2nd Floor
London
W1D 5EU
Director Name | Mr Anthony Peter Rimoldi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Andrew Charles Came |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Sanjay Suryakant Patel |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Sanjay Suryakant Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Anthony Peter Rimoldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 December 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Ridge 20 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | centuragroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82884823 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
55k at £1 | Michael Julius Rimoldi 8.19% Redeemable Preference |
---|---|
52.8k at £1 | Andrew Charles Came 7.86% Ordinary |
52.8k at £1 | Anthony Peter Rimoldi 7.86% Ordinary |
52.8k at £1 | Christopher John Martin 7.86% Ordinary |
52.8k at £1 | John Francis Drewett 7.86% Ordinary |
52.8k at £1 | Sanjay Suryakant Patel 7.86% Ordinary |
50k at £1 | Christopher John Martin 7.44% Redeemable Preference |
250k at £1 | Suryakant Shanabhai Patel 37.21% Redeemable Preference |
13.2k at £1 | David Michael Burgess 1.96% Ordinary |
13.2k at £1 | Robert Kevin Jones 1.96% Ordinary |
13.2k at £1 | Robert Murray Soutar 1.96% Ordinary |
13.2k at £1 | Stephen Edwin Jones 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,728,827 |
Gross Profit | £4,752,510 |
Net Worth | -£872,158 |
Cash | £1,825,738 |
Current Liabilities | £9,509,876 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
30 June 2006 | Delivered 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 |
---|
3 March 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
3 September 2020 | Purchase of own shares.
|
26 August 2020 | Resolutions
|
25 August 2020 | Cancellation of shares. Statement of capital on 1 July 2020
|
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 January 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
25 January 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 January 2019 | Change of details for Andrew Charles Came as a person with significant control on 10 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Mr Christopher John Martin on 10 January 2019 (2 pages) |
11 July 2018 | Director's details changed for Andrew Charles Came on 1 July 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 January 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
13 February 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
13 February 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (10 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (10 pages) |
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 February 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
10 February 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 1 January 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Cancellation of shares. Statement of capital on 1 January 2015
|
2 April 2015 | Cancellation of shares. Statement of capital on 1 January 2015
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
20 January 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
16 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
16 September 2014 | Resolutions
|
16 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
13 August 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
13 August 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
13 August 2014 | Purchase of own shares. (3 pages) |
13 August 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 June 2013 | Statement of capital on 28 September 2012
|
10 June 2013 | Statement of capital on 28 September 2012
|
5 June 2013 | Purchase of own shares. (3 pages) |
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Purchase of own shares. (3 pages) |
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Cancellation of shares. Statement of capital on 5 June 2013
|
5 June 2013 | Resolutions
|
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Director's details changed for Andrew Charles Came on 16 January 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Andrew Charles Came on 16 January 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
6 February 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
6 February 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
9 March 2012 | Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page) |
9 March 2012 | Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page) |
9 March 2012 | Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (1 page) |
9 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Director's details changed for Mr Christopher John Martin on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Sanjay Suryakant Patel on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Anthony Peter Rimoldi on 2 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr John Francis Drewett on 2 February 2012 (2 pages) |
30 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
30 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
21 February 2011 | Director's details changed for Andrew Charles Came on 16 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Andrew Charles Came on 16 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (10 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
28 April 2010 | Company name changed rangelast LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Company name changed rangelast LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (12 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (12 pages) |
17 February 2010 | Director's details changed for Andrew Charles Came on 16 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew Charles Came on 16 January 2010 (2 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
5 January 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
23 March 2009 | Return made up to 16/01/09; full list of members (11 pages) |
23 March 2009 | Return made up to 16/01/09; full list of members (11 pages) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
17 March 2008 | Capitals not rolled up (1 page) |
17 March 2008 | Capitals not rolled up (1 page) |
20 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 16/01/08; full list of members (7 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
5 February 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
5 February 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 180 the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 180 the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
14 February 2007 | Return made up to 16/01/07; full list of members (8 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Ad 30/06/06--------- £ si 961000@1=961000 £ ic 1/961001 (4 pages) |
27 September 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
27 September 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Ad 30/06/06--------- £ si 961000@1=961000 £ ic 1/961001 (4 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 June 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
15 May 2006 | Company name changed ambergambler LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed ambergambler LIMITED\certificate issued on 15/05/06 (2 pages) |
16 January 2006 | Incorporation (11 pages) |
16 January 2006 | Incorporation (11 pages) |