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

EAST LONDON SMALL BUSINESS CENTRE LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
01400613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About East London Small Business Centre Ltd
EAST LONDON SMALL BUSINESS CENTRE LIMITED was founded on 1978-11-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". East London Small Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST LONDON SMALL BUSINESS CENTRE LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in E1
 
Filing Information
Company Number 01400613
Company ID Number 01400613
Date formed 1978-11-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2022-10-14 18:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST LONDON SMALL BUSINESS CENTRE 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 EAST LONDON SMALL BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE CANNELL
Company Secretary 2018-04-16
JOANNA CLARKE
Director 2018-04-05
NICHOLAS WILLIAM DOYLE
Director 2016-12-06
JAMES ROBERT PINCHBECK
Director 2018-04-05
PHILIP ROGER WATKINS
Director 2016-12-06
LAURENCE MICHAEL WISEMAN
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUENAINA SHARMA
Company Secretary 2017-07-05 2018-04-16
JOHN PERCY BALCH
Director 2016-12-06 2018-04-05
CHARLES COMYNS WILLIAM BERKELEY
Director 2003-07-07 2017-11-22
KEITH JOHN RIDLEY
Company Secretary 2001-03-08 2017-07-05
SARAH HELEN ASH
Director 2008-06-10 2016-12-06
MOHAMMED AZIZ CHOUDHURY
Director 1992-08-15 2016-12-06
ANDREW JONATHAN GIRLING
Director 2008-01-15 2016-12-06
PAULINE BARNETT
Director 2008-01-15 2013-12-31
JANE ELIZABETH COGLAN
Director 2008-01-15 2012-03-29
TIMOTHY DAVID HEATH
Director 2008-01-15 2011-03-15
KATHRYN JANE CAVELLE
Director 2001-02-26 2008-06-30
ALLAN FERRIES
Director 1992-09-15 2007-03-07
PHILIP JUSTIN MICHAEL COOPER
Director 2004-06-28 2006-12-05
ANDREW JONATHAN GIRLING
Director 2003-12-02 2005-01-10
DAVID BOEHM
Director 1992-08-15 2004-06-17
GRAEME PHILIP CANN
Director 2002-09-10 2004-05-21
PATRICK CHARLES GOVER
Director 2002-06-21 2004-03-09
LENA KARIN BJORCK
Director 1998-08-04 2004-02-13
ANDREW JONATHAN GIRLING
Director 1996-02-13 2001-12-31
TREVOR BRIAN JOHNSON
Company Secretary 1996-07-01 2001-03-08
KABIR HUSSAIN CHOUDHURY
Director 1996-02-13 2001-03-06
EMMA LOUISA FORD
Director 1998-06-09 2000-07-26
JOHN PATRICK GODFREY
Director 1997-05-28 2000-06-06
PAUL MARTIN FLOOD
Director 1997-02-26 1999-06-09
STEPHEN ROGER DAVID BROOKS
Director 1992-08-15 1997-07-10
TIMOTHY WILLIAM WALBY
Company Secretary 1996-02-13 1996-06-30
LEONARD ARTHUR SHEPPARD
Company Secretary 1992-08-15 1996-02-13
ROSEMARY GOODWIN
Director 1992-08-15 1995-01-17
JOHN CECIL FORTESCUE
Director 1992-08-15 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLARKE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JOANNA CLARKE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JOANNA CLARKE ENTERPRISE FOR LONDON LTD Director 2018-04-05 CURRENT 2015-03-23 Active
JOANNA CLARKE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JOANNA CLARKE LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JOANNA CLARKE NBV PROPERTY MANAGEMENT LTD Director 2017-12-01 CURRENT 2001-09-07 Active
JOANNA CLARKE NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JOANNA CLARKE NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JOANNA CLARKE NBV ENTERPRISE SOLUTIONS LIMITED Director 2017-04-27 CURRENT 1982-11-17 Active
JOANNA CLARKE FUTURE DYNAMICS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
NICHOLAS WILLIAM DOYLE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
NICHOLAS WILLIAM DOYLE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
NICHOLAS WILLIAM DOYLE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
NICHOLAS WILLIAM DOYLE NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
NICHOLAS WILLIAM DOYLE NBV ENTERPRISE SOLUTIONS LIMITED Director 2016-12-06 CURRENT 1982-11-17 Active
NICHOLAS WILLIAM DOYLE NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2016-07-15 CURRENT 1982-05-05 Active
NICHOLAS WILLIAM DOYLE NWES PROPERTY SERVICES LIMITED Director 2016-07-15 CURRENT 2005-02-10 Active
NICHOLAS WILLIAM DOYLE CHIRPY HEAT LTD Director 2016-01-22 CURRENT 2016-01-22 Active
NICHOLAS WILLIAM DOYLE ADECOE LIMITED Director 2014-02-24 CURRENT 2013-03-12 Active
JAMES ROBERT PINCHBECK CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JAMES ROBERT PINCHBECK BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JAMES ROBERT PINCHBECK GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2010-09-10 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK LINCOLN ACADEMY LIMITED Director 2017-09-13 CURRENT 2004-04-02 Active
JAMES ROBERT PINCHBECK FE RESOURCES (LINCOLN) LTD Director 2017-09-13 CURRENT 2011-06-27 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JAMES ROBERT PINCHBECK NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JAMES ROBERT PINCHBECK NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
JAMES ROBERT PINCHBECK NBV ENTERPRISE SOLUTIONS LIMITED Director 2008-10-07 CURRENT 1982-11-17 Active
PHILIP ROGER WATKINS NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2016-06-21 CURRENT 1982-05-05 Active
PHILIP ROGER WATKINS NWES PROPERTY SERVICES LIMITED Director 2016-06-21 CURRENT 2005-02-10 Active
PHILIP ROGER WATKINS EEEGR Director 2013-10-18 CURRENT 2000-11-27 Active
PHILIP ROGER WATKINS EASTERN EDGE LTD Director 2010-10-20 CURRENT 2010-10-20 Active
LAURENCE MICHAEL WISEMAN CAPITAL ENTERPRISE (UK) LIMITED Director 2016-09-01 CURRENT 1993-06-15 Active
LAURENCE MICHAEL WISEMAN INFINITY HEALTH TECHNOLOGY LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
LAURENCE MICHAEL WISEMAN INFINITY HEALTH LIMITED Director 2014-01-31 CURRENT 2013-11-20 Active
LAURENCE MICHAEL WISEMAN INFINITY HT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LAURENCE MICHAEL WISEMAN STARTWISE LIMITED Director 2013-08-15 CURRENT 2013-08-15 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
2023-06-29Voluntary liquidation Statement of receipts and payments to 2023-04-29
2022-08-16LIQ10Removal of liquidator by court order
2022-08-16600Appointment of a voluntary liquidator
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-29
2022-03-01LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ
2021-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-29
2021-06-09600Appointment of a voluntary liquidator
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-29
2019-07-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Rouen House Rouen Road Norwich NR1 1RB England
2019-05-21LIQ02Voluntary liquidation Statement of affairs
2019-05-21600Appointment of a voluntary liquidator
2019-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-30
2019-01-23CH01Director's details changed for Mr Nicholas William Doyle on 2019-01-23
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England
2018-06-26PSC08Notification of a person with significant control statement
2018-06-26PSC07CESSATION OF NORFOLK AND WAVENEY ENTERPRISE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE NICOLA JARROLD
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-05-31RP04TM01SECOND FILING OF TM01 FOR JOHN PERCY BALCH
2018-05-31RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL HORNE
2018-05-31ANNOTATIONClarification
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2018-04-27AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2018-04-19TM02Termination of appointment of Suenaina Sharma on 2018-04-16
2018-04-19AP03Appointment of Mrs Lucy Jane Cannell as company secretary on 2018-04-16
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYNS WILLIAM BERKELEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH RIDLEY
2017-07-05AP03SECRETARY APPOINTED MRS SUENAINA SHARMA
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH RIDLEY
2017-07-05AP03SECRETARY APPOINTED MRS SUENAINA SHARMA
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Universal House 88-94 Wentworth Street London E1 7SA
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-13AA01Current accounting period extended from 30/09/16 TO 31/03/17
2017-01-13AP01DIRECTOR APPOINTED MR PHILIP ROGER WATKINS
2017-01-13AP01DIRECTOR APPOINTED MS SUSIE NICOLA JARROLD
2017-01-13AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE
2017-01-13AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE
2017-01-13AP01DIRECTOR APPOINTED MR JOHN PERCY BALCH
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL RUDDOCK / 01/09/2016
2017-01-06RES01ADOPT ARTICLES 06/12/2016
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ASH
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VOS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIRLING
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY
2016-08-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-08-04AR0101/08/15 NO MEMBER LIST
2015-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-08-01AR0101/08/14 NO MEMBER LIST
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BARNETT
2014-01-02AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL WISEMAN
2013-08-01AR0101/08/13 NO MEMBER LIST
2013-06-14AP01DIRECTOR APPOINTED MR ADAM EDWARD VOS
2013-04-03RES01ADOPT ARTICLES 21/03/2013
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-03AR0101/08/12 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2012-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 03/04/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE COGLAN
2011-08-04AR0101/08/11 NO MEMBER LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BARNETT / 16/03/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 19/07/2011
2011-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEATH
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN BATTEY / 05/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COGLAN / 05/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COMYNS WILLIAM BERKELEY / 05/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BARNETT / 05/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN GIRLING / 05/01/2011
2010-08-17AR0101/08/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COGLAN / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COMYNS WILLIAM BERKELEY / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BARNETT / 01/08/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aANNUAL RETURN MADE UP TO 01/08/09
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2008
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-06363aANNUAL RETURN MADE UP TO 01/08/08
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN CAVELLE
2008-06-24288aDIRECTOR APPOINTED SARAH HELEN BATTEY
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEATH / 18/06/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 15/01/2008
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-08-17363aANNUAL RETURN MADE UP TO 01/08/07
2007-04-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16363aANNUAL RETURN MADE UP TO 01/08/06
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST LONDON SMALL BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-07
Appointmen2019-05-07
Fines / Sanctions
No fines or sanctions have been issued against EAST LONDON SMALL BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST LONDON SMALL BUSINESS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 EAST LONDON SMALL BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of EAST LONDON SMALL BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names

EAST LONDON SMALL BUSINESS CENTRE LIMITED owns 2 domain names.

elsbc.co.uk   eastlondonsmallbusinesscentre.co.uk  

Trademarks
We have not found any records of EAST LONDON SMALL BUSINESS CENTRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MEMORY BOX UK LTD 2010-05-07 Outstanding

We have found 1 mortgage charges which are owed to EAST LONDON SMALL BUSINESS CENTRE LIMITED

Income
Government Income

Government spend with EAST LONDON SMALL BUSINESS CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-10 GBP £3,500 Supportive Activities
London Borough of Redbridge 2014-8 GBP £3,500 Supportive Activities
London Borough of Newham 2014-7 GBP £7,700
City of London 2014-4 GBP £5,262 Private Contractors
London Borough of Redbridge 2014-3 GBP £3,500 Supportive Activities
London Borough of Newham 2014-3 GBP £33,800
City of London 2014-1 GBP £7,413
London Borough of Redbridge 2014-1 GBP £3,500 Supportive Activities
London Borough of Newham 2014-1 GBP £9,700
London Borough of Redbridge 2013-10 GBP £3,500 Supportive Activities
City of London 2013-10 GBP £4,876 Private Contractors
London Borough of Newham 2013-10 GBP £11,350
City of London 2013-7 GBP £6,155 Private Contractors
London Borough of Redbridge 2013-7 GBP £3,500 Supportive Activities
London Borough of Redbridge 2013-4 GBP £3,500 Supportive Activities
City of London 2013-3 GBP £3,508 Private Contractors
City of London 2013-2 GBP £4,464 Private Contractors
London Borough of Redbridge 2013-2 GBP £3,500 Supportive Activities
City of London 2012-10 GBP £6,932 Private Contractors
City of London 2012-7 GBP £5,095 Private Contractors
London Borough of Redbridge 2012-7 GBP £3,500 Supportive Activities
London Borough of Redbridge 2012-4 GBP £3,500 Supportive Activities
City of London 2012-4 GBP £16,578 Private Contractors
London Borough of Havering 2012-3 GBP £14,000
London Borough of Redbridge 2012-1 GBP £3,500 Supportive Activities
London Borough of Redbridge 2011-12 GBP £3,500 Supportive Activities
London Borough of Havering 2011-11 GBP £3,500
London Borough of Havering 2011-7 GBP £3,500
London Borough of Redbridge 2011-3 GBP £3,500 Supportive Activities
London Borough of Redbridge 2011-1 GBP £3,500 Supportive Activities
London Borough of Redbridge 2010-10 GBP £3,500 Supportive Activities
London Borough of Redbridge 2010-7 GBP £3,500 Supportive Activities
London Borough of Redbridge 2010-4 GBP £3,500 Supportive Activities
City of London 0-0 GBP £40,957 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAST LONDON SMALL BUSINESS CENTRE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEAST LONDON SMALL BUSINESS CENTRE LIMITEDEvent Date2019-05-07
 
Initiating party Event TypeAppointmen
Defending partyEAST LONDON SMALL BUSINESS CENTRE LIMITEDEvent Date2019-05-07
Company Number: 01400613 Name of Company: EAST LONDON SMALL BUSINESS CENTRE LIMITED Nature of Business: Small business support services Type of Liquidation: Creditors' Voluntary Liquidation Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST LONDON SMALL BUSINESS CENTRE 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 EAST LONDON SMALL BUSINESS CENTRE 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.