About

Registered Number: 05676721
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Having been setup in 2006, Centura Group Ltd are based in London. The company has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 24 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 January 2018
AA - Annual Accounts 13 February 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 02 April 2015
SH06 - Notice of cancellation of shares 02 April 2015
SH03 - Return of purchase of own shares 02 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 20 January 2015
RESOLUTIONS - N/A 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
SH06 - Notice of cancellation of shares 16 September 2014
SH03 - Return of purchase of own shares 16 September 2014
RESOLUTIONS - N/A 05 September 2014
SH06 - Notice of cancellation of shares 13 August 2014
SH03 - Return of purchase of own shares 13 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 30 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2013
RESOLUTIONS - N/A 05 June 2013
SH06 - Notice of cancellation of shares 05 June 2013
SH03 - Return of purchase of own shares 05 June 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 06 February 2013
SH03 - Return of purchase of own shares 27 March 2012
SH06 - Notice of cancellation of shares 19 March 2012
SH01 - Return of Allotment of shares 13 March 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 31 December 2010
CERTNM - Change of name certificate 28 April 2010
CONNOT - N/A 28 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 February 2009
RESOLUTIONS - N/A 31 March 2008
169 - Return by a company purchasing its own shares 17 March 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
RESOLUTIONS - N/A 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
123 - Notice of increase in nominal capital 27 September 2006
RESOLUTIONS - N/A 18 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
RESOLUTIONS - N/A 12 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
225 - Change of Accounting Reference Date 06 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
CERTNM - Change of name certificate 15 May 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.