Company NameB.C. Business Centrum Limited
DirectorDavid Pearlman
Company StatusActive
Company Number01372248
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Previous NameTralbeat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusCurrent
Appointed28 December 2011(33 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2001)
RoleAccountant
Correspondence Address7 Winnington Close
London
N2 0UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration20 years (resigned 28 December 2011)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoffshore-formations.com/
Email address[email protected]
Telephone020 82018998
Telephone regionLondon

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Mr David Pearlman
100.00%
Ordinary

Financials

Year2014
Net Worth£639,217
Cash£1,630,461
Current Liabilities£1,471,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
4 May 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
27 March 2017Registered office address changed from 788/790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 788/790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 150
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 150
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
3 January 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
3 January 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
3 January 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Location of debenture register (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
23 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 April 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2004£ ic 200/150 05/06/03 £ sr 50@1=50 (1 page)
1 April 2004£ ic 200/150 05/06/03 £ sr 50@1=50 (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 January 2001£ ic 300/200 31/12/00 £ sr 100@1=100 (1 page)
17 January 2001£ ic 300/200 31/12/00 £ sr 100@1=100 (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 2001£ nc 100/1000 01/12/00 (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 2001Ad 01/12/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
8 January 2001£ nc 100/1000 01/12/00 (1 page)
8 January 2001Ad 01/12/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 December 1992Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1992Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 1992Return made up to 31/12/91; no change of members (4 pages)
13 February 1992Return made up to 31/12/91; no change of members (4 pages)
20 May 1991Return made up to 31/12/90; full list of members (7 pages)
20 May 1991Full accounts made up to 31 December 1989 (11 pages)
20 May 1991Full accounts made up to 31 December 1989 (11 pages)
20 May 1991Return made up to 31/12/90; full list of members (7 pages)
4 January 1990Annual return made up to 31/12/88 (4 pages)
4 January 1990Annual return made up to 31/12/88 (4 pages)
14 April 1988Annual return made up to 31/12/87 (4 pages)
14 April 1988Annual return made up to 31/12/87 (4 pages)
2 November 1987Return made up to 31/12/86; full list of members (4 pages)
2 November 1987Return made up to 31/12/86; full list of members (4 pages)
15 October 1987Director resigned (2 pages)
15 October 1987Director resigned (2 pages)
22 July 1986Return made up to 31/12/85; full list of members (4 pages)
22 July 1986Return made up to 31/12/85; full list of members (4 pages)
9 January 1985Annual return made up to 31/12/84 (3 pages)
9 January 1985Annual return made up to 31/12/84 (3 pages)
8 January 1985Annual return made up to 31/12/83 (3 pages)
8 January 1985Annual return made up to 31/12/83 (3 pages)
7 October 1982Annual return made up to 31/08/82 (4 pages)
7 October 1982Annual return made up to 31/08/82 (4 pages)
28 July 1982Annual return made up to 31/12/81 (4 pages)
28 July 1982Annual return made up to 31/12/81 (4 pages)
27 July 1982Annual return made up to 31/12/79 (5 pages)
27 July 1982Annual return made up to 31/12/79 (5 pages)
9 August 1978Company name changed\certificate issued on 09/08/78 (3 pages)
9 August 1978Company name changed\certificate issued on 09/08/78 (3 pages)
7 June 1978Certificate of incorporation (1 page)
7 June 1978Certificate of incorporation (1 page)