UKBizDB.co.uk

CROYDON ENTERPRISE LOAN FUND LIMITED

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

This company is commonly known as Croydon Enterprise Loan Fund Limited. The company was founded 17 years ago and was given the registration number 06160354. The firm's registered office is in CROYDON. You can find them at Bernard Weatherill House, 8 Mint Walk, Croydon, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CROYDON ENTERPRISE LOAN FUND LIMITED
Company Number:06160354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA

Director30 September 2019Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director10 April 2023Active
SE12

Secretary14 March 2007Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Corporate Secretary03 April 2012Active
Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA

Director31 October 2017Active
3rd Floor, Zone G, Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director20 February 2018Active
18th Floor South Side, Taberner House, Park Lane, Croydon, United Kingdom, CR0 1JT

Director14 March 2007Active
London Borough Of Croydon, Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director25 February 2015Active
Amphouse-8th Floor, Dingwall Road, Croydon, CRO 2LX

Director29 July 2009Active
Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director10 March 2017Active
Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director09 July 2012Active
Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director07 April 2008Active
Bernard Weatherill House, Mint Walk, Croydon, United Kingdom, CR0 1EA

Director07 September 2018Active
37 Bracewood Gardens, Park Hill, Croydon, CR0 5JL

Director14 March 2007Active
Bernard Weatherill House, 8 Mint Walk, Croydon, United Kingdom, CR0 1EA

Director03 July 2013Active
Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA

Director11 February 2020Active
Place Department, 6th Floor, Zone D, Bernard Weatherill House, 8 Mint Walk, Croydon, London, United Kingdom, CR0 1EA

Director07 December 2015Active
SE12

Director14 March 2007Active

People with Significant Control

Mr John Frederick Strutt
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:6, The Ridings, Epsom, United Kingdom, KT18 5JQ
Nature of control:
  • Voting rights 25 to 50 percent
Chandra Babu
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:11, Namton Drive, Thornton Heath, United Kingdom, CR7 6EP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen John Broom
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Metrobank, Centrale Shopping Centre, Croydon, United Kingdom, CR0 1TY
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.