Belfast
BT9 5PA
Northern Ireland
Secretary Name | Mr Michael Arthur Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (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 | Ms Lesley Elizabeth Herbert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Hill 250 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(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 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 | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(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 | £48,328 |
Cash | £51,803 |
Current Liabilities | £1,916 |
Latest Accounts | 23 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
28 April 2006 | Delivered on: 13 May 2006 Satisfied on: 2 December 2006 Persons entitled: Ulster Bank Limited and Another Classification: Supplemental legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as harmsworth house, lemon quay, truro CL56294. Fully Satisfied |
---|---|
7 January 2005 | Delivered on: 18 January 2005 Persons entitled: Ulster Bank Limited 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. Outstanding |
7 September 2017 | Accounts for a small company made up to 4 December 2016 (7 pages) |
---|---|
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of Michael Arthur Herbert as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Lesley Herbert as a person with significant control on 6 April 2016 (2 pages) |
2 December 2016 | Accounts for a small company made up to 29 November 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
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 (5 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
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) |
11 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 8Th Floor 123 St Vincent Street Glasgow G2 5EA United Kingdom on 8 August 2013 (1 page) |
11 July 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 May 2013 | Termination of appointment of Lesley Herbert as a director (1 page) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2012 (16 pages) |
1 October 2012 | Termination of appointment of Charles Beatty as a director (1 page) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders
|
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
11 February 2011 | Section 519 (1 page) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 October 2010 | Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 12 October 2010 (1 page) |
24 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 20/07/08; 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 (8 pages) |
8 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
2 December 2006 | Dec mort/charge * (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
17 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 May 2006 | Partic of mort/charge * (7 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
29 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 February 2005 | Company name changed blp 2004-78 LIMITED\certificate issued on 08/02/05 (2 pages) |
18 January 2005 | Partic of mort/charge * (8 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
20 July 2004 | Incorporation (16 pages) |