Background WavePink WaveYellow Wave

LONDON CENTRAL PORTFOLIO LIMITED (02494797)

LONDON CENTRAL PORTFOLIO LIMITED (02494797) is an active UK company. incorporated on 23 April 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONDON CENTRAL PORTFOLIO LIMITED has been registered for 35 years. Current directors include DENTON, Richard Lovel, GUEST, Robert Austin, HEATON, Naomi and 3 others.

Company Number
02494797
Status
active
Type
ltd
Incorporated
23 April 1990
Age
35 years
Address
Lcp House, London, W1W 6HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DENTON, Richard Lovel, GUEST, Robert Austin, HEATON, Naomi, MONAGHAN, Liam, MORRISON, Jamie Stuart, WAXMAN, Jonathan Hugh, Professor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CENTRAL PORTFOLIO LIMITED

LONDON CENTRAL PORTFOLIO LIMITED is an active company incorporated on 23 April 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONDON CENTRAL PORTFOLIO LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02494797

LTD Company

Age

35 Years

Incorporated 23 April 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LONDON CENTRAL PORTFOLIO SERVICES LIMITED
From: 5 June 1990To: 19 September 2001
EARNPIKE LIMITED
From: 23 April 1990To: 5 June 1990
Contact
Address

Lcp House Ogle Street London, W1W 6HU,

Previous Addresses

155 Sheen Road Richmond Surrey TW9 1YS
From: 15 September 2014To: 2 January 2019
Equipoise House Grove Place Bedford Bedfordshire MK40 3LE
From: 26 January 2012To: 15 September 2014
Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
From: 23 April 1990To: 26 January 2012
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 14
Director Left
Nov 15
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 23
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DENTON, Richard Lovel

Active
Ogle Street, LondonW1W 6HU
Born May 1961
Director
Appointed 11 Nov 2016

GUEST, Robert Austin

Active
Sheen Road, RichmondTW9 1YS
Born May 1960
Director
Appointed 01 Apr 2010

HEATON, Naomi

Active
Ogle Street, LondonW1W 6HU
Born September 1955
Director
Appointed N/A

MONAGHAN, Liam

Active
Ogle Street, LondonW1W 6HU
Born May 1988
Director
Appointed 10 Mar 2020

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 14 Sept 2017

WAXMAN, Jonathan Hugh, Professor

Active
Ogle Street, LondonW1W 6HU
Born October 1951
Director
Appointed 12 May 2016

BURGESS, Richard Frank Stark

Resigned
16 Berkeley Street, LondonW1X 5AE
Secretary
Appointed N/A
Resigned 04 Jun 1998

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Secretary
Appointed 12 May 2016
Resigned 26 Mar 2019

HEATON, Naomi Claire Helen

Resigned
Seymour Place, LondonW1H 1NW
Secretary
Appointed 27 Jul 2006
Resigned 12 May 2016

CLC SECRETARIAL SERVICES LIMITED

Resigned
11 Breams Buildings, LondonEC4A 1DW
Corporate secretary
Appointed 28 May 1998
Resigned 20 May 2003

TS & P SECRETARIES LIMITED

Resigned
4/5 North Hill, ColchesterCO1 1EB
Corporate secretary
Appointed 20 May 2003
Resigned 31 Jul 2006

BEST, Hugh Edmund

Resigned
Ogle Street, LondonW1W 6HU
Born June 1981
Director
Appointed 06 Apr 2014
Resigned 09 Dec 2025

HANKINSON, George Prothero Chatfield

Resigned
Seymour Place, LondonW1H 1NW
Born July 1976
Director
Appointed 27 Jul 2006
Resigned 23 Sept 2015

HEATON, Mark Frederick

Resigned
Ampney St Mary Manor, CirencesterGL7 5SP
Born December 1951
Director
Appointed 01 Sept 2001
Resigned 15 Mar 2010

KING-WEDSTER, Anne

Resigned
50 Petley Road, LondonW6 9ST
Born February 1952
Director
Appointed 01 Jul 1992
Resigned 30 Jun 1994

WEIR, Andrew

Resigned
Ogle Street, LondonW1W 6HU
Born November 1966
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2023

Persons with significant control

2

Mrs Naomi Heaton

Active
Ogle Street, LondonW1W 6HU
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Sheen Road, RichmondTW9 1YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Memorandum Articles
27 June 2019
MAMA
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Auditors Resignation Company
11 July 2016
AUDAUD
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Miscellaneous
3 September 2014
MISCMISC
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Miscellaneous
17 January 2012
MISCMISC
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
27 June 2008
287Change of Registered Office
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
23 September 2007
288cChange of Particulars
Legacy
23 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
2 February 2004
287Change of Registered Office
Legacy
29 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
15 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Auditors Resignation Company
24 November 1999
AUDAUD
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
287Change of Registered Office
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
88(2)R88(2)R
Legacy
27 October 1995
287Change of Registered Office
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
1 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
14 December 1994
AUDAUD
Legacy
11 August 1994
288288
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
13 August 1992
363aAnnual Return
Legacy
5 May 1992
287Change of Registered Office
Legacy
11 June 1991
363x363x
Legacy
13 November 1990
224224
Memorandum Articles
28 June 1990
MEM/ARTSMEM/ARTS
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
13 June 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 1990
RESOLUTIONSResolutions
Incorporation Company
23 April 1990
NEWINCIncorporation