Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE INTERNATIONAL LIMITED
Company Information for

THE CENTRE INTERNATIONAL LIMITED

FRANCIS HOUSE, 11 FRANCIS STREET, LONDON, SW1P 1DE,
Company Registration Number
04391450
Private Limited Company
Active

Company Overview

About The Centre International Ltd
THE CENTRE INTERNATIONAL LIMITED was founded on 2002-03-11 and has its registered office in London. The organisation's status is listed as "Active". The Centre International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE CENTRE INTERNATIONAL LIMITED
 
Legal Registered Office
FRANCIS HOUSE
11 FRANCIS STREET
LONDON
SW1P 1DE
Other companies in SW1E
 
Filing Information
Company Number 04391450
Company ID Number 04391450
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CENTRE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE POTTEN
Company Secretary 2008-04-11
RICHARD WINSTON EDELMAN
Director 2010-03-19
VICTOR ALLAN MALANGA
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HOWARD ANDREW PORTER
Director 2003-05-23 2014-12-31
ROBIN HENRY PAYNE
Director 2010-03-19 2014-06-25
PAUL EDWARD ADAMSON
Director 2003-05-23 2013-01-07
RICHARD SCOTT ZIELINSKI
Director 2011-03-21 2012-04-20
DAVID BRAIN
Director 2010-03-19 2011-03-21
DAVID BOWEN HORNE
Director 2006-04-21 2010-03-19
ROBIN PAULEY
Director 2008-07-02 2010-03-19
F R ADMINISTRATORS LIMITED
Company Secretary 2003-01-21 2009-01-30
JOHN INGRAM JOHNSON
Company Secretary 2003-05-23 2007-12-18
JOHN STUART HEPBURN INGRAM-JOHNSON
Director 2006-04-21 2007-12-18
MARTIN HOWARD ANDREW PORTER
Company Secretary 2003-05-23 2007-03-20
PETER CONRAD MARIA ARMAND VERHILLE
Director 2003-05-23 2005-12-29
PETER MOORE
Company Secretary 2005-02-01 2005-09-01
HATHERLEY SERVICES LIMITED
Director 2003-01-21 2003-05-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-03-11 2003-01-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-03-11 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WINSTON EDELMAN A & R EDELMAN LIMITED Director 2001-08-17 CURRENT 1996-11-20 Active
RICHARD WINSTON EDELMAN PR21 UK LIMITED Director 2000-06-20 CURRENT 2000-06-20 Active
RICHARD WINSTON EDELMAN DANIEL J. EDELMAN LIMITED Director 1992-07-20 CURRENT 1967-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Unaudited abridged accounts made up to 2023-06-30
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSTON EDELMAN
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;EUR 1502
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;EUR 1502
2016-03-14AR0111/03/16 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;EUR 1502
2015-03-31AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PORTER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAYNE
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;EUR 1502
2014-03-26AR0111/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0111/03/13 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMSON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZIELINSKI
2012-04-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0111/03/12 ANNUAL RETURN FULL LIST
2012-04-04AP01DIRECTOR APPOINTED RICHARD SCOTT ZIELINSKI
2011-09-19AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAIN
2011-04-11AR0111/03/11 ANNUAL RETURN FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD ANDREW PORTER / 01/06/2010
2010-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-30RES13TERMS OF DRAFT AGREEMENT BE APPROV 18/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2010-03-26AP01DIRECTOR APPOINTED RICHARD EDELMAN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAULEY
2010-03-26AP01DIRECTOR APPOINTED DAVID BRAIN
2010-03-26AP01DIRECTOR APPOINTED ROBIN HENRY PAYNE
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 8 AINSDALE ROAD LONDON W5 1JX
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0111/03/10 FULL LIST
2010-01-24SH0109/10/09 STATEMENT OF CAPITAL EUR 2348
2009-11-10SH0107/10/09 STATEMENT OF CAPITAL EUR 2348
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PORTER / 11/04/2008
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY F R ADMINISTRATORS LIMITED
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 79 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PJ
2009-01-2288(2)AD 31/10/08 EUR SI 847@8.64=7318.08 EUR IC 1500/8818.08
2008-10-22288aDIRECTOR APPOINTED ROBIN PAULEY
2008-08-14363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PORTER / 11/03/2008
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-18288aSECRETARY APPOINTED CATHERINE POTTEN
2008-03-07RES01ADOPT ARTICLES 15/02/2008
2008-03-07RES13RE DEED AND PLAN RULES 15/02/2008
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2007-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-07363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-09-14288bSECRETARY RESIGNED
2005-07-21363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288aNEW SECRETARY APPOINTED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-03169£ IC 1/0 15/07/03 £ SR 1@1=1
2003-08-20123NC INC ALREADY ADJUSTED 15/07/03
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20122NC DEC ALREADY ADJUSTED 16/07/03
2003-08-20RES12VARYING SHARE RIGHTS AND NAMES
2003-08-20RES04EUR NC 0/22500 15/07/
2003-08-20RES05£ NC 1000/1
2003-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-20RES13AGREE PURC 1 SHA @ £1 15/07/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-04288bDIRECTOR RESIGNED
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to THE CENTRE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CENTRE INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
Creditors Due Within One Year 2011-07-01 £ 9,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CENTRE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,502
Called Up Share Capital 2011-07-01 £ 1,502
Cash Bank In Hand 2012-07-01 £ 3,262
Cash Bank In Hand 2011-07-01 £ 3,039
Current Assets 2012-07-01 £ 3,262
Current Assets 2011-07-01 £ 3,039
Fixed Assets 2012-07-01 £ 61,500
Fixed Assets 2011-07-01 £ 61,500
Shareholder Funds 2012-07-01 £ 59,042
Shareholder Funds 2011-07-01 £ 54,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CENTRE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CENTRE INTERNATIONAL LIMITED
Trademarks
We have not found any records of THE CENTRE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE CENTRE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.