CENTREPOINT SOHO

Register to unlock more data on OkredoRegister

CENTREPOINT SOHO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929421

Incorporation date

09/07/1985

Size

Group

Contacts

Registered address

Registered address

The Rowe, 59-63 Whitechapel High Street, London E1 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1985)
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2025
Appointment of Mrs Zafrin Sultana Khan-Wheatley as a director on 2025-11-19
dot icon28/11/2025
Termination of appointment of David Fraser Thomas as a director on 2025-11-21
dot icon28/11/2025
Director's details changed for Miss Tsion Ashaye Balcha on 2025-11-28
dot icon28/11/2025
Appointment of Mr Edward Henry Lunt as a director on 2025-11-19
dot icon12/09/2025
Termination of appointment of Amanda Louise Holgate as a director on 2025-09-10
dot icon28/08/2025
Director's details changed for Mr Thomas Francis Wood on 2025-08-26
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon05/06/2025
Termination of appointment of Clare Montagu as a director on 2025-06-04
dot icon16/04/2025
Registered office address changed from Central House 25 Camperdown Street London E1 8DZ to The Rowe 59-63 Whitechapel High Street London E1 7PF on 2025-04-16
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/08/2024
Termination of appointment of Symon Douglas Elliott as a director on 2024-08-05
dot icon06/08/2024
Termination of appointment of Michael John Westcott as a director on 2024-08-05
dot icon11/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/02/2024
Appointment of Mr Mike Hood as a director on 2024-02-21
dot icon22/02/2024
Appointment of Mr Stephen John Jefford as a director on 2024-02-21
dot icon21/02/2024
Termination of appointment of Olubukola Ayodele Olorunlogbon as a director on 2024-02-20
dot icon21/02/2024
Termination of appointment of Robert William Kerse as a director on 2024-02-20
dot icon21/02/2024
Termination of appointment of David Anthony Carter as a director on 2024-02-20
dot icon21/02/2024
Appointment of Mr Tarek Paul Khlat as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mr David Fraser Thomas as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mrs Emma Caroline Fraser as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mrs Orla Frances Gallagher as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mr Christopher James Wilkins as a director on 2024-02-21
dot icon26/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/05/2023
Register inspection address has been changed to Central House 25 Camperdown Street London E1 8DZ
dot icon01/12/2022
Termination of appointment of Frances Marie Corner as a director on 2022-08-03
dot icon31/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/03/2022
Director's details changed for Ms Clare Montagu on 2022-03-10
dot icon22/03/2022
Termination of appointment of Robert William Guy Yerburgh as a director on 2022-03-08
dot icon19/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Mrs Olubukola Ayodele Olorunlogbon as a director on 2021-09-01
dot icon14/09/2021
Appointment of Mrs Cheryl Ann Avery as a director on 2021-09-01
dot icon20/08/2021
Termination of appointment of Sally Ann Scriminger as a director on 2021-08-05
dot icon20/08/2021
Termination of appointment of Ndidi Okezie as a director on 2021-08-05
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon26/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Memorandum and Articles of Association
dot icon07/09/2020
Termination of appointment of Ian Walker Holborn as a director on 2020-08-31
dot icon17/08/2020
Appointment of Mr Thomas Francis Wood as a director on 2020-08-05
dot icon17/08/2020
Appointment of Ms Amanda Louise Holgate as a director on 2020-08-05
dot icon03/07/2020
Appointment of Miss Tsion Ashaye Balcha as a director on 2020-06-19
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon16/04/2020
Appointment of Mr Robert William Guy Yerburgh as a director on 2020-04-06
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/12/2019
Appointment of Mr Darren Emanuel Douglas as a director on 2019-11-20
dot icon25/10/2019
Termination of appointment of David Frederick Montague as a director on 2019-10-09
dot icon23/08/2019
Termination of appointment of Poppy Begum Noor as a director on 2019-08-07
dot icon19/06/2019
Termination of appointment of Alan Richard Wardle as a director on 2019-06-05
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/11/2018
Termination of appointment of Jonathan Stuart Milward as a director on 2018-11-21
dot icon23/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Sir David Anthony Carter as a director on 2018-08-01
dot icon13/08/2018
Appointment of Miss Poppy Begum Noor as a director on 2018-08-01
dot icon13/08/2018
Appointment of Mr David Frederick Montague as a director on 2018-08-01
dot icon13/08/2018
Appointment of Ms Ndidi Okezie as a director on 2018-08-01
dot icon30/07/2018
Appointment of Professor Frances Marie Corner as a director on 2018-06-06
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/04/2018
Termination of appointment of Christopher Paul Sullivan as a director on 2018-02-28
dot icon29/01/2018
Termination of appointment of Penelope Julia Louise Francis as a director on 2018-01-25
dot icon29/01/2018
Termination of appointment of Graham David Allcott as a director on 2017-11-30
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Meenaz Lilani as a director on 2017-08-31
dot icon05/09/2017
Resolutions
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Kai Peters as a director on 2016-11-23
dot icon05/09/2016
Termination of appointment of Gillian Anne Gibb as a director on 2016-08-22
dot icon28/06/2016
Annual return made up to 2016-05-31 no member list
dot icon28/06/2016
Termination of appointment of Danielle Alexandra as a director on 2016-06-08
dot icon28/06/2016
Termination of appointment of Robert Blackburn Gray as a director on 2016-06-08
dot icon28/06/2016
Termination of appointment of Jane Creasy as a director on 2016-06-08
dot icon28/06/2016
Termination of appointment of Ran Sarika Patel as a director on 2016-06-08
dot icon24/06/2016
Appointment of Mr Ian Walker Holborn as a director on 2016-06-08
dot icon23/06/2016
Appointment of Ms Clare Montagu as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Robert Blackburn Gray as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Danielle Alexandra as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Jane Creasy as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Danielle Alexandra as a director on 2016-06-08
dot icon17/06/2016
Termination of appointment of Ran Sarika Patel as a director on 2016-06-08
dot icon26/01/2016
Director's details changed for Penelope Julia Louise Francis on 2016-01-01
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon03/09/2015
Appointment of Mr Michael John Westcott as a director on 2015-08-05
dot icon03/09/2015
Appointment of Mr Robert William Kerse as a director on 2015-08-05
dot icon03/09/2015
Appointment of Mr Symon Douglas Elliott as a director on 2015-08-05
dot icon23/06/2015
Annual return made up to 2015-05-31 no member list
dot icon22/06/2015
Director's details changed for Penelope Julia Louise Francis on 2015-01-03
dot icon20/04/2015
Appointment of Mr Christopher Paul Sullivan as a director on 2015-02-25
dot icon23/01/2015
Resolutions
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-05-31 no member list
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-31 no member list
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Appointment of Mr Jonathan Stuart Milward as a director
dot icon26/09/2012
Appointment of Ms Sally Scriminger as a director
dot icon06/08/2012
Termination of appointment of Paul Baker as a director
dot icon28/06/2012
Annual return made up to 2012-05-31 no member list
dot icon01/06/2012
Termination of appointment of Bernard Donoghue as a director
dot icon05/03/2012
Termination of appointment of Margaret Salm0N as a director
dot icon24/02/2012
Termination of appointment of Michael O'higgins as a director
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-05-31 no member list
dot icon29/06/2011
Director's details changed for Gill Nunn on 2011-06-27
dot icon28/06/2011
Director's details changed for Margaret Salman on 2011-06-27
dot icon28/06/2011
Director's details changed for Mr Graham David Allcott on 2011-06-27
dot icon28/06/2011
Termination of appointment of John Rhodes as a director
dot icon28/06/2011
Termination of appointment of Adam Lent as a director
dot icon15/04/2011
Director's details changed for Penelope Julia Louise Francis on 2011-04-15
dot icon15/04/2011
Secretary's details changed for Mr Oluseyi Obakin on 2011-04-15
dot icon18/01/2011
Resolutions
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Miss Meenaz Lilani as a director
dot icon27/08/2010
Annual return made up to 2010-05-31 no member list
dot icon27/08/2010
Director's details changed for Kai Peters on 2010-05-31
dot icon27/08/2010
Director's details changed for Paul Baker on 2010-05-31
dot icon27/08/2010
Director's details changed for Margaret Salman on 2010-05-31
dot icon27/08/2010
Director's details changed for Gill Nunn on 2010-05-31
dot icon27/08/2010
Director's details changed for Dr Adam James Lent on 2010-05-31
dot icon27/08/2010
Director's details changed for Penelope Julia Louise Francis on 2010-05-31
dot icon27/08/2010
Director's details changed for Jane Creasy on 2010-05-31
dot icon27/08/2010
Director's details changed for Ran Sarika Patel on 2010-05-31
dot icon26/08/2010
Director's details changed for John Howard Rhodes on 2010-05-31
dot icon13/07/2010
Appointment of Danielle Alexandra as a director
dot icon13/07/2010
Appointment of Alan Richard Wardle as a director
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon14/04/2010
Termination of appointment of Sheida Jaffer as a director
dot icon12/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/10/2009
Memorandum and Articles of Association
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon01/06/2009
Director's change of particulars / gill nunn / 01/08/2008
dot icon02/03/2009
Appointment terminated director douglas smallwood
dot icon11/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/08/2008
Director appointed graham allcott
dot icon05/08/2008
Resolutions
dot icon03/07/2008
Director appointed dr adam lent
dot icon09/06/2008
Appointment terminated director jane todd
dot icon04/06/2008
Annual return made up to 31/05/08
dot icon08/03/2008
Director appointed sheida jaffer
dot icon05/03/2008
Director appointed jane creasy
dot icon13/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon14/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/08/2007
Director resigned
dot icon11/07/2007
Annual return made up to 31/05/07
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon24/10/2006
New director appointed
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Annual return made up to 31/05/06
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Secretary resigned
dot icon07/11/2005
Registered office changed on 07/11/05 from: neil house 7 whitechapel road london E1 1DU
dot icon11/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/06/2005
Annual return made up to 31/05/05
dot icon23/06/2005
Director resigned
dot icon18/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 31/05/04
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon11/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 31/05/03
dot icon03/12/2002
Director resigned
dot icon20/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/08/2002
Miscellaneous
dot icon08/07/2002
Annual return made up to 31/05/02
dot icon15/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/08/2001
New secretary appointed
dot icon15/08/2001
Annual return made up to 31/05/01
dot icon20/12/2000
Full group accounts made up to 2000-03-31
dot icon12/07/2000
New director appointed
dot icon07/06/2000
Annual return made up to 31/05/00
dot icon07/06/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon30/12/1999
New director appointed
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
Secretary resigned
dot icon22/05/1999
Annual return made up to 06/05/99
dot icon26/03/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon31/01/1999
Full group accounts made up to 1998-03-31
dot icon22/07/1998
New director appointed
dot icon21/05/1998
Annual return made up to 06/05/98
dot icon15/04/1998
Auditor's resignation
dot icon06/04/1998
Full accounts made up to 1997-03-31
dot icon13/02/1998
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon12/06/1997
New director appointed
dot icon12/05/1997
Annual return made up to 16/05/97
dot icon14/03/1997
Resolutions
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon25/09/1996
New director appointed
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon14/05/1996
Annual return made up to 16/05/96
dot icon24/03/1996
Director resigned
dot icon02/01/1996
New director appointed
dot icon11/12/1995
New director appointed
dot icon29/11/1995
Particulars of mortgage/charge
dot icon25/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Annual return made up to 16/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon10/05/1994
Director resigned
dot icon10/05/1994
Annual return made up to 16/05/94
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon16/12/1993
Registered office changed on 16/12/93 from: bewlay house 2 swallow place london W1R 7AA
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon13/05/1993
Annual return made up to 16/05/93
dot icon05/02/1993
Particulars of mortgage/charge
dot icon10/12/1992
Particulars of mortgage/charge
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon05/07/1992
Director resigned;new director appointed
dot icon08/06/1992
Director's particulars changed;director resigned;new director appointed
dot icon08/06/1992
Annual return made up to 16/05/92
dot icon02/06/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon02/05/1992
Particulars of mortgage/charge
dot icon02/05/1992
Particulars of mortgage/charge
dot icon22/10/1991
Annual return made up to 16/05/91
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon19/04/1991
Annual return made up to 22/12/90
dot icon15/11/1989
Accounting reference date extended from 31/12 to 31/03
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Annual return made up to 16/05/89
dot icon09/06/1989
Registered office changed on 09/06/89 from: fifth floor 140A gloucester mansions cambridge circus london WC2H 8HD
dot icon16/03/1989
Registered office changed on 16/03/89 from: 33 long acre london WC2E 9LA
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Annual return made up to 02/06/88
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Annual return made up to 25/08/87
dot icon29/04/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon10/01/1987
Director resigned;new director appointed
dot icon06/09/1986
New director appointed
dot icon13/08/1986
Director resigned
dot icon09/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, David Anthony
Director
01/08/2018 - 20/02/2024
10
Elliott, Symon Douglas
Director
05/08/2015 - 05/08/2024
7
Scriminger, Sally Ann
Director
25/07/2012 - 05/08/2021
4
Thomas, David Fraser
Director
21/02/2024 - 21/11/2025
119
Khlat, Tarek Paul
Director
21/02/2024 - Present
2

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 CENTREPOINT SOHO

CENTREPOINT SOHO is an(a) Active company incorporated on 09/07/1985 with the registered office located at The Rowe, 59-63 Whitechapel High Street, London E1 7PF. There are currently 13 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 CENTREPOINT SOHO?

toggle

CENTREPOINT SOHO is currently Active. It was registered on 09/07/1985 .

Where is CENTREPOINT SOHO located?

toggle

CENTREPOINT SOHO is registered at The Rowe, 59-63 Whitechapel High Street, London E1 7PF.

What does CENTREPOINT SOHO do?

toggle

CENTREPOINT SOHO operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTREPOINT SOHO?

toggle

The latest filing was on 24/12/2025: Group of companies' accounts made up to 2025-03-31.