London
EC2M 2EF
Director Name | Neil Stewart Walton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Ms Jitendra Patel |
---|---|
Status | Current |
Appointed | 29 July 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Michael David Simon Edgeley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Philip John Williams |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Colin John Childs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mr Colin John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Narnia 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Kerry Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 July 2022) |
Role | Financial Controller |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Website | centor.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70.5k at £0.01 | Neil Stewart Walton 80.57% Ordinary |
---|---|
17k at £0.01 | Paul William Field 19.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,835 |
Cash | £7,871 |
Current Liabilities | £2,186,342 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
29 July 2022 | Delivered on: 2 August 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Eci Ventures Nominees Limited as Security Trustee Classification: A registered charge Outstanding |
3 June 2004 | Delivered on: 17 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Termination of appointment of Neil Stewart Walton as a director on 31 July 2023 (1 page) |
25 July 2023 | Accounts for a small company made up to 31 October 2022 (20 pages) |
24 July 2023 | Registered office address changed from 17 Dominion Street London EC2M 2EF to 1 Great Tower Street London EC3R 5AA on 24 July 2023 (1 page) |
8 February 2023 | Satisfaction of charge 050446200003 in full (1 page) |
8 February 2023 | Satisfaction of charge 050446200002 in full (1 page) |
14 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
21 October 2022 | Appointment of Mr Timothy John Money as a director on 29 September 2022 (2 pages) |
21 October 2022 | Appointment of Mr Michael David Simon Edgeley as a director on 29 September 2022 (2 pages) |
21 October 2022 | Appointment of Mr Philip John Williams as a director on 29 September 2022 (2 pages) |
29 September 2022 | Current accounting period extended from 30 September 2022 to 31 October 2022 (1 page) |
26 August 2022 | Satisfaction of charge 1 in full (1 page) |
11 August 2022 | Memorandum and Articles of Association (37 pages) |
11 August 2022 | Resolutions
|
8 August 2022 | Termination of appointment of Kerry Louise Smith as a secretary on 29 July 2022 (1 page) |
8 August 2022 | Appointment of Ms Jitendra Patel as a secretary on 29 July 2022 (2 pages) |
8 August 2022 | Notification of Clear Group (Holdings) Limited as a person with significant control on 29 July 2022 (2 pages) |
8 August 2022 | Cessation of Neil Stewart Walton as a person with significant control on 29 July 2022 (1 page) |
2 August 2022 | Registration of charge 050446200003, created on 29 July 2022 (15 pages) |
1 August 2022 | Registration of charge 050446200002, created on 29 July 2022 (13 pages) |
19 May 2022 | Cancellation of shares. Statement of capital on 31 October 2007
|
19 May 2022 | Cancellation of shares. Statement of capital on 31 October 2007
|
19 May 2022 | Cancellation of shares. Statement of capital on 31 October 2008
|
17 May 2022 | Memorandum and Articles of Association (2 pages) |
16 May 2022 | Sub-division of shares on 24 May 2004 (2 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Resolutions
|
21 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
20 January 2022 | Group of companies' accounts made up to 30 September 2021 (31 pages) |
9 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
3 July 2021 | Group of companies' accounts made up to 30 September 2020 (28 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
23 March 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
1 April 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
9 April 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
14 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
14 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 January 2014 | Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page) |
16 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 March 2010 | Director's details changed for Neil Stewart Walton on 17 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Kerry Louise Smith on 17 February 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Paul William Field on 17 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Kerry Louise Smith on 17 February 2010 (1 page) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Paul William Field on 17 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Neil Stewart Walton on 17 February 2010 (2 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 November 2008 | Gbp ic 900/875\31/10/08\gbp sr [email protected]=25\ (1 page) |
12 November 2008 | Gbp ic 900/875\31/10/08\gbp sr [email protected]=25\ (1 page) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | £ ic 925/900 31/10/07 £ sr [email protected]=25 (2 pages) |
10 December 2007 | £ ic 925/900 31/10/07 £ sr [email protected]=25 (2 pages) |
13 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
28 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
28 March 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
20 January 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
20 January 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 16/02/05; full list of members
|
17 February 2005 | Return made up to 16/02/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 October 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
1 October 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
30 June 2004 | Statement of affairs (9 pages) |
30 June 2004 | Statement of affairs (9 pages) |
30 June 2004 | Ad 03/06/04--------- £ si [email protected]=250 £ ic 675/925 (2 pages) |
30 June 2004 | Ad 03/06/04--------- £ si [email protected]=250 £ ic 675/925 (2 pages) |
17 June 2004 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | S-div 24/05/04 (2 pages) |
11 June 2004 | Ad 24/05/04--------- £ si [email protected]=673 £ ic 2/675 (2 pages) |
11 June 2004 | S-div 24/05/04 (2 pages) |
11 June 2004 | Ad 24/05/04--------- £ si [email protected]=673 £ ic 2/675 (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 312B high street orpington BR6 0NG (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 312B high street orpington BR6 0NG (1 page) |
13 March 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (14 pages) |
16 February 2004 | Incorporation (14 pages) |