CENTRE 404

Register to unlock more data on OkredoRegister

CENTRE 404

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270299

Incorporation date

22/06/1988

Size

Small

Contacts

Registered address

Registered address

404 Camden Road, London N7 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon16/03/2026
Termination of appointment of Paul Formosa as a director on 2025-10-22
dot icon16/03/2026
Termination of appointment of Copeland Ingram as a director on 2026-03-16
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon21/05/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Samantha Dunne as a director on 2023-09-21
dot icon01/05/2024
Appointment of Mr Robert John Mclaughlin as a director on 2024-01-24
dot icon15/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/11/2023
Termination of appointment of Susan Angela Pearson as a director on 2023-09-21
dot icon17/11/2023
Appointment of Ms Faye Oliver as a director on 2023-09-21
dot icon17/11/2023
Appointment of Ms Margaret Aikin Elliott as a director on 2023-09-21
dot icon24/10/2023
Accounts for a small company made up to 2023-03-31
dot icon17/04/2023
Appointment of Mr Felix Arnold as a director on 2022-07-28
dot icon17/04/2023
Appointment of Mr Etienne Makosso as a director on 2020-11-19
dot icon21/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon14/03/2023
Termination of appointment of Jean Ellen Willson as a director on 2021-09-02
dot icon14/03/2023
Termination of appointment of Paul Formosa as a secretary on 2021-09-02
dot icon14/03/2023
Termination of appointment of Deborah Spencer as a director on 2022-07-28
dot icon14/03/2023
Director's details changed for Copeland Ingram on 2023-03-14
dot icon14/03/2023
Director's details changed for Tara Willson on 2023-03-14
dot icon05/09/2022
Accounts for a small company made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon04/02/2022
Accounts for a small company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon19/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Philip Henry Faudel Heycock as a director on 2020-12-10
dot icon21/12/2020
Director's details changed for Ms Deborah Leech on 2020-04-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/07/2019
Registration of charge 022702990002, created on 2019-07-12
dot icon01/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon30/01/2019
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Appointment of Ms Deborah Leech as a director on 2018-07-12
dot icon21/03/2018
Director's details changed for Susan Angela Pearson on 2018-03-21
dot icon27/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon06/10/2017
Appointment of Miss Samantha Dunne as a director on 2017-09-14
dot icon31/07/2017
Termination of appointment of Emma Allford as a director on 2017-07-24
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/09/2016
Termination of appointment of Sylvia Cantino as a director on 2016-07-14
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-29 no member list
dot icon21/10/2015
Termination of appointment of Stephen White as a director on 2015-07-10
dot icon03/07/2015
Full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-29 no member list
dot icon24/02/2015
Appointment of Ms Sylvia Cantino as a director on 2014-07-10
dot icon24/02/2015
Termination of appointment of Alex Swallow as a director on 2014-07-10
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-29 no member list
dot icon03/02/2014
Appointment of Mr Paul Formosa as a secretary
dot icon03/02/2014
Termination of appointment of Alex Swallow as a secretary
dot icon20/01/2014
Appointment of Miss Emma Allford as a director
dot icon02/01/2014
Appointment of Mr Derek Jonathan Weist as a director
dot icon27/12/2013
Termination of appointment of Christopher Hearn as a director
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon24/05/2013
Appointment of Mr Steve White as a director
dot icon22/02/2013
Annual return made up to 2013-01-29 no member list
dot icon13/09/2012
Accounts for a small company made up to 2012-03-31
dot icon14/02/2012
Appointment of Mr Alex Swallow as a secretary
dot icon14/02/2012
Termination of appointment of Susan Pearson as a secretary
dot icon14/02/2012
Termination of appointment of Anne Neely as a director
dot icon14/02/2012
Annual return made up to 2012-01-29 no member list
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-29 no member list
dot icon07/02/2011
Appointment of Mr Alex Swallow as a director
dot icon07/02/2011
Appointment of Mr Paul Formosa as a director
dot icon07/02/2011
Termination of appointment of John Harris as a director
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Appointment of Mr Chris Hearn as a director
dot icon29/01/2010
Termination of appointment of Angela Cowie as a director
dot icon29/01/2010
Annual return made up to 2010-01-29 no member list
dot icon29/01/2010
Director's details changed for Susan Angela Pearson on 2010-01-29
dot icon29/01/2010
Director's details changed for Tara Willson on 2010-01-29
dot icon29/01/2010
Director's details changed for Copeland Ingram on 2010-01-29
dot icon29/01/2010
Director's details changed for Anne Neely on 2010-01-29
dot icon29/01/2010
Director's details changed for Jean Willson on 2010-01-29
dot icon29/01/2010
Director's details changed for Philip Henry Faudel Heycock on 2010-01-29
dot icon29/01/2010
Director's details changed for Angela Cowie on 2010-01-29
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Director and secretary's change of particulars / susan pearson / 22/06/2009
dot icon30/01/2009
Annual return made up to 29/01/09
dot icon30/01/2009
Appointment terminated director edmond tickell
dot icon30/01/2009
Director and secretary's change of particulars / susan pearson / 30/01/2009
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon18/06/2008
Director appointed angela cowie
dot icon12/06/2008
Secretary appointed susan pearson
dot icon12/06/2008
Appointment terminated secretary helen macfoy
dot icon12/06/2008
Appointment terminated director amy clarke
dot icon12/06/2008
Appointment terminated director georgina wheeler
dot icon12/06/2008
Director's change of particulars / susan pearson / 03/06/2008
dot icon12/06/2008
Annual return made up to 29/01/08
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon02/03/2007
Annual return made up to 29/01/07
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon07/11/2006
Director's particulars changed
dot icon27/02/2006
Annual return made up to 29/01/06
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
Resolutions
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon25/01/2005
Annual return made up to 29/01/05
dot icon25/01/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon25/03/2004
Full accounts made up to 2003-03-31
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Annual return made up to 29/01/04
dot icon27/02/2003
Annual return made up to 29/01/03
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/03/2002
New secretary appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon01/03/2002
Annual return made up to 29/01/02
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon23/04/2001
Certificate of change of name
dot icon04/04/2001
Annual return made up to 29/01/01
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Annual return made up to 29/01/00
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Annual return made up to 29/01/99
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Annual return made up to 29/01/98
dot icon16/09/1997
Full group accounts made up to 1997-03-31
dot icon07/02/1997
Annual return made up to 29/01/97
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon26/02/1996
Annual return made up to 29/01/96
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Annual return made up to 29/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/02/1994
Annual return made up to 29/01/94
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon09/02/1993
Annual return made up to 29/01/93
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Annual return made up to 29/01/92
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Annual return made up to 31/01/91
dot icon27/04/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon16/03/1990
Full accounts made up to 1988-08-31
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New director appointed
dot icon13/03/1990
New secretary appointed
dot icon13/03/1990
New director appointed
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon06/03/1990
Annual return made up to 29/01/90
dot icon06/03/1990
Registered office changed on 06/03/90 from: 13 motcomb street london SW1X 8LE
dot icon14/09/1988
New director appointed
dot icon14/09/1988
New secretary appointed
dot icon14/09/1988
Accounting reference date notified as 31/03
dot icon22/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Formosa, Paul
Director
15/07/2010 - 22/10/2025
5
Arnold, Felix
Director
28/07/2022 - Present
-
Mclaughlin, Robert John
Director
24/01/2024 - Present
3
Weist, Derek Jonathan
Director
01/01/2013 - Present
5
Hearn, Christopher Paul
Director
23/07/2009 - 31/12/2012
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE 404

CENTRE 404 is an(a) Active company incorporated on 22/06/1988 with the registered office located at 404 Camden Road, London N7 0SJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE 404?

toggle

CENTRE 404 is currently Active. It was registered on 22/06/1988 .

Where is CENTRE 404 located?

toggle

CENTRE 404 is registered at 404 Camden Road, London N7 0SJ.

What does CENTRE 404 do?

toggle

CENTRE 404 operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CENTRE 404?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-04 with no updates.