Company NameCentre For London
Company StatusActive
Company Number08414909
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Fiona Carswell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleHousing Association Executive
Country of ResidenceEngland
Correspondence Address29 West Ham Lane
London
E15 4PH
Director NameMr Peter Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address17 Dynevor Road
London
N16 0DL
Director NameMr Shashi Kant Verma
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed26 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleDirector Of Strategy And Chief Technology Officer
Country of ResidenceEngland
Correspondence Address1 Larnach Road
London
W6 9NX
Director NameMr Dominic Andrew Joseph Wilson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleVenture Capitalist/Investor
Country of ResidenceEngland
Correspondence AddressCentre For London, Unit 1, 32-33 Hatton Garden
London
EC1N 8DL
Director NameMs Laia Gasch Casals
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed29 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Elderfield Road
London
E5 0LG
Director NameMr Samuel Ewuosho
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Nicholas Kilby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Daniel Hawthorn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMs Jenna Goldberg
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMs Annelie Carolina Drabu
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed09 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMs Tejashree Barde
Date of BirthMay 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Management - Construction
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Matthew Saul Pencharz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Greg Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish,Irish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleMentor & Advocate
Country of ResidenceEngland
Correspondence AddressThe Exchange 28 London Bridge Street
London
SE1 9SG
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 28 London Bridge Street
London
SE1 9SG
Director NameMr Philip Albert Colligan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Plough Place
London
EC4A 1DE
Director NameMs Shakuntala Michaela Ghosh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence Address47 Stamford Road
London
N1 4JJ
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameSir Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Compasses Road
Pattiswick
Essex
CM77 8BB
Director NameMs Elizabeth Jane Meek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressImpact Hub Westminster, 1st Floor, New Zealand Hou
London
SW1Y 4TE
Director NameMr Stephen Kwasi Bediako
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2020)
RoleDirector/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressArk 65 Kingsway
London
WC2B 6TD
Director NameSir Derek John Myers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFielden House The Exchange
28 London Bridge Street
London
SE1 9SG
Director NameMs Rosie Bess Ferguson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2020)
RoleChief Executive Of London Youth
Country of ResidenceEngland
Correspondence Address47-49 Pitfield Street
London Youth
London
N1 6DA
Director NameMr Michael James Paul Arthur
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2019)
RoleUcl President And Provost
Country of ResidenceEngland
Correspondence AddressUcl, Provost's Office Gower Street
London
WC1E 6BT
Director NameMr Timothy Edwin Albert Collerton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Benjamin Charles Page
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 October 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E1W 1YW
Director NameMs Elizabeth Ann Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressImpact Hub Westminster, 1st Floor, New Zealand Hou
London
SW1Y 4TE
Director NameMs Liz Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Paul James King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2023)
RoleMd Sustanability & External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMs Sonal Hisma Shah
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr David John Slater
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2023)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMr Andrew Charles Travers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
Director NameMs Catherine Sidony McGuinness
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 February 2019(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2020)
RoleChair, Policy And Resources
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameMiss Bomonlu Adebayo Awujoola Adelaja
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2023)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 Reminder Lane
London
SE10 0NQ

Contact

Websitecentreforlondon.org/
Telephone020 31023767
Telephone regionLondon

Location

Registered Address190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£845,315
Net Worth£172,117
Cash£178,803
Current Liabilities£60,046

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Director's details changed for Miss Bayo Adelaja on 29 September 2020 (2 pages)
2 February 2021Appointment of Mr Dominic Andrew Joseph Wilson as a director on 29 September 2020 (2 pages)
1 February 2021Appointment of Mr Samuel Ewuosho as a director on 29 September 2020 (2 pages)
1 February 2021Director's details changed for Miss Bayo Adelaja on 1 February 2021 (2 pages)
1 February 2021Appointment of Ms Laia Gasch Casals as a director on 29 September 2020 (2 pages)
1 February 2021Appointment of Miss Bayo Adelaja as a director on 29 September 2020 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (41 pages)
13 May 2020Termination of appointment of Catherine Sidony Mcguinness as a director on 13 May 2020 (1 page)
13 May 2020Termination of appointment of Rosie Bess Ferguson as a director on 13 May 2020 (1 page)
13 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Stephen Kwasi Bediako as a director on 13 May 2020 (1 page)
5 August 2019Termination of appointment of Michael James Paul Arthur as a director on 30 May 2019 (1 page)
30 May 2019Full accounts made up to 31 December 2018 (41 pages)
2 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Shashi Kant Verma as a director on 26 February 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Edwin Albert Collerton as a director on 18 October 2018 (1 page)
1 March 2019Appointment of Ms Catherine Sidony Mcguinness as a director on 26 February 2019 (2 pages)
28 February 2019Appointment of Mr Peter Lewis as a director on 26 February 2019 (2 pages)
28 February 2019Appointment of Mrs Fiona Carswell as a director on 26 February 2019 (2 pages)
27 February 2019Termination of appointment of Mark John Boleat as a director on 27 February 2019 (1 page)
6 November 2018Auditor's resignation (1 page)
30 August 2018Group of companies' accounts made up to 31 December 2017
  • ANNOTATION Part Rectified a Page containing unnecessary material was administratively removed from the public register on 20/11/2018
(31 pages)
29 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
24 August 2017Registered 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 24 August 2017 (1 page)
24 August 2017Registered 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 24 August 2017 (1 page)
9 May 2017Termination of appointment of Elizabeth Jane Meek as a director on 4 May 2017 (1 page)
9 May 2017Termination of appointment of Elizabeth Jane Meek as a director on 4 May 2017 (1 page)
16 March 2017Appointment of Mr Paul James King as a director on 23 February 2017 (2 pages)
16 March 2017Appointment of Mr Paul James King as a director on 23 February 2017 (2 pages)
15 March 2017Termination of appointment of Elizabeth Ann Peace as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Elizabeth Ann Peace as a director on 15 March 2017 (1 page)
14 March 2017Appointment of Ms Elizabeth Ann Peace as a director on 7 July 2016 (2 pages)
14 March 2017Appointment of Mr David Slater as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Charles Travers as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Ms Elizabeth Ann Peace as a director on 7 July 2016 (2 pages)
14 March 2017Appointment of Ms Sonal Hisma Shah as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Mr David Slater as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Charles Travers as a director on 23 February 2017 (2 pages)
14 March 2017Appointment of Ms Sonal Hisma Shah as a director on 23 February 2017 (2 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 October 2016Registered 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 27 October 2016 (1 page)
27 October 2016Registered 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 27 October 2016 (1 page)
5 October 2016Appointment of Ms Liz Peace as a director on 7 July 2016 (2 pages)
5 October 2016Appointment of Ms Liz Peace as a director on 7 July 2016 (2 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
18 May 2016Termination of appointment of Lucy Lauris Heller as a director on 21 April 2016 (1 page)
18 May 2016Termination of appointment of Derek John Myers as a director on 21 April 2016 (1 page)
18 May 2016Termination of appointment of Derek John Myers as a director on 21 April 2016 (1 page)
18 May 2016Termination of appointment of Lucy Lauris Heller as a director on 21 April 2016 (1 page)
25 February 2016Annual return made up to 22 February 2016 no member list (9 pages)
25 February 2016Annual return made up to 22 February 2016 no member list (9 pages)
27 January 2016Appointment of Mr Benjamin Charles Page as a director on 23 October 2015 (2 pages)
27 January 2016Appointment of Mr Benjamin Charles Page as a director on 23 October 2015 (2 pages)
12 October 2015Termination of appointment of Robert Stephen O'brien as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Robert Stephen O'brien as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Shakuntala Michaela Ghosh as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Shakuntala Michaela Ghosh as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Albert Colligan as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Albert Colligan as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Shakuntala Michaela Ghosh as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Robert Stephen O'brien as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Philip Albert Colligan as a director on 9 July 2015 (1 page)
20 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
20 July 2015Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 20 July 2015 (1 page)
7 July 2015Appointment of Mr Timothy Edwin Albert Collerton as a director on 16 April 2015 (2 pages)
7 July 2015Appointment of Mr Timothy Edwin Albert Collerton as a director on 16 April 2015 (2 pages)
2 July 2015Appointment of Mr Michael Arthur as a director on 10 July 2014 (2 pages)
2 July 2015Appointment of Mr Michael Arthur as a director on 10 July 2014 (2 pages)
17 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
17 March 2015Annual return made up to 22 February 2015 no member list (9 pages)
26 February 2015Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 26 February 2015 (1 page)
3 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
19 March 2014Annual return made up to 22 February 2014 no member list (9 pages)
16 January 2014Appointment of Ms Lucy Lauris Heller as a director on 15 January 2014 (2 pages)
16 January 2014Appointment of Ms Lucy Lauris Heller as a director on 15 January 2014 (2 pages)
16 January 2014Appointment of Ms Rosie Bess Ferguson as a director on 15 January 2014 (2 pages)
16 January 2014Appointment of Ms Rosie Bess Ferguson as a director on 15 January 2014 (2 pages)
15 January 2014Appointment of Mr Derek John Myers as a director on 15 January 2014 (2 pages)
15 January 2014Termination of appointment of Michael John Cassidy as a director on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Greg Clark as a director on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Stephen Bediako as a director on 15 January 2014 (2 pages)
15 January 2014Appointment of Mr Stephen Bediako as a director on 15 January 2014 (2 pages)
15 January 2014Appointment of Mr Derek John Myers as a director on 15 January 2014 (2 pages)
15 January 2014Termination of appointment of Michael John Cassidy as a director on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Greg Clark as a director on 15 January 2014 (1 page)
28 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
22 February 2013Incorporation (35 pages)
22 February 2013Incorporation (35 pages)