Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL LONDON BUSINESS CENTRES LIMITED
Company Information for

CENTRAL LONDON BUSINESS CENTRES LIMITED

C/O FERGUSSON & CO LTD, 5-7 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
Company Registration Number
04057690
Private Limited Company
Liquidation

Company Overview

About Central London Business Centres Ltd
CENTRAL LONDON BUSINESS CENTRES LIMITED was founded on 2000-08-22 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Central London Business Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL LONDON BUSINESS CENTRES LIMITED
 
Legal Registered Office
C/O FERGUSSON & CO LTD
5-7 NORTHGATE
CLECKHEATON
WEST YORKSHIRE
BD19 3HH
Other companies in OX7
 
Filing Information
Company Number 04057690
Company ID Number 04057690
Date formed 2000-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745955195  
Last Datalog update: 2024-02-07 01:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL LONDON BUSINESS CENTRES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FERGUSSON & CO LTD   MACORISON ACCOUNTANTS LIMITED   WESTSIDE (UK) LIMITED
Is this data useful to you?
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.

Company Officers of CENTRAL LONDON BUSINESS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER COWIE
Company Secretary 2007-08-23
RALPH LYMAN BROWN
Director 2004-10-31
SIMON PETER COWIE
Director 2000-08-22
DAVID THOMAS JUMPSEN
Director 2004-10-31
FRANCIS VIDAL LARYEA
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MATTHEWS
Director 2003-03-24 2008-04-30
CHRISTOPHER DEREK GILLAM
Director 2003-03-18 2008-03-31
STEPHEN JOHN MATTHEWS
Company Secretary 2005-01-01 2007-08-22
SIMON PETER COWIE
Company Secretary 2000-08-22 2005-03-02
NIZAR ABUZENI
Director 2003-03-18 2004-10-31
EILEEN COWIE
Director 2000-08-22 2003-03-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-08-22 2000-08-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-08-22 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER COWIE MAIL BOXES ETC. (UK) LIMITED Company Secretary 2007-09-05 CURRENT 1995-09-22 Active
SIMON PETER COWIE P.P.T.C. LIMITED Company Secretary 1998-10-02 CURRENT 1997-02-07 Liquidation
RALPH LYMAN BROWN BRAMGARD INVESTMENT COMPANY LIMITED Director 2012-09-06 CURRENT 1983-11-07 Active
RALPH LYMAN BROWN INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2009-01-29 CURRENT 2006-03-17 Liquidation
RALPH LYMAN BROWN MAIL BOXES ETC. (UK) LIMITED Director 2008-03-31 CURRENT 1995-09-22 Active
RALPH LYMAN BROWN I.D.A. LIMITED Director 2008-03-01 CURRENT 1994-05-10 Liquidation
RALPH LYMAN BROWN MAURITANIA VENTURES LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active - Proposal to Strike off
RALPH LYMAN BROWN LUMINOUS TECHNOLOGIES LTD. Director 1999-03-19 CURRENT 1999-03-19 Active - Proposal to Strike off
RALPH LYMAN BROWN P.P.T.C. LIMITED Director 1998-10-02 CURRENT 1997-02-07 Liquidation
SIMON PETER COWIE CITIBOX KENSINGTON LIMITED Director 2016-03-16 CURRENT 1986-07-24 Active
SIMON PETER COWIE CITIBOX MAYFAIR LIMITED Director 2016-03-16 CURRENT 1995-03-17 Active
SIMON PETER COWIE CITIBOX BUSINESS CENTRES LIMITED Director 2016-03-16 CURRENT 1999-01-11 Active
SIMON PETER COWIE CITIBOX HOLDINGS LIMITED Director 2016-03-16 CURRENT 2000-06-06 Active - Proposal to Strike off
SIMON PETER COWIE MAIL BOXES ETC. (UK) LIMITED Director 2003-03-18 CURRENT 1995-09-22 Active
SIMON PETER COWIE P.P.T.C. LIMITED Director 1998-10-02 CURRENT 1997-02-07 Liquidation
FRANCIS VIDAL LARYEA PURPLE PEBBLES (PROPERTY SERVICES) LIMITED Director 2018-05-01 CURRENT 2018-01-11 Active
FRANCIS VIDAL LARYEA CITIBOX KENSINGTON LIMITED Director 2016-03-16 CURRENT 1986-07-24 Active
FRANCIS VIDAL LARYEA CITIBOX MAYFAIR LIMITED Director 2016-03-16 CURRENT 1995-03-17 Active
FRANCIS VIDAL LARYEA CITIBOX BUSINESS CENTRES LIMITED Director 2016-03-16 CURRENT 1999-01-11 Active
FRANCIS VIDAL LARYEA CITIBOX HOLDINGS LIMITED Director 2016-03-16 CURRENT 2000-06-06 Active - Proposal to Strike off
FRANCIS VIDAL LARYEA MAIL BOXES ETC. (UK) LIMITED Director 2010-06-29 CURRENT 1995-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Final Gazette dissolved via compulsory strike-off
2023-04-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Apartment 39 215a Balham High Road London SW17 7ET England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Apartment 39 215a Balham High Road London SW17 7ET England
2023-03-31Appointment of a voluntary liquidator
2023-03-31Voluntary liquidation declaration of solvency
2023-03-06Purchase of own shares
2023-02-28Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution reduction in capital</ul>
2023-02-27Cancellation of shares. Statement of capital on 2023-02-20 GBP 0.98
2023-01-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-05-09PSC04Change of details for Mr Simon Peter Cowie as a person with significant control on 2022-04-26
2022-05-04SH03Purchase of own shares
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Unit 208 Mail Boxes Etc. 15 Cromwell Park Chipping Norton OX7 5SR England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Unit 208 Mail Boxes Etc. 15 Cromwell Park Chipping Norton OX7 5SR England
2022-04-20RES13Resolutions passed:
  • Company business 31/03/2022
2022-04-20SH06Cancellation of shares. Statement of capital on 2022-04-07 GBP 1.05
2022-01-24Cancellation of shares. Statement of capital on 2021-12-31 GBP 1.20
2022-01-24SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 1.20
2022-01-14Purchase of own shares
2022-01-14SH03Purchase of own shares
2022-01-12Resolutions passed:<ul><li>Resolution Company buy back 7,635 at a price of £5.40 per share 31/12/2021</ul>
2022-01-12RES13Resolutions passed:
  • Company buy back 7,635 at a price of £5.40 per share 31/12/2021
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS JUMPSEN
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 2.00
2021-03-15CAP-SSSolvency Statement dated 05/03/21
2021-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040576900003
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-18MR05All of the property or undertaking has been released from charge for charge number 040576900004
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040576900004
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040576900004
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040576900003
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040576900003
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-29AP01DIRECTOR APPOINTED MR FRANCIS VIDAL LARYEA
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-03AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER COWIE on 2015-01-01
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER COWIE / 01/01/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS JUMPSEN / 15/04/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LYMAN BROWN / 01/01/2015
2015-08-17SH20Statement by Directors
2015-08-17SH19Statement of capital on 2015-08-17 GBP 500,000
2015-08-17CAP-SSSolvency Statement dated 10/08/15
2015-08-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-09CH01Director's details changed for Mr David Thomas Jumpsen on 2014-09-09
2014-09-03CH01Director's details changed for Mr David Thomas Jumpsen on 2009-10-01
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1598235
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-03AR0122/08/13 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-05SH1905/11/12 STATEMENT OF CAPITAL GBP 1598235
2012-11-05CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-11-05SH20STATEMENT BY DIRECTORS
2012-11-05RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-11-05RES13SHARE PREMIUM REDUCED 31/10/2012
2012-09-19AR0122/08/12 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-07AR0122/08/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-24AR0122/08/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH BROWN / 02/05/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMPSEN / 02/05/2008
2008-09-0388(2)CAPITALS NOT ROLLED UP
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEWS / 11/04/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILLAM
2008-02-13123£ NC 2200000/3000000 13/02/08
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-18363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-17288bSECRETARY RESIGNED
2006-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/06
2006-09-26363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06363sRETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS; AMEND
2005-08-22363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-03288bSECRETARY RESIGNED
2005-02-25288aNEW SECRETARY APPOINTED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3NS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-27363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: RYDAL HOUSE WATER LANE, SOMERFORD KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6DS
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-11-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-22225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-05-13SASHARES AGREEMENT OTC
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288bDIRECTOR RESIGNED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-07123NC INC ALREADY ADJUSTED 18/03/03
2003-03-27RES04£ NC 1000000/2200000
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works



Licences & Regulatory approval
We could not find any licences issued to CENTRAL LONDON BUSINESS CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-04-06
Notices to Creditors2023-04-06
Appointment of Liquidators2023-04-06
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL LONDON BUSINESS CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2005-10-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-08-15 Satisfied HERITAGE LAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTRAL LONDON BUSINESS CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL LONDON BUSINESS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL LONDON BUSINESS CENTRES LIMITED
Trademarks
We have not found any records of CENTRAL LONDON BUSINESS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL LONDON BUSINESS CENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CENTRAL LONDON BUSINESS CENTRES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL LONDON BUSINESS CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL LONDON BUSINESS CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL LONDON BUSINESS CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.