CENTRE ROOM LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 06594483
Status Active
Incorporation Date 15 May 2008
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Satisfaction of charge 1 in full. The most likely internet sites of CENTRE ROOM LIMITED are www.centreroom.co.uk, and www.centre-room.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Centre Room Limited is a Private Limited Company. The company registration number is 06594483. Centre Room Limited has been working since 15 May 2008. The present status of the company is Active. The registered address of Centre Room Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . BASKIND, Simon Lloyd is a Director of the company. Secretary BASKIND, Suzanne has been resigned. Director BASKIND, Geoffrey has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BASKIND, Simon Lloyd
Appointed Date: 20 February 2012
56 years old

Resigned Directors

Secretary
BASKIND, Suzanne
Resigned: 20 February 2012
Appointed Date: 03 July 2008

Director
BASKIND, Geoffrey
Resigned: 20 February 2012
Appointed Date: 03 July 2008
81 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 July 2008
Appointed Date: 15 May 2008

CENTRE ROOM LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

23 Feb 2016
Satisfaction of charge 1 in full
04 Feb 2016
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 February 2016
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
04 Jul 2008
Secretary appointed suzanne baskind
04 Jul 2008
Director appointed geoffrey baskind
04 Jul 2008
Registered office changed on 04/07/2008 from, 12 york place, york place, leeds, west yorkshire, LS1 2DS, england
04 Jul 2008
Appointment terminated director york place company nominees LIMITED
15 May 2008
Incorporation

CENTRE ROOM LIMITED Charges

19 May 2014
Charge code 0659 4483 0002
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
12 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied on 23 February 2016
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…