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..
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 | : |
|
Registered Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 28 December 2011 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 October 2022 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 October 2022 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | - | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 06 October 2022 | Active |
7 Winnington Close, London, N2 0UA | Director | 20 October 1992 | Active |
36 Asmuns Hill, London, NW11 6ET | Director | - | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 October 2022 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.