CENTREPOINT MANAGEMENT LIMITED
Overview
| Company Name | CENTREPOINT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03647458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTREPOINT MANAGEMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CENTREPOINT MANAGEMENT LIMITED located?
| Registered Office Address | Labs Dockray 1-7 Dockray Place NW1 8QH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTREPOINT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CENTREPOINT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Eylon Haim Garfunkel on Aug 05, 2022 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 03, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Leon Shelley as a secretary on Feb 07, 2022 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | pages | SH20 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Yaron Shalom Shahar as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Margarita Nikolaeva Milosavljevic as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Eylon Garfunkel on May 18, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eylon Garfunkel on Oct 26, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Yaron Shahar on Oct 26, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Leon Shelley on Oct 26, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CENTREPOINT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARFUNKEL, Eylon Haim | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | England | Lithuanian | 253372220048 | |||||
| MILOSAVLJEVIC, Margarita Nikolaeva | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | England | British | 287217910001 | |||||
| DAYYAN, Jozefin Yosefa | Secretary | C/O Stables Market Stanley Sidings NW1 8AH Chalk Farm Road London | 181916750001 | |||||||
| GIBBONS, Anne Susan | Secretary | 17 Cavendish Drive HA8 7NR Edgware Middlesex | British | 11838120001 | ||||||
| GIBBONS, Michael Julius | Secretary | 22 Old Rectory Gardens HA8 7LS Edgware Middlesex | British | 12806820001 | ||||||
| JOORY, Charles | Secretary | 15 Harford Walk N2 0JB London | British | 46540670001 | ||||||
| QUINN, Bat Sheva Hanna | Secretary | C/O Stables Market Stanley Sidings NW1 8AH Chalk Farm Road London | British | 109079220003 | ||||||
| SHELLEY, Leon | Secretary | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | 260078930001 | |||||||
| STOCKER, Sarah Helena Christina | Secretary | 54 Canonbury Park North N1 2JT London | British | 72528160001 | ||||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||
| HARFORD SECRETARIAL LIMITED | Secretary | 15 Harford Walk N2 0JB London | 74628890001 | |||||||
| AKKERMAN, Robert | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | Australian | 223842500001 | |||||
| BENTOV, Yuda | Director | C/O Stables Market Stanley Sidings NW1 8AH Chalk Farm Road London | United Kingdom | Danish | 76637340007 | |||||
| BROWN, David Anthony | Director | Camden Lock Place NW1 8AF London 54-56 | England | British | 163139060001 | |||||
| GIBBONS, Michael Julius | Director | 22 Old Rectory Gardens HA8 7LS Edgware Middlesex | British | 12806820001 | ||||||
| GIBBONS, Roger Stephen | Director | 17 Cavendish Drive HA8 7NR Edgware Middlesex | United Kingdom | British | 1550620001 | |||||
| GIBBONS, Shirley | Director | 22 Old Rectory Gardens HA8 7LS Edgware Middlesex | British | 12806810001 | ||||||
| GUPTA, Ashok Kumar | Director | 17 Barrass Close Enfield Island Village EN3 6WP Enfield Middlesex | British | 85443740001 | ||||||
| LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | 101106300003 | |||||
| MORAVSKY, Chen Carlos | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | British | 146693710008 | |||||
| NIRI, Sagi | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | Israeli | 246371370001 | |||||
| SHAHAR, Yaron Shalom | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | Chief Executive Officer | Israeli | 255571990001 | |||||
| SHAMIR, Alon | Director | Camden Lock Place NW1 8AF London 54-56 England | United Kingdom | British | 180339970003 | |||||
| APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 |
Who are the persons with significant control of CENTREPOINT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust | Jul 18, 2018 | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Teddy Sagi | Jul 11, 2017 | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | No | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
| Ground Gilbey Limited | Apr 06, 2016 | 2 Hill Str 510 JE4 5TR St Helier Ground Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTREPOINT MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 15, 2015 Delivered On Dec 23, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2015 Delivered On Dec 23, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 30, 2014 Delivered On Feb 11, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 30, 2014 Delivered On Feb 11, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 30, 2014 Delivered On Feb 08, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 14, 2005 Delivered On Jul 23, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0