Company Name33 Central Limited
DirectorSteven John Skinner
Company StatusActive
Company Number09675168
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(3 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed07 July 2015(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Tomas Jurdak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Kiran Pawar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS

Location

Registered AddressC/O Hb Reavis Uk Ltd
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

24 March 2017Delivered on: 28 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 March 2024Change of details for Ivan Chrenko as a person with significant control on 27 July 2023 (2 pages)
22 January 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
30 November 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 June 2023Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023 (1 page)
12 June 2023Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages)
2 May 2023Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 July 2021Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages)
11 November 2020Cessation of Michael Watrin as a person with significant control on 31 October 2020 (1 page)
6 November 2020Cessation of A Person with Significant Control as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Neil Fleming Ross as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Fabrice Mas as a person with significant control on 31 October 2020 (1 page)
11 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 February 2020Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
15 July 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
15 May 2019Satisfaction of charge 096751680002 in full (1 page)
15 May 2019Satisfaction of charge 096751680001 in full (1 page)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
8 February 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
7 February 2019Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page)
6 February 2019Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
19 August 2018Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
16 July 2018Notification of Peter Ceresnik as a person with significant control on 2 March 2018 (2 pages)
16 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
22 November 2017Notification of Sami Hajjem as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Notification of Sami Hajjem as a person with significant control on 17 January 2017 (2 pages)
13 November 2017Cessation of A Person with Significant Control as a person with significant control on 30 October 2017 (1 page)
13 November 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 13 November 2017 (1 page)
27 September 2017Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages)
20 July 2017Notification of Rene Popik as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Rene Popik as a person with significant control on 28 February 2017 (2 pages)
19 July 2017Director's details changed for Mr Tomas Jurdak on 7 July 2017 (2 pages)
19 July 2017Cessation of Gerald Welvaert as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 July 2017Director's details changed for Mr Tomas Jurdak on 7 July 2017 (2 pages)
19 July 2017Cessation of Jacob Mudde as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Gerald Welvaert as a person with significant control on 1 December 2016 (1 page)
19 July 2017Cessation of Jacob Mudde as a person with significant control on 1 December 2016 (1 page)
19 July 2017Cessation of Jacob Mudde as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Jacob Mudde as a person with significant control on 1 December 2016 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
28 March 2017Registration of charge 096751680002, created on 24 March 2017 (17 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2017Memorandum and Articles of Association (42 pages)
10 March 2017Memorandum and Articles of Association (42 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Registration of charge 096751680001, created on 1 March 2017 (50 pages)
2 March 2017Registration of charge 096751680001, created on 1 March 2017 (50 pages)
8 February 2017Appointment of Mr Johnathan Richard Crawley as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Johnathan Richard Crawley as a director on 7 February 2017 (2 pages)
15 July 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page)
15 July 2016Confirmation statement made on 6 July 2016 with updates (16 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (16 pages)
15 July 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page)
14 July 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page)
14 July 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
(49 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
(49 pages)