CENTREPOINT SOHO
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DZ

Company number 01929421
Status Active
Incorporation Date 9 July 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CENTRAL HOUSE, 25 CAMPERDOWN STREET, LONDON, E1 8DZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Kai Peters as a director on 23 November 2016; Termination of appointment of Gillian Anne Gibb as a director on 22 August 2016. The most likely internet sites of CENTREPOINT SOHO are www.centrepoint.co.uk, and www.centrepoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrepoint Soho is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01929421. Centrepoint Soho has been working since 09 July 1985. The present status of the company is Active. The registered address of Centrepoint Soho is Central House 25 Camperdown Street London E1 8dz. . OBAKIN, Oluseyi Oluyemi is a Secretary of the company. ALLCOTT, Graham David is a Director of the company. ELLIOTT, Symon Douglas is a Director of the company. FRANCIS, Penelope Julia Louise is a Director of the company. HOLBORN, Ian Walker is a Director of the company. KERSE, Robert William is a Director of the company. LILANI, Meenaz is a Director of the company. MILWARD, Jonathan Stuart is a Director of the company. MONTAGU, Clare is a Director of the company. SCRIMINGER, Sally Ann is a Director of the company. SULLIVAN, Christopher Paul is a Director of the company. WARDLE, Alan Richard is a Director of the company. WESTCOTT, Michael John is a Director of the company. Secretary ADEBOWALE, Victor has been resigned. Secretary CLEMETT, Linda has been resigned. Secretary GREIG, Peter Francis Mcneil has been resigned. Secretary HARDWICK, Nicholas Lionel has been resigned. Secretary KING, Felicity Joan has been resigned. Secretary LAWTON OBE, Anthony George has been resigned. Director ABRAHAM, Ann has been resigned. Director ALEXANDRA, Danielle has been resigned. Director AMADI, Emmanuel Oribi has been resigned. Director BAKER, Paul Roudolph has been resigned. Director BEREZNICKI, Catheryn has been resigned. Director BETHEL, Val has been resigned. Director BUNTING, Richard Andrew has been resigned. Director CHRISTIE, Deborah, Dr has been resigned. Director COOPER, Jane Margaret has been resigned. Director CREASY, Jane has been resigned. Director CRIPPS, Alan has been resigned. Director DONOGHUE, Bernard Michael has been resigned. Director FINLAYSON, Neil has been resigned. Director GIBB, Gillian Anne has been resigned. Director GRAY, Robert Blackburn has been resigned. Director GREGSON, Simon has been resigned. Director HOGARTH, Andrew John has been resigned. Director JAFFER, Sheida has been resigned. Director JUSTER, David Howard has been resigned. Director LENT, Adam James has been resigned. Director MILLS, Nicola, M/S has been resigned. Director O'HIGGINS, Michael has been resigned. Director OLIVER, James Michael Yorrick, Sir has been resigned. Director PATEL, Ran Sarika has been resigned. Director PETERS, Kai has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director RHODES, John Howard has been resigned. Director ROBINSON, Christopher Bernard has been resigned. Director ROBINSON, Dickon Hugh Wheelwright has been resigned. Director SALM0N, Margaret has been resigned. Director SHEPPARD, Colin George has been resigned. Director SIMONS, Barry Anthony has been resigned. Director SMALLWOOD, Douglas has been resigned. Director SMELLIE, Eric Rudolph has been resigned. Director STOCKING, Diane, M/S has been resigned. Director TODD, Jane Clare has been resigned. Director WEARNE, Alison Jill has been resigned. Director WELLS, Cecilia Emily has been resigned. Director WHITE, Caroline Margaret has been resigned. Director WICKHAM, Janet Mary has been resigned. Director WILD, Jonathan Mark Newman has been resigned. Director WITHERDON, Barry has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
OBAKIN, Oluseyi Oluyemi
Appointed Date: 16 November 2005

Director
ALLCOTT, Graham David
Appointed Date: 30 July 2008
46 years old

Director
ELLIOTT, Symon Douglas
Appointed Date: 05 August 2015
68 years old

Director
FRANCIS, Penelope Julia Louise
Appointed Date: 08 March 2001
65 years old

Director
HOLBORN, Ian Walker
Appointed Date: 08 June 2016
62 years old

Director
KERSE, Robert William
Appointed Date: 05 August 2015
47 years old

Director
LILANI, Meenaz
Appointed Date: 28 July 2010
64 years old

Director
MILWARD, Jonathan Stuart
Appointed Date: 25 July 2012
60 years old

Director
MONTAGU, Clare
Appointed Date: 08 June 2016
49 years old

Director
SCRIMINGER, Sally Ann
Appointed Date: 25 July 2012
66 years old

Director
SULLIVAN, Christopher Paul
Appointed Date: 25 February 2015
68 years old

Director
WARDLE, Alan Richard
Appointed Date: 19 May 2010
53 years old

Director
WESTCOTT, Michael John
Appointed Date: 05 August 2015
63 years old

Resigned Directors

Secretary
ADEBOWALE, Victor
Resigned: 25 July 2001
Appointed Date: 17 September 1999

Secretary
CLEMETT, Linda
Resigned: 12 September 1997
Appointed Date: 30 March 1994

Secretary
GREIG, Peter Francis Mcneil
Resigned: 17 September 1999
Appointed Date: 08 September 1997

Secretary
HARDWICK, Nicholas Lionel
Resigned: 30 March 1994

Secretary
KING, Felicity Joan
Resigned: 24 July 2003
Appointed Date: 25 July 2001

Secretary
LAWTON OBE, Anthony George
Resigned: 16 November 2005
Appointed Date: 24 July 2003

Director
ABRAHAM, Ann
Resigned: 31 July 1997
Appointed Date: 29 July 1992
73 years old

Director
ALEXANDRA, Danielle
Resigned: 08 June 2016
Appointed Date: 19 May 2010
63 years old

Director
AMADI, Emmanuel Oribi
Resigned: 29 April 2004
Appointed Date: 30 July 1998
65 years old

Director
BAKER, Paul Roudolph
Resigned: 25 July 2012
Appointed Date: 10 May 2006
58 years old

Director
BEREZNICKI, Catheryn
Resigned: 25 July 2007
Appointed Date: 01 July 1999
71 years old

Director
BETHEL, Val
Resigned: 01 September 1994
Appointed Date: 25 March 1992
88 years old

Director
BUNTING, Richard Andrew
Resigned: 30 June 2000
Appointed Date: 01 January 1993
72 years old

Director
CHRISTIE, Deborah, Dr
Resigned: 01 March 2000
Appointed Date: 29 May 1997
66 years old

Director
COOPER, Jane Margaret
Resigned: 30 November 2001
Appointed Date: 01 June 1998
62 years old

Director
CREASY, Jane
Resigned: 08 June 2016
Appointed Date: 27 February 2008
71 years old

Director
CRIPPS, Alan
Resigned: 31 January 1995
75 years old

Director
DONOGHUE, Bernard Michael
Resigned: 23 May 2012
Appointed Date: 28 January 1997
56 years old

Director
FINLAYSON, Neil
Resigned: 06 February 2007
Appointed Date: 29 July 1999
66 years old

Director
GIBB, Gillian Anne
Resigned: 22 August 2016
Appointed Date: 23 May 2007
59 years old

Director
GRAY, Robert Blackburn
Resigned: 08 June 2016
Appointed Date: 25 July 2007
75 years old

Director
GREGSON, Simon
Resigned: 25 September 1997
70 years old

Director
HOGARTH, Andrew John
Resigned: 24 January 1996
69 years old

Director
JAFFER, Sheida
Resigned: 19 March 2010
Appointed Date: 27 February 2008
73 years old

Director
JUSTER, David Howard
Resigned: 28 January 1997
74 years old

Director
LENT, Adam James
Resigned: 19 May 2010
Appointed Date: 27 February 2008
58 years old

Director
MILLS, Nicola, M/S
Resigned: 01 March 1992
64 years old

Director
O'HIGGINS, Michael
Resigned: 31 December 2011
Appointed Date: 25 January 2002
71 years old

Director
OLIVER, James Michael Yorrick, Sir
Resigned: 28 January 1997
Appointed Date: 29 July 1992
85 years old

Director
PATEL, Ran Sarika
Resigned: 08 June 2016
Appointed Date: 23 May 2007
60 years old

Director
PETERS, Kai
Resigned: 23 November 2016
Appointed Date: 21 November 2007
63 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 31 December 2001
81 years old

Director
RHODES, John Howard
Resigned: 28 July 2010
Appointed Date: 01 February 2000
82 years old

Director
ROBINSON, Christopher Bernard
Resigned: 30 October 2001
Appointed Date: 01 August 1999
71 years old

Director
ROBINSON, Dickon Hugh Wheelwright
Resigned: 31 December 1998
Appointed Date: 02 September 1995
79 years old

Director
SALM0N, Margaret
Resigned: 29 February 2012
Appointed Date: 21 November 2007
78 years old

Director
SHEPPARD, Colin George
Resigned: 26 September 2002
Appointed Date: 28 January 1997
75 years old

Director
SIMONS, Barry Anthony
Resigned: 28 October 2004
Appointed Date: 01 February 2000
79 years old

Director
SMALLWOOD, Douglas
Resigned: 06 January 2009
Appointed Date: 15 November 2001
70 years old

Director
SMELLIE, Eric Rudolph
Resigned: 26 November 1998
96 years old

Director
STOCKING, Diane, M/S
Resigned: 27 November 1991
59 years old

Director
TODD, Jane Clare
Resigned: 04 June 2008
Appointed Date: 23 May 2007
74 years old

Director
WEARNE, Alison Jill
Resigned: 26 November 1998
Appointed Date: 02 September 1995
79 years old

Director
WELLS, Cecilia Emily
Resigned: 30 April 2007
Appointed Date: 29 July 1992
78 years old

Director
WHITE, Caroline Margaret
Resigned: 25 September 1996
72 years old

Director
WICKHAM, Janet Mary
Resigned: 31 May 2001
64 years old

Director
WILD, Jonathan Mark Newman
Resigned: 01 February 1999
Appointed Date: 25 September 1996
61 years old

Director
WITHERDON, Barry
Resigned: 29 January 1992
76 years old

CENTREPOINT SOHO Events

06 Feb 2017
Group of companies' accounts made up to 31 March 2016
02 Dec 2016
Termination of appointment of Kai Peters as a director on 23 November 2016
05 Sep 2016
Termination of appointment of Gillian Anne Gibb as a director on 22 August 2016
28 Jun 2016
Annual return made up to 31 May 2016 no member list
28 Jun 2016
Termination of appointment of Danielle Alexandra as a director on 8 June 2016
...
... and 179 more events
16 Jan 1987
Company type changed from pri to PRI30

10 Jan 1987
Director resigned;new director appointed

06 Sep 1986
New director appointed

13 Aug 1986
Director resigned

09 Jul 1985
Incorporation

CENTREPOINT SOHO Charges

6 April 2010
Legal charge
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lord Mayor & Citizens of the City of Westminister
Description: 25 berwick street london.
23 November 1995
Legal charge
Delivered: 29 November 1995
Status: Outstanding
Persons entitled: The National Society for the Prevention of Cruelty to Children
Description: F/Hold land kmown as 7 hillmarton rd,london N.7; t/no.ngl…
1 February 1993
Loan agreement and legal charge
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 54 maple st,london W.1.
3 December 1992
Loan agreement and legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 23 coningham rd,london W.12.
1 June 1992
Loan agreement and legal charge
Delivered: 2 June 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H property k/a 64 shirland road, london W9.
12 May 1992
Loan agreement and legal charge
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 28 ainger rd, london NW6.
1 May 1992
Loan agreement and legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 12 ainger road, london NW3.
1 May 1992
Loan agreement and legal charge
Delivered: 2 May 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H prosperty k/a 80 bravington road, westminster, london…