Company NameFinsbury Business Centre Limited(The)
Company StatusActive
Company Number01755609
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)
Previous NamesHarpgrace Limited and Regeneration Finsbury Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Arthur Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMrs Primrose Pearl Hudson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(21 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMr Hugh James Hudson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Ian Alexander Hudson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleHistorian
Country of ResidenceEngland
Correspondence AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
Secretary NameMr Hugh James Hudson
StatusCurrent
Appointed15 March 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
Director NameRowan Gavin Paton Menzies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW
Secretary NameMr Martin Arthur Hudson
NationalityBritish
StatusResigned
Appointed13 January 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMrs Marcella Menzies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(11 years, 9 months after company formation)
Appointment Duration20 years (resigned 20 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW

Contact

Websitefinsburybusinesscentre.co.uk
Email address[email protected]
Telephone020 74157000
Telephone regionLondon

Location

Registered AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

850 at £1Statehover LTD
85.00%
Ordinary
150 at £1Jumpeight LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£1,770,130
Cash£362,705
Current Liabilities£1,446,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

15 May 1997Delivered on: 28 May 1997
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1989Delivered on: 12 May 1989
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The annexe building, 40, bowling green lane, l/b of islington title no ncl 478552.
Fully Satisfied
17 March 1989Delivered on: 6 April 1989
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The annexe building 40, bowling green lane london borough of islington title no ngl 478557.
Fully Satisfied
17 March 1989Delivered on: 6 April 1989
Satisfied on: 23 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The third floor of the premises k/a 40, bowling green lane london borough of islington.
Fully Satisfied
3 October 1988Delivered on: 15 October 1988
Satisfied on: 23 August 2011
Persons entitled: East Anglian Securities Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) premises k/a the annexe 40 bowling green lane london EC1 title no NGL487552 (2) l/h premises on 3RD floor of 40 bowling green lane london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1988Delivered on: 10 October 1988
Satisfied on: 23 August 2011
Persons entitled: East Anglian Securities Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Satisfied on: 17 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Annexe building and premises 40 bowling green lane e c 1.
Fully Satisfied
23 December 1983Delivered on: 9 January 1984
Satisfied on: 17 November 1988
Persons entitled: Greater London Council

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Annexe and port of 40 bowling green lane london EC1.
Fully Satisfied
14 March 2002Delivered on: 21 March 2002
Satisfied on: 23 August 2011
Persons entitled: East Trust Limited (In Receivership)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property comprising the third floor of 40 bowling green lane london EC1.
Fully Satisfied
23 December 1983Delivered on: 9 January 1984
Satisfied on: 17 November 1988
Persons entitled: Greater London Council

Classification: Legal charge
Secured details: £330,000.
Particulars: The annexe 40 bowling green lane l/b of islington.
Fully Satisfied
23 March 2012Delivered on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor premises, 40 bowling green lane, together with the basement, ground, mezzanine, first, second, third and fourth floors and main structure of the annex building and car park, being part of 40 bowling green lane, london, t/no: NGL797208 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2011Delivered on: 15 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2003Delivered on: 4 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor 40 bowling green lane clerkenwell islington grtr london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2003Delivered on: 4 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The annexe building 40 bowling green lane islington greater london t/no NGL478552. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (13 pages)
24 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
3 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
3 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
3 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
3 February 2016Director's details changed for Mrs Primrose Pearl Hudson on 31 January 2016 (2 pages)
3 February 2016Director's details changed for Mrs Primrose Pearl Hudson on 31 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of Rowan Gavin Paton Menzies as a director on 20 July 2015 (1 page)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
31 July 2015Appointment of Mr Ian Alexander Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Appointment of Mr Ian Alexander Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of Rowan Gavin Paton Menzies as a director on 20 July 2015 (1 page)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Marcella Menzies on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Marcella Menzies on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Primrose Pearl Hudson on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Martin Arthur Hudson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Arthur Hudson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Primrose Pearl Hudson on 14 January 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
18 January 2007Return made up to 13/01/07; full list of members (3 pages)
18 January 2007Return made up to 13/01/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Return made up to 13/01/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Return made up to 13/01/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 13/01/97; full list of members (7 pages)
12 February 1997Return made up to 13/01/97; full list of members (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 December 1996Full accounts made up to 31 March 1996 (14 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
5 January 1996Full accounts made up to 31 March 1995 (14 pages)
5 January 1996Full accounts made up to 31 March 1995 (14 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1988Memorandum and Articles of Association (19 pages)
17 October 1988Memorandum and Articles of Association (19 pages)
23 September 1983Certificate of incorporation (1 page)
23 September 1983Certificate of incorporation (1 page)