 (95 pages) |
17 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
23 October 2012 | Sale or transfer of treasury shares. Treasury capital:
|
23 October 2012 | Sale or transfer of treasury shares. Treasury capital:
|
23 October 2012 | Sale or transfer of treasury shares. Treasury capital:
|
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
21 August 2012 | Sale or transfer of treasury shares. Treasury capital:
|
21 August 2012 | Sale or transfer of treasury shares. Treasury capital:
|
21 August 2012 | Sale or transfer of treasury shares. Treasury capital:
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2012 | Sale or transfer of treasury shares. Treasury capital:
|
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2011 | Annual return made up to 30 October 2011 no member list (19 pages) |
30 December 2011 | Annual return made up to 30 October 2011 no member list (19 pages) |
30 November 2011 | Registered office address changed from , St Giles House, 50 Poland Street, London, W1F 7AX on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from , St Giles House, 50 Poland Street, London, W1F 7AX on 30 November 2011 (1 page) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (88 pages) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (88 pages) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Lally as a director (1 page) |
6 October 2011 | Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Rebecca Miskin on 6 October 2011 (2 pages) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Termination of appointment of Claire Vanessa Baty as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
19 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
19 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
19 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
24 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
24 June 2011 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
21 January 2011 | Appointment of Rebecca Miskin as a director (2 pages) |
21 January 2011 | Appointment of Rebecca Miskin as a director (2 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (93 pages) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (93 pages) |
30 November 2010 | Resolutions
|
17 November 2010 | Termination of appointment of Basil Scruby as a director (1 page) |
17 November 2010 | Termination of appointment of Graham Sherren as a director (1 page) |
17 November 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
17 November 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
17 November 2010 | Termination of appointment of Graham Sherren as a director (1 page) |
17 November 2010 | Termination of appointment of Basil Scruby as a director (1 page) |
17 November 2010 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
17 November 2010 | Termination of appointment of Ian Roberts as a secretary (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (26 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (26 pages) |
28 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
28 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
28 September 2010 | Sale or transfer of treasury shares. Treasury capital:
|
2 February 2010 | Appointment of Robert William Boyle as a director (2 pages) |
2 February 2010 | Appointment of Robert William Boyle as a director (2 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (95 pages) |
16 December 2009 | Group of companies' accounts made up to 30 June 2009 (95 pages) |
27 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
27 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
27 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (26 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (26 pages) |
21 October 2009 | Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher James Satterthwaite on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Patrick Enfield Taylor on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Veere Sherren on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Basil Thomas Richard Scruby on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Michael Lally on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Morrison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Morrison on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Lally on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Morrison on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Michael Lally on 1 October 2009 (2 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Group of companies' accounts made up to 30 June 2008 (87 pages) |
30 December 2008 | Group of companies' accounts made up to 30 June 2008 (87 pages) |
21 December 2008 | Return made up to 30/10/08; full list of members (12 pages) |
21 December 2008 | Return made up to 30/10/08; full list of members (12 pages) |
24 November 2008 | 02/10/08\Gbp ti [email protected]=42500\ (1 page) |
24 November 2008 | 13/10/08\Gbp ti [email protected]=135146.7\ (1 page) |
24 November 2008 | 13/10/08\Gbp ti [email protected]=135146.7\ (1 page) |
24 November 2008 | 02/10/08\Gbp ti [email protected]=42500\ (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
7 May 2008 | 18/03/08\Gbp ti [email protected]=20000\ (1 page) |
7 May 2008 | 27/03/08\Gbp ti [email protected]=50000\ (2 pages) |
7 May 2008 | 18/03/08\Gbp ti [email protected]=20000\ (1 page) |
7 May 2008 | 27/03/08\Gbp ti [email protected]=50000\ (2 pages) |
18 February 2008 | Ad 18/01/08--------- £ si [email protected]=2000 £ ic 15098796/15100796 (2 pages) |
18 February 2008 | Ad 18/01/08--------- £ si [email protected]=2000 £ ic 15098796/15100796 (2 pages) |
4 February 2008 | 20/12/07 £ ti [email protected]=25000 (1 page) |
4 February 2008 | 21/12/07 £ ti [email protected]=25000 (2 pages) |
4 February 2008 | 20/12/07 £ ti [email protected]=25000 (1 page) |
4 February 2008 | 21/12/07 £ ti [email protected]=25000 (2 pages) |
29 January 2008 | 17/12/07 £ ti [email protected]=45000 (2 pages) |
29 January 2008 | 17/12/07 £ ti [email protected]=45000 (2 pages) |
25 January 2008 | 13/12/07 £ ti [email protected]=20000 (2 pages) |
25 January 2008 | 13/12/07 £ ti [email protected]=20000 (2 pages) |
22 January 2008 | 11/12/07 £ ti [email protected]=50000 (1 page) |
22 January 2008 | 11/12/07 £ ti [email protected]=50000 (1 page) |
22 January 2008 | 12/12/07 £ ti [email protected]=20000 (1 page) |
22 January 2008 | 12/12/07 £ ti [email protected]=20000 (1 page) |
14 December 2007 | Group of companies' accounts made up to 30 June 2007 (88 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Group of companies' accounts made up to 30 June 2007 (88 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
16 November 2007 | 04/10/07 £ ti [email protected]=250000 (1 page) |
16 November 2007 | 08/10/07 £ ti [email protected]=250000 (1 page) |
16 November 2007 | 08/10/07 £ ti [email protected]=250000 (1 page) |
16 November 2007 | 04/10/07 £ ti [email protected]=250000 (1 page) |
14 November 2007 | Return made up to 30/10/07; bulk list available separately (9 pages) |
14 November 2007 | Return made up to 30/10/07; bulk list available separately (9 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Ad 03/10/07--------- £ si [email protected]=38208 £ ic 15060587/15098795 (2 pages) |
16 October 2007 | Ad 03/10/07--------- £ si [email protected]=38208 £ ic 15060587/15098795 (2 pages) |
16 August 2007 | Ad 13/07/07--------- £ si [email protected]=5000 £ ic 15055587/15060587 (2 pages) |
16 August 2007 | Ad 13/07/07--------- £ si [email protected]=5000 £ ic 15055587/15060587 (2 pages) |
23 July 2007 | Ad 05/06/07--------- £ si [email protected]=18722 £ ic 15036865/15055587 (2 pages) |
23 July 2007 | Ad 05/06/07--------- £ si [email protected]=18722 £ ic 15036865/15055587 (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
20 April 2007 | Ad 23/03/07--------- £ si [email protected]=8915 £ ic 15027950/15036865 (2 pages) |
20 April 2007 | Ad 23/03/07--------- £ si [email protected]=8915 £ ic 15027950/15036865 (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New director appointed (3 pages) |
24 November 2006 | Group of companies' accounts made up to 30 June 2006 (85 pages) |
24 November 2006 | Group of companies' accounts made up to 30 June 2006 (85 pages) |
21 November 2006 | Return made up to 30/10/06; bulk list available separately (7 pages) |
21 November 2006 | Return made up to 30/10/06; bulk list available separately (7 pages) |
14 August 2006 | Ad 25/05/06--------- £ si [email protected]=2000 £ ic 15011685/15013685 (2 pages) |
14 August 2006 | Ad 25/05/06--------- £ si [email protected]=2000 £ ic 15011685/15013685 (2 pages) |
14 August 2006 | Ad 12/07/06--------- £ si [email protected]=14264 £ ic 15013685/15027949 (2 pages) |
14 August 2006 | Ad 12/07/06--------- £ si [email protected]=14264 £ ic 15013685/15027949 (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
5 May 2006 | Company name changed centaur holdings PLC\certificate issued on 05/05/06 (3 pages) |
5 May 2006 | Company name changed centaur holdings PLC\certificate issued on 05/05/06 (3 pages) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (47 pages) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (47 pages) |
20 December 2005 | Memorandum and Articles of Association (56 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Memorandum and Articles of Association (56 pages) |
20 December 2005 | Resolutions
|
25 November 2005 | Return made up to 30/10/05; bulk list available separately (7 pages) |
25 November 2005 | Return made up to 30/10/05; bulk list available separately (7 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
5 September 2005 | Ad 28/04/05--------- £ si [email protected]=122288 £ ic 14889396/15011684 (1 page) |
5 September 2005 | Ad 28/04/05--------- £ si [email protected]=122288 £ ic 14889396/15011684 (1 page) |
10 June 2005 | Ad 19/05/05--------- £ si [email protected]=9985 £ ic 14879411/14889396 (2 pages) |
10 June 2005 | Ad 19/05/05--------- £ si [email protected]=9985 £ ic 14879411/14889396 (2 pages) |
13 January 2005 | Certificate of cancellation of share premium account (1 page) |
13 January 2005 | Certificate of cancellation of share premium account (1 page) |
12 January 2005 | Cancel share premium account (2 pages) |
12 January 2005 | Cancel share premium account (2 pages) |
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (42 pages) |
22 December 2004 | Listing of particulars (79 pages) |
22 December 2004 | Listing of particulars (79 pages) |
8 December 2004 | Location of register of members (1 page) |
8 December 2004 | Location of register of members (1 page) |
6 December 2004 | Return made up to 30/10/04; bulk list available separately (9 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Return made up to 30/10/04; bulk list available separately (9 pages) |
6 December 2004 | Resolutions
|
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
1 October 2004 | 199996 at 50P 19/02/04 rescinded (2 pages) |
1 October 2004 | 199996 at 50P 19/02/04 rescinded (2 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
7 April 2004 | Ad 23/02/04--------- £ si [email protected]=99998 £ ic 14879411/14979409 (2 pages) |
7 April 2004 | Ad 23/02/04--------- £ si [email protected]=99998 £ ic 14879411/14979409 (2 pages) |
1 April 2004 | Ad 19/02/04--------- £ si [email protected]=99998 £ ic 14779413/14879411 (2 pages) |
1 April 2004 | Ad 19/02/04--------- £ si [email protected]=99998 £ ic 14779413/14879411 (2 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
25 March 2004 | Ad 10/03/04--------- £ si [email protected]=1589818 £ ic 2/1589820 (6 pages) |
25 March 2004 | Ad 10/03/04--------- £ si [email protected]=13189593 £ ic 1589820/14779413 (2 pages) |
25 March 2004 | Statement of affairs (154 pages) |
25 March 2004 | Ad 10/03/04--------- £ si [email protected]=1589818 £ ic 2/1589820 (6 pages) |
25 March 2004 | Ad 10/03/04--------- £ si [email protected]=13189593 £ ic 1589820/14779413 (2 pages) |
25 March 2004 | Statement of affairs (154 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | S-div 23/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
13 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | S-div 23/02/04 (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Prospectus (90 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Prospectus (90 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 10 snow hill, london, EC1A 2AL (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 10 snow hill, london, EC1A 2AL (1 page) |
26 February 2004 | Auditor's statement (1 page) |
26 February 2004 | Declaration on reregistration from private to PLC (1 page) |
26 February 2004 | Auditor's report (1 page) |
26 February 2004 | Balance Sheet (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Re-registration of Memorandum and Articles (61 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Application for reregistration from private to PLC (1 page) |
26 February 2004 | Auditor's report (1 page) |
26 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2004 | Application for reregistration from private to PLC (1 page) |
26 February 2004 | Balance Sheet (1 page) |
26 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2004 | Declaration on reregistration from private to PLC (1 page) |
26 February 2004 | Auditor's statement (1 page) |
26 February 2004 | Re-registration of Memorandum and Articles (61 pages) |
29 January 2004 | Company name changed de facto 1093 LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed de facto 1093 LIMITED\certificate issued on 29/01/04 (2 pages) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |