CENTURA GROUP LIMITED
LONDON RANGELAST LIMITED AMBERGAMBLER LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 05676721
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 671,800 . The most likely internet sites of CENTURA GROUP LIMITED are www.centuragroup.co.uk, and www.centura-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Centura Group Limited is a Private Limited Company. The company registration number is 05676721. Centura Group Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Centura Group Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . PATEL, Sanjay Suryakant is a Secretary of the company. CAME, Andrew Charles is a Director of the company. DREWETT, John Francis is a Director of the company. MARTIN, Christopher John is a Director of the company. PATEL, Sanjay Suryakant is a Director of the company. RIMOLDI, Anthony Peter is a Director of the company. Secretary RIMOLDI, Anthony Peter has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PATEL, Sanjay Suryakant
Appointed Date: 04 December 2006

Director
CAME, Andrew Charles
Appointed Date: 09 May 2006
67 years old

Director
DREWETT, John Francis
Appointed Date: 09 May 2006
66 years old

Director
MARTIN, Christopher John
Appointed Date: 09 May 2006
69 years old

Director
PATEL, Sanjay Suryakant
Appointed Date: 30 August 2006
58 years old

Director
RIMOLDI, Anthony Peter
Appointed Date: 09 May 2006
71 years old

Resigned Directors

Secretary
RIMOLDI, Anthony Peter
Resigned: 04 December 2006
Appointed Date: 09 May 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 May 2006
Appointed Date: 16 January 2006

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 May 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Mr John Francis Drewett
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Christopher John Martin
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Andrew Charles Came
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Anthony Peter Rimoldi
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Sanjay Suryakant Patel
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Suryakant Shanabhai Patel
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTURA GROUP LIMITED Events

13 Feb 2017
Group of companies' accounts made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 16 January 2017 with updates
17 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 671,800

10 Feb 2016
Group of companies' accounts made up to 30 June 2015
02 Apr 2015
Cancellation of shares. Statement of capital on 1 January 2015
  • GBP 671,800

...
... and 66 more events
06 Jun 2006
New secretary appointed;new director appointed
06 Jun 2006
Accounting reference date extended from 31/01/07 to 30/06/07
18 May 2006
Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB
15 May 2006
Company name changed ambergambler LIMITED\certificate issued on 15/05/06
16 Jan 2006
Incorporation

CENTURA GROUP LIMITED Charges

30 June 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…