CENTRIC HOUSE APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRIC HOUSE APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12651171

Incorporation date

08/06/2020

Size

Small

Contacts

Registered address

Registered address

S223 - S224 Churchill House, 120 Bunns Lane, London NW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2020)
dot icon05/12/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Accounts for a small company made up to 2023-12-31
dot icon05/04/2025
Termination of appointment of Lynn Ann Wright as a secretary on 2025-04-05
dot icon07/02/2025
Termination of appointment of Mark Richard Shooter as a director on 2025-02-07
dot icon24/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon30/09/2024
Accounts for a small company made up to 2022-12-31
dot icon03/09/2024
Satisfaction of charge 126511710001 in full
dot icon03/09/2024
Satisfaction of charge 126511710002 in full
dot icon03/09/2024
Satisfaction of charge 126511710003 in full
dot icon18/07/2024
Auditor's resignation
dot icon20/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon08/04/2024
Appointment of Mrs Lynn Ann Wright as a secretary on 2024-04-07
dot icon12/09/2023
Registration of charge 126511710004, created on 2023-09-04
dot icon12/09/2023
Registration of charge 126511710005, created on 2023-09-04
dot icon16/08/2023
Accounts for a small company made up to 2021-12-31
dot icon04/08/2023
Director's details changed for Mr Mark Richard Shooter on 2023-08-03
dot icon04/08/2023
Director's details changed for Mr Jeffrey Mark Weinzweig on 2023-08-03
dot icon14/07/2023
Registered office address changed from 51 Brampton Grove London NW4 4AH England to S223 - S224 Churchill House 120 Bunns Lane London NW7 2AS on 2023-07-14
dot icon06/07/2023
Termination of appointment of Irina Yankova as a secretary on 2023-07-05
dot icon06/07/2023
Appointment of Mr Mark Richard Shooter as a director on 2023-07-05
dot icon27/06/2023
Termination of appointment of Michel Dadoun as a director on 2023-06-26
dot icon27/06/2023
Registered office address changed from Suite 228 42 Watford Way London NW4 3AL England to 51 Brampton Grove London NW4 4AH on 2023-06-27
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon16/06/2023
Appointment of Mr Michel Dadoun as a director on 2023-06-15
dot icon15/06/2023
Termination of appointment of Mark Richard Shooter as a director on 2023-06-14
dot icon06/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 228 42 Watford Way London NW4 3AL on 2023-06-06
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2022
Appointment of Miss Irina Yankova as a secretary on 2022-06-09
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon06/04/2022
Registration of charge 126511710003, created on 2022-04-05
dot icon17/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/12/2021
Registration of charge 126511710001, created on 2021-12-17
dot icon21/12/2021
Registration of charge 126511710002, created on 2021-12-17
dot icon24/06/2021
Termination of appointment of Matan Abraham Amitai as a director on 2021-06-22
dot icon24/06/2021
Termination of appointment of Ben Ditkovsky as a director on 2021-06-22
dot icon24/06/2021
Appointment of Mr Jeffrey Mark Weinzweig as a director on 2021-06-22
dot icon24/06/2021
Termination of appointment of Joseph Dunner as a director on 2021-06-22
dot icon24/06/2021
Appointment of Mr Mark Richard Shooter as a director on 2021-06-22
dot icon17/06/2021
Accounts for a small company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon04/06/2021
Change of details for Permitted Developments Investments No 8 Ltd as a person with significant control on 2021-02-25
dot icon26/04/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon02/02/2021
Registered office address changed from C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-02
dot icon08/06/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
220.88K
-
0.00
38.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shooter, Mark Richard
Director
22/06/2021 - 14/06/2023
26
Shooter, Mark Richard
Director
05/07/2023 - 07/02/2025
26
Weinzweig, Jeffrey Mark
Director
22/06/2021 - Present
23
Mr Michel Dadoun
Director
15/06/2023 - 26/06/2023
74
Yankova, Irina
Secretary
09/06/2022 - 05/07/2023
-

Persons with Significant Control

0

No PSC data available.

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 CENTRIC HOUSE APARTMENTS LIMITED

CENTRIC HOUSE APARTMENTS LIMITED is an(a) Active company incorporated on 08/06/2020 with the registered office located at S223 - S224 Churchill House, 120 Bunns Lane, London NW7 2AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC HOUSE APARTMENTS LIMITED?

toggle

CENTRIC HOUSE APARTMENTS LIMITED is currently Active. It was registered on 08/06/2020 .

Where is CENTRIC HOUSE APARTMENTS LIMITED located?

toggle

CENTRIC HOUSE APARTMENTS LIMITED is registered at S223 - S224 Churchill House, 120 Bunns Lane, London NW7 2AS.

What does CENTRIC HOUSE APARTMENTS LIMITED do?

toggle

CENTRIC HOUSE APARTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRIC HOUSE APARTMENTS LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2024-12-31.