Belfast
BT9 7GX
Northern Ireland
Secretary Name | Mr Michael Arthur Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 801 Lisburn Road Belfast BT9 7GX Northern Ireland |
Director Name | Mrs Lesley Elizabeth Herbert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 801 Lisburn Road Belfast BT9 7GX Northern Ireland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF 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 |
1 at £1 | Herbel Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,559 |
Cash | £32,216 |
Current Liabilities | £5,137,581 |
Latest Accounts | 23 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
11 October 2009 | Delivered on: 13 October 2009 Persons entitled: Ulster Bank Ireland Limited and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 August 2006 | Delivered on: 24 August 2006 Persons entitled: Ulster Bank Limited and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at great northern road, woodside, haudagain retail park, great northern road & north anderson drive, aberdeen ABN26989 ABN57251 ABN26991. Outstanding |
7 September 2017 | Accounts for a small company made up to 4 December 2016 (10 pages) |
---|---|
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
6 December 2016 | Accounts for a small company made up to 29 November 2015 (10 pages) |
27 June 2016 | Satisfaction of charge 1 in full (4 pages) |
27 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 May 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
1 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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 (10 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 September 2013 (1 page) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 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 (10 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Section 519 (1 page) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Lesley Elizabeth Herbert on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Lesley Elizabeth Herbert on 7 May 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 September 2008 | Return made up to 08/05/08; full list 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) |
29 June 2007 | Return made up to 08/05/07; full list of members (7 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 June 2006 | Memorandum and Articles of Association (19 pages) |
6 June 2006 | Company name changed dmws 770 LIMITED\certificate issued on 06/06/06 (2 pages) |
8 May 2006 | Incorporation (26 pages) |