About

Registered Number: 02268711
Date of Incorporation: 17/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Mid-Day Court, 30 Brighton Road, Sutton, Surrey, SM2 5BN

 

Centro Plc was registered on 17 June 1988 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACAINSH, Paul 30 January 2015 04 July 2019 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 November 2018
AA03 - Notice of resolution removing auditors 05 July 2018
AAMD - Amended Accounts 05 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
MR01 - N/A 04 February 2017
MR01 - N/A 04 February 2017
MR01 - N/A 04 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 January 2000
363s - Annual Return 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
AAMD - Amended Accounts 14 January 1999
AA - Annual Accounts 11 January 1999
395 - Particulars of a mortgage or charge 05 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
AAMD - Amended Accounts 18 December 1997
AA - Annual Accounts 03 November 1997
CERTNM - Change of name certificate 18 June 1997
123 - Notice of increase in nominal capital 28 April 1997
RESOLUTIONS - N/A 25 April 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 08 November 1993
AUD - Auditor's letter of resignation 03 November 1993
287 - Change in situation or address of Registered Office 26 October 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 18 February 1992
363a - Annual Return 19 July 1991
AA - Annual Accounts 14 June 1991
AA - Annual Accounts 11 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
363 - Annual Return 30 April 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 18 November 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
CERTNM - Change of name certificate 20 October 1988
NEWINC - New incorporation documents 17 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 29 June 2004 Fully Satisfied

N/A

Debenture 30 October 1998 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.