CENTRAL MAINTENANCE LONDON LTD

Register to unlock more data on OkredoRegister

CENTRAL MAINTENANCE LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08236335

Incorporation date

02/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon08/04/2026
Removal of liquidator by court order
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Appointment of a voluntary liquidator
dot icon28/08/2025
Statement of affairs
dot icon28/08/2025
Registered office address changed from 84 Rathmell Drive Clapham London SW4 8JW England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-08-28
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon22/05/2023
Appointment of Mr Russell Ian Morgan as a director on 2023-05-22
dot icon22/05/2023
Termination of appointment of Honoriah Olivia Morgan as a director on 2023-05-22
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Director's details changed for Ms Honoriah Olivia Morgan on 2021-03-19
dot icon22/03/2021
Change of details for Ms Honoriah Olivia Morgan as a person with significant control on 2020-01-13
dot icon22/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Registered office address changed from Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to 84 Rathmell Drive Clapham London SW4 8JW on 2020-05-01
dot icon01/05/2020
Change of details for Ms Honoriah Olivia Morgan as a person with significant control on 2020-05-01
dot icon01/05/2020
Director's details changed for Ms Honoriah Olivia Morgan on 2020-05-01
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon13/01/2020
Notification of Honoriah Olivia Morgan as a person with significant control on 2020-01-13
dot icon13/01/2020
Cessation of Russell Ian Morgan as a person with significant control on 2020-01-13
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon20/12/2019
Appointment of Ms Honoriah Olivia Morgan as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Russell Ian Morgan as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Esquare Ltd as a secretary on 2019-12-20
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon09/09/2019
Resolutions
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Notification of Russell Ian Morgan as a person with significant control on 2017-09-12
dot icon12/09/2017
Cessation of Morgan Atlantic (Holdings) Ltd as a person with significant control on 2017-09-12
dot icon21/08/2017
Appointment of Mr Russell Ian Morgan as a director on 2017-08-18
dot icon21/08/2017
Termination of appointment of Honoriah Olivia Morgan as a director on 2017-08-18
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Termination of appointment of Jennifer Lois Kay Morgan as a director on 2017-01-01
dot icon17/03/2017
Appointment of Miss Honoriah Morgan as a director on 2017-01-01
dot icon09/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/05/2015
Registered office address changed from C/O Esquare Ltd 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH on 2015-05-22
dot icon23/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon08/07/2014
Certificate of change of name
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Lisa Entwistle Evans as a director
dot icon15/10/2012
Current accounting period shortened from 2013-10-31 to 2013-03-31
dot icon03/10/2012
Appointment of Mrs Jennifer Lois Kay Morgan as a director
dot icon02/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-70.52 % *

* during past year

Cash in Bank

£2,548.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/01/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.33K
-
0.00
8.64K
-
2022
0
76.18K
-
0.00
2.55K
-
2022
0
76.18K
-
0.00
2.55K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

76.18K £Ascended42.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Descended-70.52 % *

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
ESQUARE LTD
Corporate Secretary
02/10/2012 - 20/12/2019
51
Morgan, Jennifer Lois Kay
Director
03/10/2012 - 01/01/2017
4
Morgan, Russell Ian
Director
22/05/2023 - Present
8
Morgan, Russell Ian
Director
18/08/2017 - 20/12/2019
8
Morgan, Honoriah Olivia
Director
20/12/2019 - 22/05/2023
8

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MAINTENANCE LONDON LTD

CENTRAL MAINTENANCE LONDON LTD is an(a) Liquidation company incorporated on 02/10/2012 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MAINTENANCE LONDON LTD?

toggle

CENTRAL MAINTENANCE LONDON LTD is currently Liquidation. It was registered on 02/10/2012 .

Where is CENTRAL MAINTENANCE LONDON LTD located?

toggle

CENTRAL MAINTENANCE LONDON LTD is registered at Sussex Innovation Centre, Science Park Square, Brighton, East Sussex BN1 9SB.

What does CENTRAL MAINTENANCE LONDON LTD do?

toggle

CENTRAL MAINTENANCE LONDON LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL MAINTENANCE LONDON LTD?

toggle

The latest filing was on 08/04/2026: Removal of liquidator by court order.