Company NameThe 500 Centre Limited
DirectorStephen Barrie Harding
Company StatusActive
Company Number07830002
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Barrie Harding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen Barry Harding
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
22 March 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
24 May 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
2 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
16 June 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
3 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
15 May 2019Change of details for Mr Stephen Barry Harding as a person with significant control on 15 May 2019 (2 pages)
8 May 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
8 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
22 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
10 March 2014Director's details changed for Stephen Barrie Harding on 3 March 2014 (2 pages)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 March 2014 (1 page)
10 March 2014Director's details changed for Stephen Barrie Harding on 3 March 2014 (2 pages)
10 March 2014Director's details changed for Stephen Barrie Harding on 3 March 2014 (2 pages)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 March 2014 (1 page)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
15 November 2011Appointment of Stephen Barry Harding as a director (3 pages)
15 November 2011Appointment of Stephen Barry Harding as a director (3 pages)
1 November 2011Termination of appointment of Ela Shah as a director (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2011Termination of appointment of Ela Shah as a director (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)