Company Information for CENTRE FOR ENABLING LEADERSHIP (UK) LIMITED
200 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UB,
|
Company Registration Number
03685882
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CENTRE FOR ENABLING LEADERSHIP (UK) LIMITED | ||||
Legal Registered Office | ||||
200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB Other companies in RG2 | ||||
| ||||
Previous Names | ||||
|
Company Number | 03685882 | |
---|---|---|
Company ID Number | 03685882 | |
Date formed | 1998-12-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2016-12-18 | |
Return next due | 2018-01-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA ANN HAMPSHIRE |
||
SHEILA ANN HAMPSHIRE |
||
THOMAS JAAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
DAVID THOMAS WALLACE PRIDE |
Director | ||
BLANDY SERVICES LIMITED |
Company Secretary | ||
SHEILA ANN HAMPSHIRE |
Company Secretary | ||
BLANDY SERVICES LIMITED |
Company Secretary | ||
BLANDY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTELL LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1987-01-12 | Dissolved 2018-06-19 | |
CENTELL LIMITED | Director | 1991-06-30 | CURRENT | 1987-01-12 | Dissolved 2018-06-19 | |
CENTELL LIMITED | Director | 1991-06-30 | CURRENT | 1987-01-12 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 133 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 18/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 18/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 18/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAAP / 08/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 18/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM FIRST FLOOR ABBOTS HOUSE, ABBEY STREET READING BERKSHIRE RG1 3BD | |
AR01 | 18/12/11 FULL LIST | |
AR01 | 18/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 18/12/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 1 FRIAR STREET READING BERKSHIRE RG1 1DA | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
SRES01 | ADOPTARTICLES05/10/99 | |
123 | £ NC 100/133 05/10/99 | |
ORES04 | NC INC ALREADY ADJUSTED 05/10/99 | |
88(2)R | AD 05/10/99--------- £ SI 33@1=33 £ IC 100/133 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 25/06/99 | |
CERTNM | COMPANY NAME CHANGED CENTELL LIMITED CERTIFICATE ISSUED ON 01/07/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 | |
88(2)R | AD 02/06/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/99 FROM: ICKNIELD HOUSE ICKNIELD ROAD GORING ON THAMES OXFORDSHIRE RG8 0DG | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 FRIAR STREET READING BERKSHIRE RG1 1DA | |
CERTNM | COMPANY NAME CHANGED BLA 935 LIMITED CERTIFICATE ISSUED ON 27/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR ENABLING LEADERSHIP (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CENTRE FOR ENABLING LEADERSHIP (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |