CENTRAL LONDON (ABERCORN PLACE) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LONDON (ABERCORN PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828269

Incorporation date

18/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 47 Dorset Street, London W1U 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1993)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon06/06/2024
Termination of appointment of Marylebone Secretaries Limited as a secretary on 2024-06-05
dot icon06/06/2024
Appointment of Hewbrook Ltd as a secretary on 2024-06-05
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Appointment of Marylebone Secretaries Limited as a secretary on 2023-09-01
dot icon28/09/2023
Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-01
dot icon01/08/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on 2023-08-01
dot icon27/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon27/06/2023
Registered office address changed from 47 Dorset Street London W1U 7nd to Regina House 124 Finchley Road London NW3 5JS on 2023-06-27
dot icon28/10/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon19/06/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-31
dot icon20/01/2022
Micro company accounts made up to 2021-03-31
dot icon06/08/2021
Director's details changed for Mr Leon Magar on 2021-08-06
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr David Garvin on 2011-06-18
dot icon20/07/2011
Termination of appointment of Lsg Services Limited as a secretary
dot icon05/04/2011
Appointment of H S (Nominees) Limited as a secretary
dot icon05/04/2011
Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 2011-04-05
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 18/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 18/06/08; full list of members
dot icon03/03/2008
Appointment terminated director robert davies
dot icon29/02/2008
Director appointed leon magar
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 18/06/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 18/06/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 18/06/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon13/10/2005
S-div 28/12/94
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 18/06/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 18/06/03; full list of members
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: 124-130 seymour place london W1H 6AA
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Secretary resigned
dot icon14/08/2002
Return made up to 18/06/02; full list of members
dot icon14/08/2002
Director resigned
dot icon26/10/2001
Registered office changed on 26/10/01 from: 124-130 seymour place london W1H lbg
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon02/08/2001
Return made up to 18/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon14/07/2000
Return made up to 18/06/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/12/1999
Registered office changed on 01/12/99 from: no.1 Marylebone street london W1M 3PA
dot icon16/08/1999
Return made up to 18/06/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 18/06/98; full list of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 18/06/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 18/06/96; no change of members
dot icon18/03/1996
Full accounts made up to 1995-03-31
dot icon22/02/1996
Registered office changed on 22/02/96 from: 1 bickenhall mansions bickenhall street london W1N 3LH
dot icon12/07/1995
Return made up to 18/06/95; full list of members
dot icon04/07/1995
Registered office changed on 04/07/95 from: 47 dorset st london W1H 3FH
dot icon13/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Ad 24/06/93--------- £ si 998@1
dot icon15/07/1994
Return made up to 18/06/94; full list of members
dot icon19/08/1993
Ad 24/06/93--------- £ si 988@1=988 £ ic 2/990
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Accounting reference date notified as 31/03
dot icon02/07/1993
Director resigned;new director appointed
dot icon02/07/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
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
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.42K
-
0.00
-
-
2022
4
28.10K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S (NOMINEES) LIMITED
Corporate Secretary
29/03/2011 - 01/09/2023
90
HEWBROOK LIMITED
Corporate Secretary
05/06/2024 - Present
15
Magar, Leon
Director
18/02/2008 - Present
7
Garvin, David
Director
24/06/1993 - Present
6
MARYLEBONE SECRETARIES LIMTED
Corporate Secretary
01/09/2023 - 05/06/2024
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CENTRAL LONDON (ABERCORN PLACE) LIMITED

CENTRAL LONDON (ABERCORN PLACE) LIMITED is an(a) Active company incorporated on 18/06/1993 with the registered office located at First Floor, 47 Dorset Street, London W1U 7ND. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LONDON (ABERCORN PLACE) LIMITED?

toggle

CENTRAL LONDON (ABERCORN PLACE) LIMITED is currently Active. It was registered on 18/06/1993 .

Where is CENTRAL LONDON (ABERCORN PLACE) LIMITED located?

toggle

CENTRAL LONDON (ABERCORN PLACE) LIMITED is registered at First Floor, 47 Dorset Street, London W1U 7ND.

What does CENTRAL LONDON (ABERCORN PLACE) LIMITED do?

toggle

CENTRAL LONDON (ABERCORN PLACE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL LONDON (ABERCORN PLACE) LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.