CENTRAL LONDON HOMES (ELTHAM) LTD

Register to unlock more data on OkredoRegister

CENTRAL LONDON HOMES (ELTHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08885347

Incorporation date

11/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon18/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2025
Liquidators' statement of receipts and payments to 2025-03-27
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Removal of liquidator by court order
dot icon31/07/2024
Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31
dot icon14/04/2024
Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2024-04-14
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Appointment of a voluntary liquidator
dot icon14/04/2024
Statement of affairs
dot icon08/03/2024
Satisfaction of charge 088853470001 in full
dot icon08/03/2024
Satisfaction of charge 088853470003 in full
dot icon08/03/2024
Satisfaction of charge 088853470004 in full
dot icon08/03/2024
Satisfaction of charge 088853470005 in full
dot icon08/03/2024
Satisfaction of charge 088853470002 in full
dot icon22/05/2023
Total exemption full accounts made up to 2022-05-23
dot icon21/06/2022
Total exemption full accounts made up to 2021-05-23
dot icon07/03/2022
Confirmation statement made on 2022-02-11 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-05-23
dot icon24/05/2021
Current accounting period shortened from 2020-05-24 to 2020-05-23
dot icon22/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon05/03/2021
Change of details for Jaimie Beers as a person with significant control on 2021-02-11
dot icon24/03/2020
Total exemption full accounts made up to 2019-05-28
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon24/10/2019
Total exemption full accounts made up to 2018-05-28
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon24/05/2019
Current accounting period shortened from 2018-08-28 to 2018-05-24
dot icon04/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-08-28
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-28
dot icon07/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon25/11/2016
Previous accounting period extended from 2016-02-28 to 2016-08-28
dot icon09/08/2016
Registration of charge 088853470004, created on 2016-08-08
dot icon09/08/2016
Registration of charge 088853470003, created on 2016-08-08
dot icon09/08/2016
Registration of charge 088853470005, created on 2016-08-08
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Vikram Singh on 2015-03-09
dot icon09/03/2015
Appointment of Jaimie Duncan Beers as a secretary on 2014-11-03
dot icon09/03/2015
Registered office address changed from Studio One Building 600 61 Grange Road Alaska Buildings London SE1 3BB England to 27 Mortimer Street London W1T 3BL on 2015-03-09
dot icon16/05/2014
Registration of charge 088853470001
dot icon16/05/2014
Registration of charge 088853470002
dot icon11/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-63.84 % *

* during past year

Cash in Bank

£1,767.00

Confirmation

dot iconLast made up date
23/05/2022
dot iconNext confirmation date
11/02/2024
dot iconLast change occurred
23/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/05/2022
dot iconNext account date
23/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.17M
-
0.00
4.89K
-
2022
1
526.00K
-
0.00
1.77K
-
2022
1
526.00K
-
0.00
1.77K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

526.00K £Descended-55.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77K £Descended-63.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beers, Jaimie Duncan
Secretary
03/11/2014 - Present
-
Singh, Vikram
Director
11/02/2014 - Present
33

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL LONDON HOMES (ELTHAM) LTD

CENTRAL LONDON HOMES (ELTHAM) LTD is an(a) Dissolved company incorporated on 11/02/2014 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LONDON HOMES (ELTHAM) LTD?

toggle

CENTRAL LONDON HOMES (ELTHAM) LTD is currently Dissolved. It was registered on 11/02/2014 and dissolved on 18/07/2025.

Where is CENTRAL LONDON HOMES (ELTHAM) LTD located?

toggle

CENTRAL LONDON HOMES (ELTHAM) LTD is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does CENTRAL LONDON HOMES (ELTHAM) LTD do?

toggle

CENTRAL LONDON HOMES (ELTHAM) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CENTRAL LONDON HOMES (ELTHAM) LTD have?

toggle

CENTRAL LONDON HOMES (ELTHAM) LTD had 1 employees in 2022.

What is the latest filing for CENTRAL LONDON HOMES (ELTHAM) LTD?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.