Company Information for EAST LONDON SMALL BUSINESS CHARITY LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
02837557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
EAST LONDON SMALL BUSINESS CHARITY LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in E1 | |
Charity Number | 1024795 |
---|---|
Charity Address | EAST LONDON SMALL BUSINESS CENTRE L, UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, E1 7SA |
Charter | TO RELIEVE POVERTY BY THE PROVISION OF ASSISTANCE IN THE SETTING UP IN BUSINESS OF PERSONS WHO BY THEIR SOCIAL AND ECONOMIC CIRCUMSTANCES ARE IN NEED AND SUFFER VOLUNTARY UNEMPLOYMENT AND TO ADVANCE THE EDUCATION AND TRAINING OF PERSONS IN THE SKILLS REQUIRED FOR EMPLOYMENT AND SELF EMPLOYMENT. |
Company Number | 02837557 | |
---|---|---|
Company ID Number | 02837557 | |
Date formed | 1993-07-20 | |
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 | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 18:56:28 |
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 |
---|---|---|
LUCY JANE CANNELL |
||
JOANNA CLARKE |
||
JAMES ROBERT PINCHBECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUENAINA SHARMA |
Company Secretary | ||
JOHN PERCY BALCH |
Director | ||
KEVIN MICHAEL HORNE |
Director | ||
KEITH JOHN RIDLEY |
Company Secretary | ||
SARAH HELEN ASH |
Director | ||
CHARLES COMYNS WILLIAM BERKELEY |
Director | ||
MOHAMMED AZIZ CHOUDHURY |
Director | ||
PETER JOHN HILL |
Director | ||
KATHRYN JANE CAVELLE |
Director | ||
ALLAN FERRIES |
Director | ||
ASHOK JOSHI |
Director | ||
VANESSA JANE LAVERY |
Director | ||
PHILIP JUSTIN MICHAEL COOPER |
Director | ||
ANDREW JONATHAN GIRLING |
Director | ||
DAVID BOEHM |
Director | ||
GRAEME PHILIP CANN |
Director | ||
PETER CHARLES GROVER |
Director | ||
LENA KARIN BJORCK |
Director | ||
DEREK JOHN HEMINGWAY |
Director | ||
ANDREW JONATHAN GIRLING |
Director | ||
DAVID ALFRED HENMAN |
Director | ||
TREVOR BRIAN JOHNSON |
Company Secretary | ||
KABIR HUSSAIN CHOUDHURY |
Director | ||
EMMA LOUISA FORD |
Director | ||
JOHN PATRICK GODFREY |
Director | ||
PAUL MARTIN FLOOD |
Director | ||
STEPHEN ROGER DAVID BROOKS |
Director | ||
JOHN JOSEPH HYATT |
Director | ||
TIMOTHY WILLIAM WALBY |
Company Secretary | ||
LEONARD ARTHUR SHEPPARD |
Company Secretary | ||
ROSEMARY GOODWIN |
Director | ||
FREDERICK RONALD DABBS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH CONSORTIUM LIMITED | Director | 2018-04-05 | CURRENT | 2017-11-09 | Active | |
EAST LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 1978-11-20 | Liquidation | |
BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. | Director | 2018-04-05 | CURRENT | 2006-04-10 | Active | |
ENTERPRISE FOR LONDON LTD | Director | 2018-04-05 | CURRENT | 2015-03-23 | Active | |
GOEAST VENTURES LIMITED | Director | 2018-04-05 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
NBV PROPERTY MANAGEMENT LTD | Director | 2017-12-01 | CURRENT | 2001-09-07 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2017-06-07 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2017-06-07 | CURRENT | 2005-02-10 | Active | |
NBV ENTERPRISE SOLUTIONS LIMITED | Director | 2017-04-27 | CURRENT | 1982-11-17 | Active | |
FUTURE DYNAMICS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2016-11-01 | |
CAVENDISH CONSORTIUM LIMITED | Director | 2018-04-05 | CURRENT | 2017-11-09 | Active | |
EAST LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 1978-11-20 | Liquidation | |
BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. | Director | 2018-04-05 | CURRENT | 2006-04-10 | Active | |
GOEAST VENTURES LIMITED | Director | 2018-04-05 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED | Director | 2017-09-13 | CURRENT | 2010-09-10 | Active | |
LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED | Director | 2017-09-13 | CURRENT | 2011-07-28 | Active | |
LINCOLN ACADEMY LIMITED | Director | 2017-09-13 | CURRENT | 2004-04-02 | Active | |
FE RESOURCES (LINCOLN) LTD | Director | 2017-09-13 | CURRENT | 2011-06-27 | Active | |
LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2011-07-28 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2017-06-07 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2017-06-07 | CURRENT | 2005-02-10 | Active | |
NBV PROPERTY MANAGEMENT LTD | Director | 2017-04-27 | CURRENT | 2001-09-07 | Active | |
NBV ENTERPRISE SOLUTIONS LIMITED | Director | 2008-10-07 | CURRENT | 1982-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-29 | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-29 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-29 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Rouen House Rouen Road Norwich NR1 1RB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT PINCHBECK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLARKE | |
PSC07 | CESSATION OF THE BRIDGE TRUST OF GREAT YARMOUTH LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | SECOND FILING OF AP01 FOR JAMES PINCHBECK | |
RP04AP01 | SECOND FILING OF AP01 FOR JOANNA CLARKE | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of Suenaina Sharma on 2018-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE | |
AP03 | Appointment of Mrs Lucy Jane Cannell as company secretary on 2018-04-16 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CLARKE | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CLARKE | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Keith John Ridley on 2017-07-05 | |
AP03 | Appointment of Mrs Suenaina Sharma as company secretary on 2017-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM VOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BERKELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE | |
AP01 | DIRECTOR APPOINTED MR JOHN PERCY BALCH | |
AA01 | CURREXT FROM 30/09/2016 TO 31/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL RUDDOCK / 01/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AR01 | 20/07/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AR01 | 20/07/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITER | |
AR01 | 20/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM EDWARD VOS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 20/07/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 03/04/2012 | |
AR01 | 20/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 19/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COMYNS WILLIAM BERKELEY / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN BATTEY / 05/01/2011 | |
AR01 | 20/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COMYNS WILLIAM BERKELEY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN BATTEY / 20/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2009 | |
363a | ANNUAL RETURN MADE UP TO 20/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 20/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHRYN CAVELLE | |
288a | DIRECTOR APPOINTED SARAH HELEN BATTEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 15/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | ANNUAL RETURN MADE UP TO 20/07/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointmen | 2019-05-07 |
Resolution | 2019-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
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 CHARITY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EAST LONDON SMALL BUSINESS CHARITY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EAST LONDON SMALL BUSINESS CHARITY LIMITED | Event Date | 2019-05-07 |
Company Number: 02837557 Name of Company: EAST LONDON SMALL BUSINESS CHARITY LIMITED Nature of Business: Administrative and supportive service activities Type of Liquidation: Creditors' Voluntary Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | EAST LONDON SMALL BUSINESS CHARITY LIMITED | Event Date | 2019-05-07 |
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. |