Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR LONDON
Company Information for

CENTRE FOR LONDON

190 CENTRE FOR LONDON, HOUSE OF SPORT, 190 GREAT DOVER STREET, LONDON, SE1 4YB,
Company Registration Number
08414909
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre For London
CENTRE FOR LONDON was founded on 2013-02-22 and has its registered office in London. The organisation's status is listed as "Active". Centre For London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRE FOR LONDON
 
Legal Registered Office
190 CENTRE FOR LONDON
HOUSE OF SPORT, 190 GREAT DOVER STREET
LONDON
SE1 4YB
Other companies in SE1
 
Filing Information
Company Number 08414909
Company ID Number 08414909
Date formed 2013-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR LONDON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRE FOR LONDON
The following companies were found which have the same name as CENTRE FOR LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR BUSINESS & ECONOMIC RESEARCH LTD 04 WHITCHURCH PARADE, WHITCHURCH LANE EDGWARE HA8 6LR Active Company formed on the 2006-11-10
CENTRE FOR STRATEGIC CYBERSPACE + SECURITY SCIENCE LIMITED 39-41 NORTH ROAD LONDON N7 9DP Active - Proposal to Strike off Company formed on the 2012-07-11
CENTRE FOR EDUCATION LTD 119-121 WHITECHAPEL ROAD LONDON LONDON E1 1DT Liquidation Company formed on the 2012-02-17
CENTRE FOR ACADEMIC EXCELLENCE, POLICY & RESEARCH LTD 58 BECKET AVENUE EAST HAM LONDON UK E6 6AF Active Company formed on the 2012-07-17
CENTRE FOR ACCESS TO FOOTBALL IN EUROPE (CAFE) 35 BALLARDS LANE LONDON N3 1XW Active Company formed on the 2009-07-06
CENTRE FOR ACTION ON RAPE AND ABUSE MAILBOX 302, COMMUNICATIONS HOUSE 9 ST. JOHNS STREET COLCHESTER ESSEX CO2 7NN Active Company formed on the 2008-03-06
CENTRE FOR ACTION RESEARCH AND EDUCATION LIMITED ROOM C24 BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM ENGLAND B48 7QA Dissolved Company formed on the 1995-01-04
CENTRE FOR ADOPTION SUPPORT AND EDUCATION LTD 162 PENNYWELL ROAD EASTON BRISTOL BS5 0TX Active - Proposal to Strike off Company formed on the 2013-05-01
CENTRE FOR ADULT LEARNING LTD 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT Dissolved Company formed on the 2012-11-26
CENTRE FOR ADVANCED RABBINICS LTD 139 PRINCE CONSORT ROAD GATESHEAD TYNE AND WEAR NE8 1LR Active Company formed on the 2012-02-15
CENTRE FOR ADVANCED SOFTWARE TECHNOLOGY LIMITED CAE DERWEN FINANCE OFFICE BANGOR UNIVERSITY COLLEGE ROAD BANGOR GWYNEDD LL57 2DG Dissolved Company formed on the 2002-06-29
CENTRE FOR ADVANCED STUDIES IN THEORETICAL PSYCHOLOGY LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2011-10-14
CENTRE FOR ADVANCED STUDIES LIMITED 20 ST ANDREW STREET LONDON EC4A 3AG Liquidation Company formed on the 1987-04-07
CENTRE FOR AESTHETIC PERIODONTICS & IMPLANTOLOGY LTD ROSEHILL NEW BARN LANE CHELTENHAM GL52 3LZ Active Company formed on the 2011-08-09
CENTRE FOR AFRICA POLICY DEVELOPMENT AND RESEARCH SCOTLAND 6 CROFTCROIGHN COURT GLASGOW G33 5JF Active Company formed on the 2013-02-04
CENTRE FOR AFRICAN DEVELOPMENT AND SECURITY LIMITED 17 KINGSBRIDGE ROAD LONDON UNITED KINGDOM W10 6PU Dissolved Company formed on the 2011-10-21
CENTRE FOR AFRICAN LANGUAGES LTD 11 NICHOLLS POINT STRATFORD LONDON GREATER LONDON E15 3QU Active - Proposal to Strike off Company formed on the 2012-07-17
CENTRE FOR AFRICAN RESOURCES RESEARCH AND DEVELOPMENT LIMITED 89 LUCKINGTON ROAD BRISTOL BS7 0UW Dissolved Company formed on the 2007-02-21
CENTRE FOR AFRICAN TRADE, FINANCE, LAW AND DEVELOPMENT FLAT 3 103 LONGTON AVENUE SYDENHAM SYDENHAM LONDON SE26 6RF Dissolved Company formed on the 2011-08-10
CENTRE FOR AFRICAN WOMEN DEVELOPMENT FLAT 3 47 PROVOST STREET LONDON UK N1 7NZ Dissolved Company formed on the 2011-04-06

Company Officers of CENTRE FOR LONDON

Current Directors
Officer Role Date Appointed
MICHAEL JAMES PAUL ARTHUR
Director 2014-07-10
STEPHEN KWASI BEDIAKO
Director 2014-01-15
MARK JOHN BOLEAT
Director 2013-02-22
TIMOTHY EDWIN ALBERT COLLERTON
Director 2015-04-16
ROSIE BESS FERGUSON
Director 2014-01-15
PAUL JAMES KING
Director 2017-02-23
BENJAMIN CHARLES PAGE
Director 2015-10-23
LIZ PEACE
Director 2016-07-07
SONAL HISMA SHAH
Director 2017-02-23
DAVID SLATER
Director 2017-02-23
ANDREW CHARLES TRAVERS
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE MEEK
Director 2013-02-22 2017-05-04
ELIZABETH ANN PEACE
Director 2016-07-07 2017-03-15
LUCY LAURIS HELLER
Director 2014-01-15 2016-04-21
DEREK JOHN MYERS
Director 2014-01-15 2016-04-21
PHILIP ALBERT COLLIGAN
Director 2013-02-22 2015-07-09
SHAKUNTALA MICHAELA GHOSH
Director 2013-02-22 2015-07-09
ROBERT STEPHEN O'BRIEN
Director 2013-02-22 2015-07-09
MICHAEL JOHN CASSIDY
Director 2013-02-22 2014-01-15
GREG CLARK
Director 2013-02-22 2014-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES PAUL ARTHUR UCL PARTNERS LIMITED Director 2013-09-01 CURRENT 2009-04-15 Active
STEPHEN KWASI BEDIAKO UNLTD IMPACT SUPPORT COMPANY LTD Director 2017-09-07 CURRENT 2017-09-07 Active
STEPHEN KWASI BEDIAKO PROJECT ORACLE EVIDENCE HUB Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
STEPHEN KWASI BEDIAKO THE SOCIAL INNOVATION PARTNERSHIP LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
MARK JOHN BOLEAT FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) Director 2018-03-21 CURRENT 1973-08-06 Active
MARK JOHN BOLEAT CITY MUSIC FOUNDATION Director 2018-02-20 CURRENT 2012-07-06 Active
MARK JOHN BOLEAT LINK SCHEME LTD Director 2017-03-01 CURRENT 2013-11-13 Active
MARK JOHN BOLEAT LINK SCHEME HOLDINGS LTD Director 2017-03-01 CURRENT 2016-12-21 Active
MARK JOHN BOLEAT HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
MARK JOHN BOLEAT THE CROSSRAIL ART FOUNDATION Director 2014-09-02 CURRENT 2014-09-02 Active
MARK JOHN BOLEAT CLAIM WITNESS SOLUTIONS (UK) LIMITED Director 2011-12-15 CURRENT 2011-11-24 Dissolved 2014-05-27
MARK JOHN BOLEAT BLUE TIE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2014-06-10
MARK JOHN BOLEAT UK SOCIAL DATA SERVICES LIMITED Director 2011-04-27 CURRENT 2010-08-25 Dissolved 2017-05-30
TIMOTHY EDWIN ALBERT COLLERTON EGHAMS COURT CORPORATE SERVICES LIMITED Director 2018-06-01 CURRENT 2001-11-15 Active
TIMOTHY EDWIN ALBERT COLLERTON CENTRE FOR LONDON TRADING LIMITED Director 2017-05-03 CURRENT 2013-06-11 Active
PAUL JAMES KING BE ONSITE Director 2015-09-14 CURRENT 2007-01-04 Active
LIZ PEACE CENTRE FOR LONDON TRADING LIMITED Director 2016-07-07 CURRENT 2013-06-11 Active
ANDREW CHARLES TRAVERS HALLIFORD ASSOCIATES LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Conference ProducerLondonOur flagship event is the London Conference, but we are branching out to produce half-day conferences on more specific topics in partnership with other London...2016-03-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR BOMONLU ADEBAYO AWUJOOLA ADELAJA
2023-05-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21Director's details changed for Ms Fiona Carswell on 2023-04-21
2023-03-05CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MS TEJASHREE BARDE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR SONAL HISMA SHAH
2023-02-10APPOINTMENT TERMINATED, DIRECTOR LIZ PEACE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES TRAVERS
2023-02-10APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES KING
2023-02-10DIRECTOR APPOINTED MS ANNELIE DRABU
2023-02-10DIRECTOR APPOINTED MR DANIEL HAWTHORN
2023-02-10DIRECTOR APPOINTED MR MATTHEW SAUL PENCHARZ
2023-02-10DIRECTOR APPOINTED MR NICHOLAS KILBY
2023-02-10DIRECTOR APPOINTED MS JENNA GOLDBERG
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 190 Centre for London, House of Sport Great Dover Street London SE1 4YB England
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Unit 1 32-33 Hatton Garden London EC1N 8DL England
2022-07-14CH01Director's details changed for Ms Fiona Carswell on 2022-07-07
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES PAGE
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr David Slater on 2021-04-23
2021-03-05CH01Director's details changed for Miss Bayo Adelaja on 2020-09-29
2021-02-02AP01DIRECTOR APPOINTED MR DOMINIC ANDREW JOSEPH WILSON
2021-02-01CH01Director's details changed for Miss Bayo Adelaja on 2021-02-01
2021-02-01AP01DIRECTOR APPOINTED MISS BAYO ADELAJA
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KWASI BEDIAKO
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PAUL ARTHUR
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MR SHASHI KANT VERMA
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWIN ALBERT COLLERTON
2019-03-01AP01DIRECTOR APPOINTED MS CATHERINE SIDONY MCGUINNESS
2019-02-28AP01DIRECTOR APPOINTED MR PETER LEWIS
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BOLEAT
2018-11-06AUDAUDITOR'S RESIGNATION
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE MEEK
2017-03-16AP01DIRECTOR APPOINTED MR PAUL JAMES KING
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN PEACE
2017-03-14AP01DIRECTOR APPOINTED MS ELIZABETH ANN PEACE
2017-03-14AP01DIRECTOR APPOINTED MS SONAL HISMA SHAH
2017-03-14AP01DIRECTOR APPOINTED MR DAVID SLATER
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW CHARLES TRAVERS
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW CHARLES TRAVERS
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 1 Plough Place London EC4A 1DE England
2016-10-05AP01DIRECTOR APPOINTED MS LIZ PEACE
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MYERS
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HELLER
2016-02-25AR0122/02/16 NO MEMBER LIST
2016-01-27AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES PAGE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BRIEN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLIGAN
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAKUNTALA GHOSH
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 40 BERMONDSEY STREET LONDON SE1 3UD
2015-07-07AP01DIRECTOR APPOINTED MR TIMOTHY EDWIN ALBERT COLLERTON
2015-07-02AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR
2015-03-17AR0122/02/15 NO MEMBER LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM THE EXCHANGE 28 LONDON BRIDGE STREET LONDON SE1 9SG
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-03-19AR0122/02/14 NO MEMBER LIST
2014-01-16AP01DIRECTOR APPOINTED MS LUCY LAURIS HELLER
2014-01-16AP01DIRECTOR APPOINTED MS ROSIE BESS FERGUSON
2014-01-15AP01DIRECTOR APPOINTED MR STEPHEN BEDIAKO
2014-01-15AP01DIRECTOR APPOINTED MR DEREK JOHN MYERS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GREG CLARK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASSIDY
2013-06-28AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR LONDON

Intangible Assets
Patents
We have not found any records of CENTRE FOR LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR LONDON
Trademarks
We have not found any records of CENTRE FOR LONDON registering or being granted any trademarks
Income
Government Income

Government spend with CENTRE FOR LONDON

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-05-30 GBP £6,875 External Events Roads Shows And Face To Face
London Borough of Haringey 2014-04-30 GBP £7,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR LONDON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR LONDON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE FOR LONDON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.