UKBizDB.co.uk

B.C. BUSINESS CENTRUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.c. Business Centrum Limited. The company was founded 45 years ago and was given the registration number 01372248. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.C. BUSINESS CENTRUM LIMITED
Company Number:01372248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary28 December 2011Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 October 2022Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 October 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary-Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director06 October 2022Active
7 Winnington Close, London, N2 0UA

Director20 October 1992Active
36 Asmuns Hill, London, NW11 6ET

Director-Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 October 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director-Active

People with Significant Control

Mr Yanasegaran Chanmuganathan
Notified on:24 October 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nileshkumar Ramesh Desai
Notified on:24 October 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Pearlman
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:36, Asmuns Hill, London, United Kingdom, NW11 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.