Background WavePink WaveYellow Wave

CENTREPOINT MANAGEMENT LIMITED (03647458)

CENTREPOINT MANAGEMENT LIMITED (03647458) is a dissolved UK company. incorporated on 9 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTREPOINT MANAGEMENT LIMITED has been registered for 27 years. Current directors include GARFUNKEL, Eylon Haim, MILOSAVLJEVIC, Margarita Nikolaeva.

Company Number
03647458
Status
dissolved
Type
ltd
Incorporated
9 October 1998
Age
27 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARFUNKEL, Eylon Haim, MILOSAVLJEVIC, Margarita Nikolaeva
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREPOINT MANAGEMENT LIMITED

CENTREPOINT MANAGEMENT LIMITED is an dissolved company incorporated on 9 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTREPOINT MANAGEMENT LIMITED was registered 27 years ago.(SIC: 74990)

Status

dissolved

Active since 27 years ago

Company No

03647458

LTD Company

Age

27 Years

Incorporated 9 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 24 December 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF
From: 26 March 2015To: 18 November 2020
C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH
From: 9 October 1998To: 26 March 2015
Timeline

29 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Capital Update
Mar 22
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

MILOSAVLJEVIC, Margarita Nikolaeva

Active
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021

DAYYAN, Jozefin Yosefa

Resigned
C/O Stables Market, Chalk Farm RoadNW1 8AH
Secretary
Appointed 07 Oct 2013
Resigned 13 Mar 2014

GIBBONS, Anne Susan

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Secretary
Appointed 10 Apr 1999
Resigned 18 May 2000

GIBBONS, Michael Julius

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Secretary
Appointed 15 Oct 1998
Resigned 10 Apr 1999

JOORY, Charles

Resigned
15 Harford Walk, LondonN2 0JB
Secretary
Appointed 18 May 2000
Resigned 13 Jun 2000

QUINN, Bat Sheva Hanna

Resigned
C/O Stables Market, Chalk Farm RoadNW1 8AH
Secretary
Appointed 07 Nov 2005
Resigned 28 Oct 2013

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

STOCKER, Sarah Helena Christina

Resigned
54 Canonbury Park North, LondonN1 2JT
Secretary
Appointed 29 Apr 2005
Resigned 07 Nov 2005

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 09 Oct 1998
Resigned 15 Oct 1998

HARFORD SECRETARIAL LIMITED

Resigned
15 Harford Walk, LondonN2 0JB
Corporate secretary
Appointed 13 Jun 2000
Resigned 29 Apr 2005

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BENTOV, Yuda

Resigned
C/O Stables Market, Chalk Farm RoadNW1 8AH
Born February 1950
Director
Appointed 18 May 2000
Resigned 13 Mar 2014

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 22 Jul 2016
Resigned 21 Jun 2017

GIBBONS, Michael Julius

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Born December 1924
Director
Appointed 15 Oct 1998
Resigned 10 Apr 1999

GIBBONS, Roger Stephen

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Born January 1950
Director
Appointed 10 Apr 1999
Resigned 18 May 2000

GIBBONS, Shirley

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Born August 1927
Director
Appointed 15 Oct 1998
Resigned 10 Apr 1999

GUPTA, Ashok Kumar

Resigned
17 Barrass Close, EnfieldEN3 6WP
Born January 1941
Director
Appointed 20 Aug 2004
Resigned 21 Jan 2005

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 21 Jan 2005
Resigned 22 Feb 2008

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AF
Born August 1970
Director
Appointed 13 Mar 2014
Resigned 22 Jul 2016

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 09 Oct 1998
Resigned 15 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017

Ground Gilbey Limited

Ceased
2 Hill Str, St HelierJE4 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

148

Gazette Dissolved Voluntary
30 August 2022
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Gazette Notice Voluntary
14 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2022
DS01DS01
Legacy
3 March 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2022
SH19Statement of Capital
Legacy
3 March 2022
CAP-SSCAP-SS
Resolution
3 March 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Legacy
6 January 2022
CAP-SSCAP-SS
Resolution
6 January 2022
RESOLUTIONSResolutions
Legacy
6 January 2022
SH20SH20
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Statement Of Companys Objects
10 October 2014
CC04CC04
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Resolution
7 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
225Change of Accounting Reference Date
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
287Change of Registered Office
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
25 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
88(3)88(3)
Legacy
17 May 2000
88(2)Return of Allotment of Shares
Legacy
17 May 2000
88(2)R88(2)R
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
25 February 1999
123Notice of Increase in Nominal Capital
Legacy
18 November 1998
88(2)R88(2)R
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
20 October 1998
287Change of Registered Office
Incorporation Company
9 October 1998
NEWINCIncorporation