Company NameCentura Group Limited
Company StatusActive
Company Number05676721
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Francis Drewett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Anthony Peter Rimoldi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Andrew Charles Came
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Christopher John Martin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Sanjay Suryakant Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(7 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Sanjay Suryakant Patel
NationalityBritish
StatusCurrent
Appointed04 December 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Anthony Peter Rimoldi
NationalityBritish
StatusResigned
Appointed09 May 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 December 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Ridge
20 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitecenturagroup.co.uk
Email address[email protected]
Telephone020 82884823
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55k at £1Michael Julius Rimoldi
8.19%
Redeemable Preference
52.8k at £1Andrew Charles Came
7.86%
Ordinary
52.8k at £1Anthony Peter Rimoldi
7.86%
Ordinary
52.8k at £1Christopher John Martin
7.86%
Ordinary
52.8k at £1John Francis Drewett
7.86%
Ordinary
52.8k at £1Sanjay Suryakant Patel
7.86%
Ordinary
50k at £1Christopher John Martin
7.44%
Redeemable Preference
250k at £1Suryakant Shanabhai Patel
37.21%
Redeemable Preference
13.2k at £1David Michael Burgess
1.96%
Ordinary
13.2k at £1Robert Kevin Jones
1.96%
Ordinary
13.2k at £1Robert Murray Soutar
1.96%
Ordinary
13.2k at £1Stephen Edwin Jones
1.96%
Ordinary

Financials

Year2014
Turnover£28,728,827
Gross Profit£4,752,510
Net Worth-£872,158
Cash£1,825,738
Current Liabilities£9,509,876

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

30 June 2006Delivered on: 15 July 2006
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

3 March 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
3 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 August 2020Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 658,600.00
(6 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 January 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
25 January 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 January 2019Change of details for Andrew Charles Came as a person with significant control on 10 January 2019 (2 pages)
11 January 2019Director's details changed for Mr Christopher John Martin on 10 January 2019 (2 pages)
11 July 2018Director's details changed for Andrew Charles Came on 1 July 2018 (2 pages)
15 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 January 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
13 February 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
13 February 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (10 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (10 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 671,800
(9 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 671,800
(9 pages)
10 February 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
10 February 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
2 April 2015Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 671,800
(6 pages)
2 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2015Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 671,800
(6 pages)
2 April 2015Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 671,800
(6 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 671,800
(9 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 671,800
(9 pages)
20 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
20 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 726,800
(6 pages)
16 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 726,800
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 726,800
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 726,800
(4 pages)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 726,800
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • GBP 726,800
(6 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
13 August 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 726,800
(6 pages)
13 August 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 726,800
(6 pages)
13 August 2014Purchase of own shares. (3 pages)
13 August 2014Purchase of own shares. (3 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 746,800
(9 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 746,800
(9 pages)
10 June 2013Statement of capital on 28 September 2012
  • GBP 746,800
(7 pages)
10 June 2013Statement of capital on 28 September 2012
  • GBP 746,800
(7 pages)
5 June 2013Purchase of own shares. (3 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 746,800
(5 pages)
5 June 2013Purchase of own shares. (3 pages)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 746,800
(5 pages)
5 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2013Cancellation of shares. Statement of capital on 5 June 2013
  • GBP 746,800
(5 pages)
5 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Director's details changed for Andrew Charles Came on 16 January 2013 (2 pages)
21 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Andrew Charles Came on 16 January 2013 (2 pages)
21 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
6 February 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
6 February 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
27 March 2012Purchase of own shares. (3 pages)
27 March 2012Purchase of own shares. (3 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 812,800
(6 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 812,800
(6 pages)
13 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 970,600
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 970,600
(4 pages)
9 March 2012Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page)
9 March 2012Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages)
9 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page)
9 March 2012Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page)
9 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages)
9 March 2012Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages)
30 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
30 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
21 February 2011Director's details changed for Andrew Charles Came on 16 January 2011 (2 pages)
21 February 2011Director's details changed for Andrew Charles Came on 16 January 2011 (2 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
28 April 2010Company name changed rangelast LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(5 pages)
28 April 2010Company name changed rangelast LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(5 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Change of name notice (2 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (12 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (12 pages)
17 February 2010Director's details changed for Andrew Charles Came on 16 January 2010 (2 pages)
17 February 2010Director's details changed for Andrew Charles Came on 16 January 2010 (2 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
23 March 2009Return made up to 16/01/09; full list of members (11 pages)
23 March 2009Return made up to 16/01/09; full list of members (11 pages)
7 February 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
7 February 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
31 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
31 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
17 March 2008Capitals not rolled up (1 page)
17 March 2008Capitals not rolled up (1 page)
20 February 2008Return made up to 16/01/08; full list of members (7 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 16/01/08; full list of members (7 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
5 February 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
5 February 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
14 February 2007Return made up to 16/01/07; full list of members (8 pages)
14 February 2007Registered office changed on 14/02/07 from: 180 the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
14 February 2007Registered office changed on 14/02/07 from: 180 the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
14 February 2007Return made up to 16/01/07; full list of members (8 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Ad 30/06/06--------- £ si 961000@1=961000 £ ic 1/961001 (4 pages)
27 September 2006Nc inc already adjusted 30/06/06 (2 pages)
27 September 2006Nc inc already adjusted 30/06/06 (2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Ad 30/06/06--------- £ si 961000@1=961000 £ ic 1/961001 (4 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
6 June 2006New director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
15 May 2006Company name changed ambergambler LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed ambergambler LIMITED\certificate issued on 15/05/06 (2 pages)
16 January 2006Incorporation (11 pages)
16 January 2006Incorporation (11 pages)