CENTREPOINT MANAGEMENT LIMITED

CENTREPOINT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTREPOINT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03647458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CENTREPOINT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CENTREPOINT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Eylon Haim Garfunkel on Aug 05, 2022

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 03, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Leon Shelley as a secretary on Feb 07, 2022

    1 pagesTM02

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    pagesSH20

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 09, 2021 with updates

    4 pagesCS01

    Termination of appointment of Yaron Shalom Shahar as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Margarita Nikolaeva Milosavljevic as a director on Sep 06, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    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 pagesAD01

    Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH

    1 pagesAD03

    Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH

    1 pagesAD02

    Director's details changed for Mr Eylon Garfunkel on May 18, 2019

    2 pagesCH01

    Director's details changed for Mr Eylon Garfunkel on Oct 26, 2020

    2 pagesCH01

    Director's details changed for Mr Yaron Shahar on Oct 26, 2020

    2 pagesCH01

    Secretary's details changed for Mr Leon Shelley on Oct 26, 2020

    1 pagesCH03

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of CENTREPOINT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARFUNKEL, Eylon Haim
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Director
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    EnglandLithuanian253372220048
    MILOSAVLJEVIC, Margarita Nikolaeva
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Director
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    EnglandBritish287217910001
    DAYYAN, Jozefin Yosefa
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    Secretary
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    181916750001
    GIBBONS, Anne Susan
    17 Cavendish Drive
    HA8 7NR Edgware
    Middlesex
    Secretary
    17 Cavendish Drive
    HA8 7NR Edgware
    Middlesex
    British11838120001
    GIBBONS, Michael Julius
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    Secretary
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    British12806820001
    JOORY, Charles
    15 Harford Walk
    N2 0JB London
    Secretary
    15 Harford Walk
    N2 0JB London
    British46540670001
    QUINN, Bat Sheva Hanna
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    Secretary
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    British109079220003
    SHELLEY, Leon
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Secretary
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    260078930001
    STOCKER, Sarah Helena Christina
    54 Canonbury Park North
    N1 2JT London
    Secretary
    54 Canonbury Park North
    N1 2JT London
    British72528160001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    HARFORD SECRETARIAL LIMITED
    15 Harford Walk
    N2 0JB London
    Secretary
    15 Harford Walk
    N2 0JB London
    74628890001
    AKKERMAN, Robert
    Camden Lock Place
    NW1 8AF London
    54-56
    Director
    Camden Lock Place
    NW1 8AF London
    54-56
    United KingdomAustralian223842500001
    BENTOV, Yuda
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    Director
    C/O Stables Market
    Stanley Sidings
    NW1 8AH Chalk Farm Road
    London
    United KingdomDanish76637340007
    BROWN, David Anthony
    Camden Lock Place
    NW1 8AF London
    54-56
    Director
    Camden Lock Place
    NW1 8AF London
    54-56
    EnglandBritish163139060001
    GIBBONS, Michael Julius
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    Director
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    British12806820001
    GIBBONS, Roger Stephen
    17 Cavendish Drive
    HA8 7NR Edgware
    Middlesex
    Director
    17 Cavendish Drive
    HA8 7NR Edgware
    Middlesex
    United KingdomBritish1550620001
    GIBBONS, Shirley
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    Director
    22 Old Rectory Gardens
    HA8 7LS Edgware
    Middlesex
    British12806810001
    GUPTA, Ashok Kumar
    17 Barrass Close
    Enfield Island Village
    EN3 6WP Enfield
    Middlesex
    Director
    17 Barrass Close
    Enfield Island Village
    EN3 6WP Enfield
    Middlesex
    British85443740001
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Director
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    EnglandBritish101106300003
    MORAVSKY, Chen Carlos
    Camden Lock Place
    NW1 8AF London
    54-56
    Director
    Camden Lock Place
    NW1 8AF London
    54-56
    United KingdomBritish146693710008
    NIRI, Sagi
    Camden Lock Place
    NW1 8AF London
    54-56
    Director
    Camden Lock Place
    NW1 8AF London
    54-56
    United KingdomIsraeli246371370001
    SHAHAR, Yaron Shalom
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Director
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Chief Executive OfficerIsraeli255571990001
    SHAMIR, Alon
    Camden Lock Place
    NW1 8AF London
    54-56
    England
    Director
    Camden Lock Place
    NW1 8AF London
    54-56
    England
    United KingdomBritish180339970003
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of CENTREPOINT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Jul 18, 2018
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 2006
    Place RegisteredIsle Of Man Companies Registry
    Registration Number011582c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Teddy Sagi
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    Jul 11, 2017
    1-7 Dockray Place
    NW1 8QH London
    Labs Dockray
    United Kingdom
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ground Gilbey Limited
    2 Hill Str
    510
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Apr 06, 2016
    2 Hill Str
    510
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Yes
    Legal FormLimited Liability Company
    Legal AuthorityBvi Business Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CENTREPOINT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2015
    Delivered On Dec 23, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    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
    • Nomura International PLC as Security Trustee
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Nomura International PLC as Security Trustee
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Nomura International PLC as Security Trustee
    Transactions
    • Feb 08, 2014Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Feb 04, 2014Satisfaction of a charge (MR04)

    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