EAST MIDLANDS CENTRE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

EAST MIDLANDS CENTRE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151666

Incorporation date

20/07/2012

Size

Full

Contacts

Registered address

Registered address

The Atrium, 29a Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/05/2025
Satisfaction of charge 081516660002 in full
dot icon19/05/2025
Satisfaction of charge 081516660003 in full
dot icon30/01/2025
Full accounts made up to 2024-04-28
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/04/2024
Full accounts made up to 2023-04-23
dot icon15/09/2023
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium, 29a Kentish Town Road London NW1 8NL on 2023-09-15
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/04/2023
Resolutions
dot icon02/02/2023
Accounts for a small company made up to 2022-04-24
dot icon22/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/04/2022
Accounts for a small company made up to 2021-04-25
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/05/2021
Accounts for a small company made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon09/08/2019
Registration of charge 081516660003, created on 2019-07-29
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/01/2018
Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 2018-01-18
dot icon24/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Registration of charge 081516660002, created on 2017-10-23
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Notification of Chopstix Restaurant Limited as a person with significant control on 2017-04-30
dot icon30/06/2017
Notification of Chopstix Restaurant Limited as a person with significant control on 2017-04-30
dot icon30/06/2017
Cessation of Menashe Sadik as a person with significant control on 2017-04-30
dot icon06/06/2017
Resolutions
dot icon11/05/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-30
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/12/2016
Appointment of Mr Bassam Elia as a director on 2016-12-15
dot icon11/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/02/2015
Registered office address changed from Stetson & Co 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to 6 Milne Feild Pinner Middlesex HA5 4DP on 2015-02-24
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2012
Appointment of Bassam Elia as a secretary
dot icon24/10/2012
Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 2012-10-24
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon27/09/2012
Appointment of Mr Menashe Sadik as a director
dot icon27/09/2012
Termination of appointment of Robert Gersohn as a director
dot icon20/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£593.00

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
1.43K
-
171.63K
593.00
-
2023
0
1.43K
-
171.63K
593.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

171.63K £Ascended- *

Cash in Bank(GBP)

593.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
15/12/2016 - Present
258
Mr Menashe Sadik
Director
21/09/2012 - Present
209
Gersohn, Robert Benjamin
Director
20/07/2012 - 21/09/2012
140
Elia, Bassam
Secretary
10/10/2012 - Present
-

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

247
J C AGRICULTURE LIMITEDC/O JONATHAN CHAMBERLIN, 21 The Heath, Breachwood Green, Hitchin, Hertfordshire SG4 8PJ
Active

Category:

Mixed farming

Comp. code:

07995671

Reg. date:

19/03/2012

Turnover:

-

No. of employees:

-
MAGDALEN FARM LIMITEDMagdalen Farm, Winsham, Chard, Somerset TA20 4PA
Active

Category:

Mixed farming

Comp. code:

07148851

Reg. date:

06/02/2010

Turnover:

-

No. of employees:

-
TJ & SJ ADKINS FARM LIMITEDBomere Farm, Bayston Hill, Shrewsbury SY3 0AW
Active

Category:

Mixed farming

Comp. code:

12219247

Reg. date:

21/09/2019

Turnover:

-

No. of employees:

-
IMC MONTAN LIMITEDInternational House, 36-38 Cornhill, London EC3V 3NG
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08339893

Reg. date:

21/12/2012

Turnover:

-

No. of employees:

-
PINNACLE ENERGY LIMITEDBlackstable House Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QX
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03771036

Reg. date:

14/05/1999

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST MIDLANDS CENTRE INVESTMENTS LTD

EAST MIDLANDS CENTRE INVESTMENTS LTD is an(a) Active company incorporated on 20/07/2012 with the registered office located at The Atrium, 29a Kentish Town Road, London NW1 8NL. 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 EAST MIDLANDS CENTRE INVESTMENTS LTD?

toggle

EAST MIDLANDS CENTRE INVESTMENTS LTD is currently Active. It was registered on 20/07/2012 .

Where is EAST MIDLANDS CENTRE INVESTMENTS LTD located?

toggle

EAST MIDLANDS CENTRE INVESTMENTS LTD is registered at The Atrium, 29a Kentish Town Road, London NW1 8NL.

What does EAST MIDLANDS CENTRE INVESTMENTS LTD do?

toggle

EAST MIDLANDS CENTRE INVESTMENTS 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 EAST MIDLANDS CENTRE INVESTMENTS LTD?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.