CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06082865

Incorporation date

05/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Statement of affairs
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon09/07/2024
Registered office address changed from 2, 4 Minster Court London EC3R 7BB United Kingdom to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-07-09
dot icon16/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon24/01/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon17/09/2021
Director's details changed for Robert Lawrence Joseph on 2021-09-15
dot icon15/09/2021
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Altan Daniel Ali as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Adam David Stark as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Adam David Stark on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Altan Daniel Ali on 2021-09-15
dot icon15/09/2021
Registered office address changed from 1st Floor 51 Eastcheap London EC3M 1JP United Kingdom to 2, 4 Minster Court London EC3R 7BB on 2021-09-15
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Director's details changed for Robert Lawrence Joseph on 2019-07-29
dot icon29/07/2019
Change of details for Mr Adam David Stark as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Altan Daniel Ali as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Adam David Stark on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Altan Daniel Ali on 2019-07-29
dot icon29/07/2019
Registered office address changed from Warnford Court 29 Throgmorton Street London London EC2N 2AT England to 1st Floor 51 Eastcheap London EC3M 1JP on 2019-07-29
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon13/11/2018
Director's details changed for Robert Lawrence Joseph on 2018-11-12
dot icon12/11/2018
Change of details for Mr Adam David Stark as a person with significant control on 2018-11-12
dot icon12/11/2018
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2018-11-12
dot icon12/11/2018
Change of details for Mr Altan Daniel Ali as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Adam David Stark on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Altan Daniel Ali on 2018-11-12
dot icon12/11/2018
Registered office address changed from 3 Lloyds Avenue London London EC3N 3DS England to Warnford Court 29 Throgmorton Street London London EC2N 2AT on 2018-11-12
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Director's details changed for Robert Lawrence Joseph on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Adam David Stark on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Altan Daniel Ali on 2017-02-14
dot icon16/02/2017
Registered office address changed from America House 2 America Square London EC3N 2LU to 3 Lloyds Avenue London London EC3N 3DS on 2017-02-16
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Peter Shepherd as a director on 2015-12-01
dot icon25/08/2015
Amended full accounts made up to 2014-12-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Alexander Hugh Loder as a director on 2014-11-05
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Director's details changed for Robert Lawrence Joseph on 2014-02-05
dot icon14/02/2014
Director's details changed for Peter Shepherd on 2014-02-05
dot icon14/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr Adam David Stark on 2014-02-05
dot icon14/02/2014
Director's details changed for Mr Alexander Hugh Loder on 2014-02-05
dot icon14/02/2014
Director's details changed for Mr Altan Daniel Ali on 2014-02-05
dot icon07/11/2013
Resolutions
dot icon07/11/2013
Particulars of variation of rights attached to shares
dot icon07/11/2013
Change of share class name or designation
dot icon06/11/2013
Appointment of Mr Alexander Hugh Loder as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon27/02/2013
Director's details changed for Robert Lawrence Joseph on 2013-02-04
dot icon27/02/2013
Director's details changed for Mr Adam David Stark on 2013-02-04
dot icon27/02/2013
Director's details changed for Altan Daniel Ali on 2013-02-04
dot icon12/12/2012
Termination of appointment of Philip Culver Evans as a director
dot icon12/12/2012
Termination of appointment of Simon Abbas as a director
dot icon12/12/2012
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 2012-12-12
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Altan Daniel Ali as a director
dot icon02/04/2012
Appointment of Adam David Stark as a director
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon02/04/2012
Change of share class name or designation
dot icon02/04/2012
Appointment of Robert Lawrence Joseph as a director
dot icon02/04/2012
Termination of appointment of Philip Culver-Evans as a secretary
dot icon02/04/2012
Termination of appointment of Darren Courtney-Cook as a director
dot icon02/04/2012
Resolutions
dot icon28/03/2012
Certificate of change of name
dot icon28/03/2012
Change of name notice
dot icon01/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Patrick Finn as a director
dot icon13/02/2012
Termination of appointment of Max Knudsen as a director
dot icon13/02/2012
Termination of appointment of Steven Lucas as a director
dot icon13/02/2012
Termination of appointment of Alan Collins as a director
dot icon18/01/2012
Appointment of Mr Philip Frederick Culver-Evans as a secretary
dot icon18/01/2012
Termination of appointment of Steven Lucas as a secretary
dot icon13/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Registered office address changed from Office 19 the City Business Centre 2 London Wall Buildings London EC2M 5UU United Kingdom on 2011-12-02
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon23/09/2011
Resolutions
dot icon22/08/2011
Resolutions
dot icon29/07/2011
Appointment of Darren Courtney-Cook as a director
dot icon15/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2010
Appointment of Peter Shepherd as a director
dot icon21/10/2010
Appointment of Philip Frederick Culver Evans as a director
dot icon21/10/2010
Appointment of Patrick Finn as a director
dot icon21/10/2010
Sub-division of shares on 2010-09-27
dot icon21/10/2010
Change of share class name or designation
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2010
Registered office address changed from Thremhall Park Business Centre Office 8D, the Priory Start Hill Bishop's Stortford Hertfordshire CM22 7WE England on 2010-09-17
dot icon15/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/03/2010
Appointment of Mr Simon Abbas as a director
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon04/11/2009
Director's details changed for Steven Lucas on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Max Knudsen on 2009-11-04
dot icon04/11/2009
Director's details changed for Alan Michael Collins on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Steven Lucas on 2009-11-04
dot icon31/10/2009
Registered office address changed from First Floor 15a Hill Avenue Amersham Bucks HP6 5BD Uk on 2009-10-31
dot icon16/07/2009
Div
dot icon29/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/03/2009
Registered office changed on 02/03/2009 from alcombe 3 south road amersham HP6 5LX
dot icon27/02/2009
Return made up to 05/02/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 05/02/08; full list of members
dot icon24/09/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon06/08/2007
Ad 06/02/07--------- £ si 100@1=100 £ ic 2/102
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon05/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+37.68 % *

* during past year

Cash in Bank

£38,110.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.13K
-
0.00
27.68K
-
2022
0
40.59K
-
0.00
38.11K
-
2022
0
40.59K
-
0.00
38.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.59K £Descended-1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.11K £Ascended37.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Robert Lawrence
Director
22/03/2011 - Present
12
Ali, Altan Daniel
Director
22/03/2012 - Present
18
Stark, Adam David
Director
22/03/2012 - Present
17

Persons with Significant Control

3
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 MARKETS INVESTMENT MANAGEMENT LIMITED

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 05/02/2007 with the registered office located at 1066 London Road Leigh On Sea, Essex SS9 3NA. There are currently 3 active directors 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 MARKETS INVESTMENT MANAGEMENT LIMITED?

toggle

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED is currently Liquidation. It was registered on 05/02/2007 .

Where is CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED located?

toggle

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED is registered at 1066 London Road Leigh On Sea, Essex SS9 3NA.

What does CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED do?

toggle

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-07-01.