CENTRAL DISTRICT ALLIANCE LIMITED - LONDON


Company Profile Company Filings

Overview

CENTRAL DISTRICT ALLIANCE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
CENTRAL DISTRICT ALLIANCE LIMITED was incorporated 23 years ago on 26/03/2001 and has the registered number: 04187380. The accounts status is SMALL and accounts are next due on 31/12/2024.

CENTRAL DISTRICT ALLIANCE LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O PRIMERA CORPORATION LTD HIGH HOLBORN
LONDON
WC1V 7BD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BEE LONDON LIMITED (until 25/08/2021)
INBUSINESS LONDON LIMITED (until 08/09/2016)
INMIDTOWN (BLOOMSBURY, HOLBORN, ST GILES) LIMITED (until 26/05/2016)

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMY BROWN Jan 1974 British Director 2023-02-15 CURRENT
MR AUSTIN GERARD CASEY Feb 1973 Irish Director 2020-03-31 CURRENT
MRS RUTH ANNE CASEY Jun 1966 British Director 2020-03-31 CURRENT
JOSEPH OLIVER EDWARDS Jan 1981 British Director 2011-04-06 CURRENT
MR TEJINDERPAL SINGH MATHARU Dec 1960 British Director 2001-05-09 CURRENT
ALEXANDER JAN Sep 1969 British Director 2019-02-11 CURRENT
MS LISA VICTORIA HUMPHREYS Oct 1980 British Director 2020-07-29 CURRENT
MS SUSAN MARION FREEMAN Jul 1953 British Director 2020-10-22 CURRENT
ALISTAIR PATRICK SUBBA ROW May 1965 British Director 2001-03-26 UNTIL 2006-04-27 RESIGNED
JOHN RICHARD LYON Oct 1955 British Director 2005-04-01 UNTIL 2006-05-04 RESIGNED
JANET ELIZABETH STEVENSON CONNOR Feb 1952 British Director 2006-09-06 UNTIL 2008-04-30 RESIGNED
LORD CHRISTOPHER ROBERT SMITH Jul 1951 British Director 2014-01-02 UNTIL 2014-10-09 RESIGNED
LINDA SCHOOLEY Sep 1951 Irish Director 2005-09-06 UNTIL 2010-09-29 RESIGNED
MR RICHARD FRANK HILARY LINNELL Jan 1958 British Director 2001-05-09 UNTIL 2005-02-24 RESIGNED
MICHAEL BRETT ROLFE Jun 1950 British Director 2001-05-09 UNTIL 2006-07-05 RESIGNED
MR MAYANK KUMAR PATEL Jun 1976 British Director 2012-08-20 UNTIL 2014-09-11 RESIGNED
MR JOHN SIMON PROCTOR Apr 1954 British Director 2005-04-27 UNTIL 2011-04-01 RESIGNED
MR ELLIOT DAVID MOSS Nov 1970 British Director 2010-10-01 UNTIL 2012-04-24 RESIGNED
KEVIN MUNSLOW Jul 1963 British Director 2005-04-27 UNTIL 2014-01-31 RESIGNED
MR ELLIOT DAVID MOSS Nov 1970 British Director 2015-04-01 UNTIL 2018-03-31 RESIGNED
LORENZO GIUSEPPE MOSCA May 1967 British Director 2005-04-27 UNTIL 2007-01-17 RESIGNED
TASS MAVROGORDATO Mar 1962 British Director 2012-04-24 UNTIL 2020-03-31 RESIGNED
JULIE ROGERS Dec 1968 British Director 2008-02-27 UNTIL 2022-08-12 RESIGNED
PAUL MCDERMOTT Secretary 2001-03-26 UNTIL 2001-11-09 RESIGNED
NEIL MAURICE WARWICK Feb 1963 British Director 2005-04-27 UNTIL 2010-09-16 RESIGNED
SARAH WEDGBURY Nov 1971 British Director 2007-01-17 UNTIL 2007-11-29 RESIGNED
MR JAMES CHRISTOPHER WILLIAMS Dec 1956 British Director 2012-04-24 UNTIL 2014-09-10 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2001-11-09 UNTIL 2016-04-04 RESIGNED
MS DEBORAH LINCOLN Apr 1960 British Director 2008-04-30 UNTIL 2012-06-30 RESIGNED
CHRISTOPHER JOHN CHARLES BROWN Mar 1949 British Director 2006-04-27 UNTIL 2008-11-17 RESIGNED
DOMINIC CLOUT Dec 1958 British Director 2008-02-11 UNTIL 2010-12-15 RESIGNED
MR GEOFFREY IAN LANDER Jan 1951 Director 2001-03-26 UNTIL 2003-03-12 RESIGNED
JACQUELINE ANNE COLLINS Feb 1975 British Director 2005-09-06 UNTIL 2007-04-17 RESIGNED
MR MARK CHEVALLEY DE RIVAZ Mar 1952 British Director 2012-04-24 UNTIL 2014-09-04 RESIGNED
SUSAN FREEMAN Jul 1959 British Director 2005-04-27 UNTIL 2005-09-06 RESIGNED
PROF JULIAN GEORGE HOLDER FULBROOK May 1948 British Director 2001-05-09 UNTIL 2005-02-24 RESIGNED
DEREK GRANVILLE Dec 1968 British Director 2011-06-01 UNTIL 2014-09-10 RESIGNED
MS FFION HAF GRIFFITH Jan 1969 British Director 2012-10-30 UNTIL 2015-03-26 RESIGNED
MARK HEATH Oct 1961 British Director 2005-04-27 UNTIL 2008-01-14 RESIGNED
GAIL WOODEND Mar 1962 British Director 2008-02-27 UNTIL 2014-09-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELATE NORTHAMPTON ENGLAND Active FULL 85590 - Other education n.e.c.
WEST CENTRAL INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
KINGSGATE FLATS MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
WOBURN ESTATE COMPANY LIMITED MILTON KEYNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INVERTASK LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOLBORN COMMUNITY ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HSBC PREFERENTIAL LP (UK) Active FULL 64999 - Financial intermediation not elsewhere classified
HAYWARDS 2008 LIMITED BIRMINGHAM ENGLAND Dissolved... SMALL 74990 - Non-trading company
BEDFORD ESTATES NOMINEES LIMITED MILTON KEYNES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE DISABLED RAMBLERS WARE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NEXUS INFRASTRUCTURE PLC BRAINTREE ENGLAND Active GROUP 43999 - Other specialised construction activities n.e.c.
WORKPLACE FUTURES GROUP LIMITED LONDON Active GROUP 70100 - Activities of head offices
LONGRIDGE ON THE THAMES MARLOW Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE HOLBORN SCHOOL LONDON ENGLAND Active MICRO ENTITY 85310 - General secondary education
BMAT EDUCATION HARLOW ENGLAND Active FULL 85100 - Pre-primary education
LONDON ESTATE NOMINEES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEDFORD ESTATES SETTLEMENT LONDON LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CORAM'S FIELDS COMPANY TRUSTEE LIMITED LONDON Active DORMANT 99999 - Dormant Company
CHEVALLEY PROPERTY CONSULTANCY LIMITED WARE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2019-11-14 31-03-2019 3,423,791 Cash 3,319,489 equity
ACCOUNTS - Final Accounts preparation 2018-12-21 31-03-2018 3,615,118 Cash 3,722,167 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVER ENERGY (UK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 46711 - Wholesale of petroleum and petroleum products
HUMATICA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TUAWAUK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
GREENERGY HALO HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
GREENERGY HALO HOLDINGS II LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
GREENERGY HALO HOLDINGS III LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JEMIMA A HOLDINGS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GREENERGY INVESTMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
GREENERGY BRAZIL HOLDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.