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

About East London Small Business Charity Ltd
EAST LONDON SMALL BUSINESS CHARITY LIMITED was founded on 1993-07-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". East London Small Business Charity 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 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
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 Registration
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.
Filing Information
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 GB645652914  
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 CHARITY 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 CHARITY LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE CANNELL
Company Secretary 2018-04-16
JOANNA CLARKE
Director 2018-04-05
JAMES ROBERT PINCHBECK
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUENAINA SHARMA
Company Secretary 2017-06-07 2018-04-16
JOHN PERCY BALCH
Director 2017-05-05 2018-04-05
KEVIN MICHAEL HORNE
Director 2017-05-05 2018-04-05
KEITH JOHN RIDLEY
Company Secretary 2001-03-08 2017-07-05
SARAH HELEN ASH
Director 2008-06-10 2017-05-05
CHARLES COMYNS WILLIAM BERKELEY
Director 2003-07-07 2017-05-05
MOHAMMED AZIZ CHOUDHURY
Director 1993-09-14 2017-05-05
PETER JOHN HILL
Director 1993-07-20 2012-07-04
KATHRYN JANE CAVELLE
Director 2001-02-26 2008-06-30
ALLAN FERRIES
Director 1993-07-20 2007-03-07
ASHOK JOSHI
Director 2002-06-18 2007-03-07
VANESSA JANE LAVERY
Director 2005-06-02 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 1993-07-20 2004-06-17
GRAEME PHILIP CANN
Director 2002-09-10 2004-05-21
PETER CHARLES GROVER
Director 2002-06-21 2004-03-09
LENA KARIN BJORCK
Director 1998-08-04 2004-02-13
DEREK JOHN HEMINGWAY
Director 1993-07-20 2003-01-02
ANDREW JONATHAN GIRLING
Director 1996-02-13 2001-12-31
DAVID ALFRED HENMAN
Director 2000-09-29 2001-05-23
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 1993-07-20 1997-07-10
JOHN JOSEPH HYATT
Director 1995-01-17 1997-03-11
TIMOTHY WILLIAM WALBY
Company Secretary 1996-02-13 1996-06-30
LEONARD ARTHUR SHEPPARD
Company Secretary 1994-04-18 1996-02-13
ROSEMARY GOODWIN
Director 1993-07-20 1995-01-17
FREDERICK RONALD DABBS
Company Secretary 1993-07-20 1994-01-13

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 EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JOANNA CLARKE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
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
JAMES ROBERT PINCHBECK CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JAMES ROBERT PINCHBECK BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
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

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
2022-06-29LIQ03Voluntary 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 Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ
2021-06-17LIQ03Voluntary 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
2020-07-07LIQ03Voluntary 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
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT PINCHBECK
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLARKE
2018-06-26PSC07CESSATION OF THE BRIDGE TRUST OF GREAT YARMOUTH LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31RP04AP01SECOND FILING OF AP01 FOR JAMES PINCHBECK
2018-05-31RP04AP01SECOND FILING OF AP01 FOR JOANNA CLARKE
2018-05-31ANNOTATIONClarification
2018-04-19TM02Termination of appointment of Suenaina Sharma on 2018-04-16
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-19AP03Appointment of Mrs Lucy Jane Cannell as company secretary on 2018-04-16
2018-04-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2018-04-19AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2018-04-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2018-04-19AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-05TM02Termination of appointment of Keith John Ridley on 2017-07-05
2017-06-19AP03Appointment of Mrs Suenaina Sharma as company secretary on 2017-06-07
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM Norwich Enterprise Centre Guildhall Hill Norwich Norfolk NR2 1JH England
2017-05-17MEM/ARTSARTICLES OF ASSOCIATION
2017-05-17RES01ADOPT ARTICLES 17/05/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM VOS
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ASH
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BERKELEY
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA
2017-05-08AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE
2017-05-08AP01DIRECTOR APPOINTED MR JOHN PERCY BALCH
2017-02-13AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL RUDDOCK / 01/09/2016
2016-08-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-07-21AR0120/07/15 NO MEMBER LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-23AR0120/07/14 NO MEMBER LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITER
2013-07-22AR0120/07/13 NO MEMBER LIST
2013-06-14AP01DIRECTOR APPOINTED MR ADAM EDWARD VOS
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-20AR0120/07/12 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 03/04/2012
2011-07-28AR0120/07/11 NO MEMBER LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 19/07/2011
2011-05-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 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 / SARAH HELEN BATTEY / 05/01/2011
2010-08-02AR0120/07/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILL / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COMYNS WILLIAM BERKELEY / 20/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN BATTEY / 20/07/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2009
2009-07-31363aANNUAL RETURN MADE UP TO 20/07/09
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2009
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-05363aANNUAL RETURN MADE UP TO 20/07/08
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN CAVELLE
2008-06-24288aDIRECTOR APPOINTED SARAH HELEN BATTEY
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 15/01/2008
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-09363aANNUAL RETURN MADE UP TO 20/07/07
2007-08-09288bDIRECTOR RESIGNED
2007-04-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-08-16363sANNUAL RETURN MADE UP TO 20/07/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-08-18363sANNUAL RETURN MADE UP TO 20/07/05
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW DIRECTOR APPOINTED
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-28288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04363sANNUAL RETURN MADE UP TO 20/07/04
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288bDIRECTOR RESIGNED
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 CHARITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-07
Resolution2019-05-07
Fines / Sanctions
No fines or sanctions have been issued against EAST LONDON SMALL BUSINESS CHARITY 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 CHARITY 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
Annual Accounts
2009-09-30

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 CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of EAST LONDON SMALL BUSINESS CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST LONDON SMALL BUSINESS CHARITY LIMITED
Trademarks
We have not found any records of EAST LONDON SMALL BUSINESS CHARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST LONDON SMALL BUSINESS CHARITY 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 (82990 - Other business support service activities n.e.c.) as EAST LONDON SMALL BUSINESS CHARITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EAST LONDON SMALL BUSINESS CHARITY 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 TypeAppointmen
Defending partyEAST LONDON SMALL BUSINESS CHARITY LIMITEDEvent Date2019-05-07
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 TypeResolution
Defending partyEAST LONDON SMALL BUSINESS CHARITY LIMITEDEvent Date2019-05-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST LONDON SMALL BUSINESS CHARITY 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 CHARITY 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.