CENTRAL LONDON ALLIANCE C.I.C.

Register to unlock more data on OkredoRegister

CENTRAL LONDON ALLIANCE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12792170

Incorporation date

04/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2020)
dot icon30/03/2026
Change of details for Mr Tejinderpal Singh Matharu as a person with significant control on 2021-06-30
dot icon30/03/2026
Notification of Nadia Maria Perrier as a person with significant control on 2021-06-30
dot icon25/01/2026
Director's details changed for Mr Tejinderpal Singh Matharu on 2026-01-21
dot icon23/01/2026
Director's details changed for Mrs Nadia Maria Perrier on 2026-01-21
dot icon23/01/2026
Change of details for Mr Tejinderpal Singh Matharu as a person with significant control on 2026-01-21
dot icon21/01/2026
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to 10 Norwich Street London EC4A 1BD on 2026-01-21
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/08/2024
Director's details changed for Nadia Maria Perrier on 2024-08-29
dot icon30/08/2024
Director's details changed for Mr Tejinderpal Singh Matharu on 2024-08-28
dot icon30/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Miss Rosaleen Morgan as a director on 2020-09-07
dot icon21/09/2023
Appointment of Mr Richard David Arthur Burge as a director on 2020-09-07
dot icon21/09/2023
Termination of appointment of Rosaleen Morgan as a director on 2021-03-26
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon14/07/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon28/08/2021
Appointment of Nadia Maria Perrier as a director on 2021-06-30
dot icon29/09/2020
Change of name
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Change of name notice
dot icon04/08/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matharu, Tejinderpal Singh
Director
04/08/2020 - Present
77
Burge, Richard David Arthur
Director
07/09/2020 - Present
32
Mrs Nadia Maria Perrier
Director
30/06/2021 - Present
2
Morgan, Rosaleen
Director
07/09/2020 - 26/03/2021
2

Persons with Significant Control

2
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 ALLIANCE C.I.C.

CENTRAL LONDON ALLIANCE C.I.C. is an(a) Active company incorporated on 04/08/2020 with the registered office located at 10 Norwich Street, London EC4A 1BD. There are currently 3 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 ALLIANCE C.I.C.?

toggle

CENTRAL LONDON ALLIANCE C.I.C. is currently Active. It was registered on 04/08/2020 .

Where is CENTRAL LONDON ALLIANCE C.I.C. located?

toggle

CENTRAL LONDON ALLIANCE C.I.C. is registered at 10 Norwich Street, London EC4A 1BD.

What does CENTRAL LONDON ALLIANCE C.I.C. do?

toggle

CENTRAL LONDON ALLIANCE C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL LONDON ALLIANCE C.I.C.?

toggle

The latest filing was on 30/03/2026: Change of details for Mr Tejinderpal Singh Matharu as a person with significant control on 2021-06-30.