UKBizDB.co.uk

CENTRAL LONDON BUSINESS CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central London Business Centres Limited. The company was founded 23 years ago and was given the registration number 04057690. The firm's registered office is in OXFORDSHIRE. You can find them at 15 Cromwell Park Banbury Road, Chipping Norton, Oxfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTRAL LONDON BUSINESS CENTRES LIMITED
Company Number:04057690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:15 Cromwell Park Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH

Secretary23 August 2007Active
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH

Director31 October 2004Active
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH

Director22 August 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 August 2000Active
Rydal House, Water Lane, Somerford Keynes, Cirencester, GL7 6DS

Secretary22 August 2000Active
11 Barley Close, Sibford Gower, Banbury, OX15 5RZ

Secretary01 January 2005Active
569 Montcalm Place, St Paul, Usa Mn55116,

Director18 March 2003Active
Rydal House, Water Lane, Somerford Keynes, Cirencester, GL7 6DS

Director22 August 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 August 2000Active
Touchwood, The Ride, Ifold, RH14 0TH

Director18 March 2003Active
Unit 208, Mail Boxes Etc., 15 Cromwell Park, Chipping Norton, England, OX7 5SR

Director31 October 2004Active
Unit 208, Mail Boxes Etc., 15 Cromwell Park, Chipping Norton, England, OX7 5SR

Director29 March 2016Active
4 Drakes Crescent, Tatworth, Chard, TA20 2TE

Director24 March 2003Active

People with Significant Control

Mr Simon Peter Cowie
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Gazette

Gazette dissolved liquidation.

Download
2023-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-13Resolution

Resolution.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Capital

Capital return purchase own shares.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-27Capital

Capital cancellation shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-04Capital

Capital return purchase own shares.

Download
2022-04-29Address

Change registered office address company with date old address new address.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Capital

Capital cancellation shares.

Download
2022-01-24Capital

Capital cancellation shares.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2022-01-12Resolution

Resolution.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.