Company NameReliable Source Limited
DirectorsJimmy Centanni and Rita Centanni
Company StatusActive
Company Number07852190
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jimmy Centanni
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Chislehurst
BR7 5AB
Secretary NameMrs Rita Centanni
StatusCurrent
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 High Street
Chislehurst
BR7 5AB
Director NameMrs Rita Centanni
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 High Street
Chislehurst
BR7 5AB
Secretary NameMr Jimmy Centanni
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House 1a Queens Road
Chislehurst
Kent
BR7 5AZ
Director NameMr Michael Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Chislehurst
BR7 5AB

Contact

Websitewww.reliablesource.co.uk/
Email address[email protected]
Telephone020 82955440
Telephone regionLondon

Location

Registered Address1 High Street
Chislehurst
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Jimmy Centanni
100.00%
Ordinary

Financials

Year2014
Net Worth£4,840
Cash£127,396
Current Liabilities£634,297

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

14 June 2019Delivered on: 14 June 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
7 August 2023Registration of charge 078521900002, created on 3 August 2023 (16 pages)
8 February 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
3 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
5 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 June 2019Registration of charge 078521900001, created on 14 June 2019 (27 pages)
23 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 March 2017Termination of appointment of Michael Young as a director on 1 March 2017 (1 page)
15 March 2017Appointment of Mrs Rita Centanni as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mrs Rita Centanni as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Michael Young as a director on 1 March 2017 (1 page)
15 March 2017Registered office address changed from The Coach House 1a Queens Road Chislehurst Kent BR7 5AZ to 1 High Street Chislehurst BR7 5AB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from The Coach House 1a Queens Road Chislehurst Kent BR7 5AZ to 1 High Street Chislehurst BR7 5AB on 15 March 2017 (1 page)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2016Appointment of Mr Michael Young as a director on 1 January 2016 (2 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Termination of appointment of Jimmy Centanni as a secretary on 31 December 2015 (1 page)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Appointment of Mrs Rita Centanni as a secretary on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Young as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Jimmy Centanni as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Mrs Rita Centanni as a secretary on 1 January 2016 (2 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2013Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page)
23 July 2013Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page)
23 July 2013Previous accounting period shortened from 2 February 2013 to 31 January 2013 (1 page)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
2 April 2012Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page)
2 April 2012Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page)
2 April 2012Current accounting period extended from 30 November 2012 to 2 February 2013 (1 page)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)