CENTRAL DIRECT MAILING (EURO) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 04337845
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of CENTRAL DIRECT MAILING (EURO) LIMITED are www.centraldirectmailingeuro.co.uk, and www.central-direct-mailing-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Direct Mailing Euro Limited is a Private Limited Company. The company registration number is 04337845. Central Direct Mailing Euro Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Central Direct Mailing Euro Limited is Aston House Cornwall Avenue London N3 1lf. The company`s financial liabilities are £0.57k. It is £-0.43k against last year. The cash in hand is £30.15k. It is £8.67k against last year. And the total assets are £114.73k, which is £29.14k against last year. GILLER, Ian Clifford is a Secretary of the company. GILLER, Neil Simon is a Director of the company. Secretary GILLER, Margaret has been resigned. Secretary GILLER, Neil Simon has been resigned. Secretary STRAWSON, Michael has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GILLER, Margaret has been resigned. Director GILLER, Michael has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other service activities n.e.c.".


central direct mailing (euro) Key Finiance

LIABILITIES £0.57k
-43%
CASH £30.15k
+40%
TOTAL ASSETS £114.73k
+34%
All Financial Figures

Current Directors

Secretary
GILLER, Ian Clifford
Appointed Date: 31 August 2006

Director
GILLER, Neil Simon
Appointed Date: 01 April 2003
54 years old

Resigned Directors

Secretary
GILLER, Margaret
Resigned: 31 August 2006
Appointed Date: 01 April 2003

Secretary
GILLER, Neil Simon
Resigned: 31 March 2003
Appointed Date: 20 May 2002

Secretary
STRAWSON, Michael
Resigned: 20 May 2002
Appointed Date: 11 December 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
GILLER, Margaret
Resigned: 31 March 2003
Appointed Date: 20 May 2002
81 years old

Director
GILLER, Michael
Resigned: 20 May 2002
Appointed Date: 11 December 2001
83 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Persons With Significant Control

Ian Clifford Giller
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neil Simon Giller
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL DIRECT MAILING (EURO) LIMITED Events

11 Jan 2017
Confirmation statement made on 11 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
04 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
21 Dec 2001
New director appointed
21 Dec 2001
Registered office changed on 21/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
11 Dec 2001
Incorporation