Belfast
BT9 5PA
Northern Ireland
Secretary Name | Mr Michael Arthur Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tudor Hill, 250 Malone Road Belfast BT9 5PA Northern Ireland |
Director Name | Mrs Lesley Herbert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 250-252 Malone Road Belfast County Antrim BT9 5PA Northern Ireland |
Director Name | Mr Charles Brian Beatty |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 15 Cairnburn Avenue Belfast County Antrim BT4 2HT Northern Ireland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | centra.co.uk |
---|---|
Telephone | 028 90787100 |
Telephone region | Northern Ireland |
Registered Address | C/O Dwf Law, 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Herbel Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365,382 |
Current Liabilities | £17,285 |
Latest Accounts | 23 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits in connection with the deposit. Outstanding |
---|---|
22 May 2009 | Delivered on: 11 June 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All gross rents, licence fees and other monies. See form 410 for full details. Outstanding |
22 May 2009 | Delivered on: 10 June 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Aztec filling station, gloucester road, patchway GR204943. Outstanding |
22 May 2009 | Delivered on: 2 June 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Aztec filling station, gloucester road, patchway GR204943. Outstanding |
13 May 2009 | Delivered on: 26 May 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 June 2014 | Delivered on: 10 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: The borrower as beneficial owner charges by way of fixed charge the deposit and all entitlements to interest the right to repayment and other rights and benefits in connection with the deposit. Outstanding |
28 June 2004 | Delivered on: 16 July 2004 Satisfied on: 6 June 2009 Persons entitled: Ulster Bank Limited and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 October 2003 | Delivered on: 30 October 2003 Satisfied on: 5 June 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rents payable in relation to the subjects known as and forming the loreburn centre, dumfries (title number dmf 2531). Fully Satisfied |
20 October 2003 | Delivered on: 27 October 2003 Satisfied on: 5 June 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the loreburne centre, dumfries (title number DMF2531). Fully Satisfied |
15 October 2003 | Delivered on: 22 October 2003 Satisfied on: 15 July 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 2017 | Accounts for a small company made up to 4 December 2016 (9 pages) |
---|---|
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 5 in full (1 page) |
2 December 2016 | Accounts for a small company made up to 29 November 2015 (9 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 July 2014 | Registration of charge SC2504730010, created on 26 June 2014 (18 pages) |
10 July 2014 | Registration of charge SC2504730009, created on 26 June 2014 (18 pages) |
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 September 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Termination of appointment of Lesley Herbert as a director (1 page) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (16 pages) |
1 October 2012 | Termination of appointment of Charles Beatty as a director (1 page) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (17 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2010 (17 pages) |
10 February 2011 | Auditors resignation (1 page) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (10 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (2 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
17 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
13 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 03/06/07; full list of members (7 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 July 2004 | Partic of mort/charge * (8 pages) |
15 July 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
22 October 2003 | Partic of mort/charge * (7 pages) |
4 October 2003 | New director appointed (3 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | New secretary appointed;new director appointed (3 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
22 September 2003 | Company name changed blp 2003-48 LIMITED\certificate issued on 22/09/03 (2 pages) |
3 June 2003 | Incorporation (16 pages) |