CENTRE FOR LONDON

Register to unlock more data on OkredoRegister

CENTRE FOR LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08414909

Incorporation date

22/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

190 Centre For London, House Of Sport, 190 Great Dover Street, London SE1 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2013)
dot icon16/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Samuel Ewuosho as a director
dot icon14/04/2026
Replacement Filing for the appointment of Laia Casals Gasch as a director
dot icon14/04/2026
Replacement Filing for the appointment of Dominic Andrew Joseph Wilson as a director
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Appointment of Piali Das Gupta as a director on 2025-11-26
dot icon23/03/2026
Appointment of Alice Clare Poole as a director on 2025-11-26
dot icon24/02/2026
Appointment of Mr Géraud De Ville De Goyet as a director on 2025-11-26
dot icon05/02/2026
Appointment of Tim James Donovan as a director on 2025-11-26
dot icon05/02/2026
Appointment of Patrick Alexander Scally as a director on 2025-11-26
dot icon02/02/2026
Termination of appointment of Nicholas Kilby as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Tejashree Barde as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Annelie Carolina Drabu as a director on 2025-09-04
dot icon13/05/2025
Termination of appointment of Shashi Kant Verma as a director on 2025-02-01
dot icon13/05/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon14/06/2024
Termination of appointment of Peter Lewis as a director on 2024-06-13
dot icon30/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon21/07/2023
Termination of appointment of Bomonlu Adebayo Awujoola Adelaja as a director on 2023-07-21
dot icon19/05/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of David John Slater as a director on 2023-05-10
dot icon21/04/2023
Director's details changed for Ms Fiona Carswell on 2023-04-21
dot icon12/02/2023
Appointment of Ms Tejashree Barde as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Sonal Hisma Shah as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Liz Peace as a director on 2022-05-24
dot icon09/02/2023
Termination of appointment of Andrew Charles Travers as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Paul James King as a director on 2023-02-09
dot icon09/02/2023
Appointment of Ms Annelie Drabu as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Daniel Hawthorn as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Matthew Saul Pencharz as a director on 2023-02-10
dot icon09/02/2023
Appointment of Mr Nicholas Kilby as a director on 2023-02-09
dot icon09/02/2023
Appointment of Ms Jenna Goldberg as a director on 2023-02-09
dot icon12/08/2022
Registered office address changed from 190 Centre for London, House of Sport Great Dover Street London SE1 4YB England to 190 Centre for London House of Sport, 190 Great Dover Street London SE1 4YB on 2022-08-12
dot icon29/07/2022
Registered office address changed from Unit 1 32-33 Hatton Garden London EC1N 8DL England to 190 Centre for London, House of Sport Great Dover Street London SE1 4YB on 2022-07-29
dot icon14/07/2022
Director's details changed for Ms Fiona Carswell on 2022-07-07
dot icon14/07/2022
Director's details changed for Ms Fiona Carswell on 2022-07-07
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon28/03/2022
Termination of appointment of Benjamin Charles Page as a director on 2021-10-22
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon26/04/2021
Director's details changed for Mr David Slater on 2021-04-23
dot icon05/03/2021
Director's details changed for Miss Bayo Adelaja on 2020-09-29
dot icon02/02/2021
Appointment of Mr Dominic Andrew Joseph Wilson as a director on 2020-09-29
dot icon01/02/2021
Director's details changed for Miss Bayo Adelaja on 2021-02-01
dot icon01/02/2021
Appointment of Ms Laia Gasch Casals as a director on 2020-09-29
dot icon01/02/2021
Appointment of Mr Samuel Ewuosho as a director on 2020-09-29
dot icon01/02/2021
Appointment of Miss Bayo Adelaja as a director on 2020-09-29
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon13/05/2020
Termination of appointment of Rosie Bess Ferguson as a director on 2020-05-13
dot icon13/05/2020
Termination of appointment of Catherine Sidony Mcguinness as a director on 2020-05-13
dot icon13/05/2020
Termination of appointment of Stephen Kwasi Bediako as a director on 2020-05-13
dot icon05/08/2019
Termination of appointment of Michael James Paul Arthur as a director on 2019-05-30
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon02/04/2019
Appointment of Mr Shashi Kant Verma as a director on 2019-02-26
dot icon01/04/2019
Termination of appointment of Timothy Edwin Albert Collerton as a director on 2018-10-18
dot icon01/03/2019
Appointment of Ms Catherine Sidony Mcguinness as a director on 2019-02-26
dot icon28/02/2019
Appointment of Mrs Fiona Carswell as a director on 2019-02-26
dot icon28/02/2019
Appointment of Mr Peter Lewis as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of Mark John Boleat as a director on 2019-02-27
dot icon06/11/2018
Auditor's resignation
dot icon30/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/08/2017
Registered office address changed from Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England to Unit 1 32-33 Hatton Garden London EC1N 8DL on 2017-08-24
dot icon09/05/2017
Termination of appointment of Elizabeth Jane Meek as a director on 2017-05-04
dot icon16/03/2017
Appointment of Mr Paul James King as a director on 2017-02-23
dot icon15/03/2017
Termination of appointment of Elizabeth Ann Peace as a director on 2017-03-15
dot icon14/03/2017
Appointment of Ms Elizabeth Ann Peace as a director on 2016-07-07
dot icon14/03/2017
Appointment of Ms Sonal Hisma Shah as a director on 2017-02-23
dot icon14/03/2017
Appointment of Mr David Slater as a director on 2017-02-23
dot icon14/03/2017
Appointment of Mr Andrew Charles Travers as a director on 2017-02-23
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/10/2016
Registered office address changed from 1 Plough Place London EC4A 1DE England to Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE on 2016-10-27
dot icon05/10/2016
Appointment of Ms Liz Peace as a director on 2016-07-07
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/05/2016
Termination of appointment of Derek John Myers as a director on 2016-04-21
dot icon18/05/2016
Termination of appointment of Lucy Lauris Heller as a director on 2016-04-21
dot icon25/02/2016
Annual return made up to 2016-02-22 no member list
dot icon27/01/2016
Appointment of Mr Benjamin Charles Page as a director on 2015-10-23
dot icon12/10/2015
Termination of appointment of Robert Stephen O'brien as a director on 2015-07-09
dot icon12/10/2015
Termination of appointment of Philip Albert Colligan as a director on 2015-07-09
dot icon12/10/2015
Termination of appointment of Shakuntala Michaela Ghosh as a director on 2015-07-09
dot icon20/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/07/2015
Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 2015-07-20
dot icon07/07/2015
Appointment of Mr Timothy Edwin Albert Collerton as a director on 2015-04-16
dot icon02/07/2015
Appointment of Mr Michael Arthur as a director on 2014-07-10
dot icon17/03/2015
Annual return made up to 2015-02-22 no member list
dot icon26/02/2015
Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 2015-02-26
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-22 no member list
dot icon16/01/2014
Appointment of Ms Lucy Lauris Heller as a director on 2014-01-15
dot icon16/01/2014
Appointment of Ms Rosie Bess Ferguson as a director on 2014-01-15
dot icon15/01/2014
Appointment of Mr Stephen Bediako as a director on 2014-01-15
dot icon15/01/2014
Appointment of Mr Derek John Myers as a director on 2014-01-15
dot icon15/01/2014
Termination of appointment of Greg Clark as a director on 2014-01-15
dot icon15/01/2014
Termination of appointment of Michael John Cassidy as a director on 2014-01-15
dot icon28/06/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon22/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Catherine Sidony
Director
26/02/2019 - 13/05/2020
27
Adelaja, Bomonlu Adebayo Awujoola
Director
29/09/2020 - 21/07/2023
6
Peace, Elizabeth Ann
Director
07/07/2016 - 15/03/2017
32
King, Paul James
Director
23/02/2017 - 09/02/2023
5
Kilby, Nicholas
Director
09/02/2023 - 11/12/2025
13

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 CENTRE FOR LONDON

CENTRE FOR LONDON is an(a) Active company incorporated on 22/02/2013 with the registered office located at 190 Centre For London, House Of Sport, 190 Great Dover Street, London SE1 4YB. There are currently 12 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 CENTRE FOR LONDON?

toggle

CENTRE FOR LONDON is currently Active. It was registered on 22/02/2013 .

Where is CENTRE FOR LONDON located?

toggle

CENTRE FOR LONDON is registered at 190 Centre For London, House Of Sport, 190 Great Dover Street, London SE1 4YB.

What does CENTRE FOR LONDON do?

toggle

CENTRE FOR LONDON operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE FOR LONDON?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-22 with no updates.