London
W1W 6HU
Director Name | Mrs Naomi Heaton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Prof Jonathan Hugh Waxman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Professor Of Oncology |
Country of Residence | United Kingdom |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Richard Lovel Denton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British, |
Status | Current |
Appointed | 11 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Director Name | Mr Jamie Stuart Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Neil Sharman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 238 Burley Road Bransgore Christchurch Dorset BH23 8DG |
Secretary Name | Mr Robert Austin Guest |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lcp House Ogle Street London W1W 6HU |
Website | londoncentralportfolio.com |
---|---|
Telephone | 020 77231733 |
Telephone region | London |
Registered Address | Lcp House Ogle Street London W1W 6HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Naomi Heaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,344,973 |
Cash | £73 |
Current Liabilities | £1,237,197 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
2 January 2019 | Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page) |
1 June 2018 | Director's details changed for Professor Jonathan Hugh Waxman on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages) |
30 May 2018 | Director's details changed for Professor Jonathan Hugh Waxman on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 November 2016 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 May 2016 | Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
28 May 2015 | Termination of appointment of Neil Sharman as a director on 24 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Neil Sharman as a director on 24 May 2015 (1 page) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Statement of capital following an allotment of shares on 5 March 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 5 March 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 5 March 2014
|
12 May 2014 | Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
12 May 2014 | Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|