Company NameCentre For London Trading Limited
Company StatusActive
Company Number08565144
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Slater
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameDr Nicholas John Bowes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHouse Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMs Rachel Juliet Heilbron
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHouse Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMs Fiona Carswell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHouse Of Sport 190 Great Dover Street
London
SE1 4YB
Director NameMiss Abigail Mary Ruth Malortie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Plough Place
London
EC4A 1DE
Director NameMr Ben Mark Rogers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameMs Elizabeth Jane Meek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressImpact Hub Westminster, 1st Floor, New Zealand Hou
London
SW1Y 4TE
Director NameMr Richard Francis John Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2021)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameMs Liz Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL
Director NameMr Timothy Edwin Albert Collerton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressUnit 1 32-33 Hatton Garden
London
EC1N 8DL

Contact

Telephone020 70210174
Telephone regionLondon

Location

Registered AddressHouse Of Sport
190 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Centre For London
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,698
Current Liabilities£6,097

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

11 January 2021Termination of appointment of Ben Mark Rogers as a director on 4 January 2021 (1 page)
3 December 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 March 2019Termination of appointment of Timothy Edwin Albert Collerton as a director on 18 October 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 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)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Appointment of Mr Tim Collerton as a director on 3 May 2017 (2 pages)
15 June 2017Appointment of Mr Tim Collerton as a director on 3 May 2017 (2 pages)
12 June 2017Termination of appointment of Elizabeth Jane Meek as a director on 3 May 2017 (1 page)
12 June 2017Termination of appointment of Elizabeth Jane Meek as a director on 3 May 2017 (1 page)
27 October 2016Registered office address changed from 1 Plough Place London EC4A 1DE 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 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)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
7 April 2016Appointment of Mr Richard Francis John Brown as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mr Richard Francis John Brown as a director on 6 April 2016 (2 pages)
3 March 2016Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page)
3 March 2016Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page)
3 March 2016Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page)
3 March 2016Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 25 August 2015 (1 page)
25 August 2015Director's details changed for Miss Abigail Mary Ruth Malortie on 20 August 2015 (2 pages)
25 August 2015Director's details changed for Miss Abigail Mary Ruth Malortie on 20 August 2015 (2 pages)
25 August 2015Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 25 August 2015 (1 page)
25 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 September 2014Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages)
25 June 2014Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages)
25 June 2014Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
4 July 2013Appointment of Mrs Elizabeth Jane Meek as a director (2 pages)
4 July 2013Appointment of Mrs Elizabeth Jane Meek as a director (2 pages)
27 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 June 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
24 June 2013Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
11 June 2013Incorporation (15 pages)
11 June 2013Incorporation (15 pages)