About

Registered Number: 04057690
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 15 Cromwell Park Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR

 

Having been setup in 2000, Central London Business Centres Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". There is one director listed for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Eileen 22 August 2000 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 July 2020
MR05 - N/A 18 March 2020
MR04 - N/A 18 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 August 2017
MR01 - N/A 30 September 2016
CS01 - N/A 02 September 2016
MR01 - N/A 01 August 2016
AA - Annual Accounts 06 July 2016
MR04 - N/A 05 July 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
RESOLUTIONS - N/A 17 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 August 2015
SH19 - Statement of capital 17 August 2015
CAP-SS - N/A 17 August 2015
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 June 2013
RESOLUTIONS - N/A 05 November 2012
SH19 - Statement of capital 05 November 2012
CAP-SS - N/A 05 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
123 - Notice of increase in nominal capital 13 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 10 August 2006
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 06 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 11 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
287 - Change in situation or address of Registered Office 23 February 2004
363s - Annual Return 30 December 2003
AAMD - Amended Accounts 12 November 2003
AA - Annual Accounts 09 October 2003
225 - Change of Accounting Reference Date 22 August 2003
SA - Shares agreement 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
123 - Notice of increase in nominal capital 07 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
225 - Change of Accounting Reference Date 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 17 August 2001
225 - Change of Accounting Reference Date 18 June 2001
RESOLUTIONS - N/A 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Fully Satisfied

N/A

A registered charge 20 July 2016 Outstanding

N/A

Guarantee & debenture 13 October 2005 Fully Satisfied

N/A

Rent deposit deed 15 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.