UKBizDB.co.uk

CENTRO LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centro London Limited. The company was founded 15 years ago and was given the registration number 06760685. The firm's registered office is in WOOBURN MOOR. You can find them at The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:CENTRO LONDON LIMITED
Company Number:06760685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2008
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire, United Kingdom, HP10 0LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-52, Dudden Hill Lane, London, England, NW10 1DG

Director21 December 2018Active
46-52, Dudden Hill Lane, London, England, NW10 1DG

Director21 December 2018Active
15b, Adamsrill Road, London, England, SE26 4AL

Director21 December 2017Active
46-52, Dudden Hill Lane, London, England, NW10 1DG

Director21 December 2018Active
The Laurels, Old Moor Lane, Wooburn Moor, HP10 0LZ

Director28 November 2008Active

People with Significant Control

Mr Luke Allen Pfister
Notified on:21 December 2018
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:England
Address:46-52, Dudden Hill Lane, London, England, NW10 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond George Slocombe
Notified on:21 December 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:46-52, Dudden Hill Lane, London, England, NW10 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Allen Pfister
Notified on:21 December 2018
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:England
Address:46-52, Dudden Hill Lane, London, England, NW10 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond George Slocombe
Notified on:21 December 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:The Laurels, Old Moor Lane, Wooburn Moor, United Kingdom, HP10 0LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Allen Pfister
Notified on:21 December 2017
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:England
Address:15b, Adamsrill Road, London, England, SE26 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond George Slocombe
Notified on:28 November 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:46-52, Dudden Hill Lane, London, NW10 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-31Officers

Notice of removal of a director.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Gazette

Gazette filings brought up to date.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-03Officers

Appoint person director company with name date.

Download
2019-03-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-03Address

Change registered office address company with date old address new address.

Download
2019-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.