CENTRAL LONDON BUSINESS CENTRES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX7 5SR

Company number 04057690
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 15 CROMWELL PARK BANBURY ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 040576900004, created on 28 September 2016; Confirmation statement made on 22 August 2016 with updates; Registration of charge 040576900003, created on 20 July 2016. The most likely internet sites of CENTRAL LONDON BUSINESS CENTRES LIMITED are www.centrallondonbusinesscentres.co.uk, and www.central-london-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Central London Business Centres Limited is a Private Limited Company. The company registration number is 04057690. Central London Business Centres Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Central London Business Centres Limited is 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire Ox7 5sr. . COWIE, Simon Peter is a Secretary of the company. BROWN, Ralph Lyman is a Director of the company. COWIE, Simon Peter is a Director of the company. JUMPSEN, David Thomas is a Director of the company. LARYEA, Francis Vidal is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COWIE, Simon Peter has been resigned. Secretary MATTHEWS, Stephen John has been resigned. Director ABUZENI, Nizar has been resigned. Director COWIE, Eileen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GILLAM, Christopher Derek has been resigned. Director MATTHEWS, Stephen John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COWIE, Simon Peter
Appointed Date: 23 August 2007

Director
BROWN, Ralph Lyman
Appointed Date: 31 October 2004
95 years old

Director
COWIE, Simon Peter
Appointed Date: 22 August 2000
77 years old

Director
JUMPSEN, David Thomas
Appointed Date: 31 October 2004
95 years old

Director
LARYEA, Francis Vidal
Appointed Date: 29 March 2016
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Secretary
COWIE, Simon Peter
Resigned: 02 March 2005
Appointed Date: 22 August 2000

Secretary
MATTHEWS, Stephen John
Resigned: 22 August 2007
Appointed Date: 01 January 2005

Director
ABUZENI, Nizar
Resigned: 31 October 2004
Appointed Date: 18 March 2003
67 years old

Director
COWIE, Eileen
Resigned: 18 March 2003
Appointed Date: 22 August 2000
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
GILLAM, Christopher Derek
Resigned: 31 March 2008
Appointed Date: 18 March 2003
70 years old

Director
MATTHEWS, Stephen John
Resigned: 30 April 2008
Appointed Date: 24 March 2003
73 years old

Persons With Significant Control

Mr Simon Peter Cowie
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL LONDON BUSINESS CENTRES LIMITED Events

30 Sep 2016
Registration of charge 040576900004, created on 28 September 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
01 Aug 2016
Registration of charge 040576900003, created on 20 July 2016
06 Jul 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2016
Satisfaction of charge 2 in full
...
... and 88 more events
25 Aug 2000
Director resigned
25 Aug 2000
New secretary appointed;new director appointed
25 Aug 2000
New director appointed
25 Aug 2000
Registered office changed on 25/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
22 Aug 2000
Incorporation

CENTRAL LONDON BUSINESS CENTRES LIMITED Charges

28 September 2016
Charge code 0405 7690 0004
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 cromwell house cromwell park banbury road chipping…
20 July 2016
Charge code 0405 7690 0003
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 October 2005
Guarantee & debenture
Delivered: 22 October 2005
Status: Satisfied on 5 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2001
Rent deposit deed
Delivered: 17 August 2001
Status: Satisfied on 15 July 2004
Persons entitled: Heritage Land PLC
Description: The initial sum of £30,000 together with interest and any…