Company NameCroydon Business Centre Limited
DirectorsGraham Cohen and Adam Stern
Company StatusActive
Company Number01915030
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Secretary NameMrs Jane Dawkin
StatusCurrent
Appointed16 April 2014(28 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr Adam Stern
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Secretary NameMr Sundareswary Araniyasundaran
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address7 Poplar Drive
High Beeches
Banstead
Surrey
SM7 1LQ
Secretary NameSusan Jacqueline Irwin
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address38 Waddington Avenue
Old Coulsdon
Surrey
CR5 1QF
Secretary NameBrian Dawkin
NationalityBritish
StatusResigned
Appointed16 July 1997(12 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 April 2014)
RoleBuilder & Developer
Correspondence Address5 Bencombe Road
Purley
Surrey
CR8 4DR
Secretary NameMiss Jane Halton
StatusResigned
Appointed16 April 2014(28 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2014)
RoleCompany Director
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Contact

Telephone020 82406529
Telephone regionLondon

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Graham Cohen
97.09%
Ordinary
1 at £1Mr Cheng Loong Phua
0.97%
Ordinary A
1 at £1Mrs Doreen Norma Cohen
0.97%
Ordinary B
1 at £1Mrs Doreen Norma Cohen
0.97%
Ordinary C

Financials

Year2014
Net Worth£1,764,447
Cash£23,668
Current Liabilities£44,633

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and assets including the l/h property k/a flat 2, moreton court, 23 moreton road, south croydon CR2 2DS.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property and assets of the company including the l/h property k/a flat 1 , 1 burgoyne road south norwood SE25 6JT.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property and assets of the company including the l/h flat 3 22 st mary's road south norwood SE25 6UT.
Outstanding
9 November 1998Delivered on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 1 burgoyne road south norwood london SE25 t/no: SGL534816. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 March 2023Delivered on: 30 March 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Top floor flat 10 neville road croydon CR0 2DS. Flat 1 10A neville road croydon CR0 2DS.
Outstanding
28 September 2022Delivered on: 28 September 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 2 moreton court, 23 moreton road,. South croydon, CR2 7DN.
Outstanding
6 September 2022Delivered on: 13 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1, 22 st. Mary's road, london, SE25 6UT and flat 2, 22 st. Mary's road, london, SE25 6UT and flat 3, 22 st. Mary's road, london, SE25 6UT and. Flat 4, 22 st. Mary's road, london, SE25 6UT and flat a, 13 oliver avenue, london, SE25 6TY.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 22 st mary's road london t/no SGL574556, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 22 st mary's road london t/no SGL495950, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 22 st mary's road london t/no SGL503483, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 November 1997Delivered on: 14 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 oliver avenue south norwood london t/n SGL461167. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 22 st mary's road london t/no SGL626435, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13D oliver avenue london t/no SGL623410, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13C oliver avenue london t/no SGL623394, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13A oliver avenue london t/no SGL623411, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 1 burgoyne road london t/no SGL534816, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garden flat 84 selhurst new road london t/no SGL58203, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A kynaston road thornton heath surrey t/no SGL210481, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 23 moreton road south croydon surrey t/no SGL623933, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43C avondale road south croydon london t/no SGL270523, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10C neville road croydon surrey t/no SGL522227, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 August 1997Delivered on: 8 September 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 10 neville road croydon surrey (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A neville road croydon surrey t/no SGL518276, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98C church street croydon surrey t/no SGL648410, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96B church street croydon surrey t/no SGL651949, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96A church street croydon surrey t/no SGL646927, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
3 February 2005Delivered on: 5 January 2006
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3,22 st mary,s road,south norwood,london t/n SGL495950. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 1, 10A neville road croydon t/no sgl 518276 fixed charge all buildings and other structures, any goodwill, all plant and machinery,the rental income and a floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Outstanding
12 August 2005Delivered on: 16 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a flat 1 15 kynaston road croydon t/n SGL210481. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 October 2004Delivered on: 22 October 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £91,875.00 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 4 22 st marys road south norwood london.
Outstanding
23 August 2004Delivered on: 4 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 22 st mary's road norwood london t/no SGL503483. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 December 2003Delivered on: 17 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2, 104 avondale road, south croydon t/no. SGL5040575. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 November 2003Delivered on: 6 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 96B church street croydon; second floor flat 10 neville road croydon t/no SGL522227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all that l/h property k/a 96A church street croydon and 98B church street croydon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 May 2003Delivered on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
12 May 2003Delivered on: 23 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those leasehold properties known as 98A church street croydon, 98C church street croydon and flat 2 moreton court 23 moreton road south croydon surrey CR2 7ND t/n SGL623933. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 May 2003Delivered on: 24 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those leasehold properties known as 98A church street croydon, 98C church street croydon and flat 2 moreton court 23 moreton road south croydon surrey CR2 7ND t/n SGL623933. See the mortgage charge document for full details.
Outstanding
17 May 2002Delivered on: 29 May 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43C avondale road south croydon surrey.
Outstanding
21 December 2001Delivered on: 10 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
21 December 2001Delivered on: 10 January 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as flat 1, 22 st mary's road, south norwood, london SE25.
Outstanding
18 December 2001Delivered on: 22 December 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Flat b, 13 oliver avenue london SE25 t/no: SGL626576.
Outstanding
18 December 2001Delivered on: 22 December 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertakings and assets whatever and wherever.
Outstanding
23 November 2001Delivered on: 11 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2 keen's road croydon CR0 1AH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and the assets of the company including the l/a property k/a flat c 13 oliver avenue south norwood london SE25 6EJ.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and assets of the company including the l/h property k/a flat d 13 oliver avenue south norwood london SE25 6EJ.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and assets of the company including the l/h property k/a second floor flat 10 neville road croydon cro 2DS.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and assets of the company including the l/h property k/a flat a 13 oliver avenue south norwood london SE25 6EJ.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich 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 property and assets of the company including the l/h property k/a flat 4 moreton court 23 moreton road south croydon CR2 2DS.
Outstanding
30 November 2000Delivered on: 7 December 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys present and future undertakings and assets whatsoever and wheresoever.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property and assets of the company k/a lower ground floor flat 84 selhurst new road london SE25 (l/h).
Outstanding
10 July 1997Delivered on: 12 July 1997
Satisfied on: 6 July 2010
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
5 November 1996Delivered on: 6 November 1996
Satisfied on: 29 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 neville road croydon surrey t/no: SGL522227.
Fully Satisfied
16 May 2001Delivered on: 18 May 2001
Satisfied on: 8 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 13 oliver avenue, london SE25 (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 July 1995Delivered on: 15 August 1995
Satisfied on: 4 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 the pines st james road purley surrey t/n SGL48060 and the proceeds of sale thereof.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
6 April 2017Amended total exemption small company accounts made up to 30 June 2015 (11 pages)
6 April 2017Amended total exemption small company accounts made up to 30 June 2015 (11 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 103
(4 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 103
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 June 2015Director's details changed for Mr Graham Cohen on 8 November 2014 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 103
(4 pages)
4 June 2015Director's details changed for Mr Graham Cohen on 8 November 2014 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 103
(4 pages)
4 June 2015Director's details changed for Mr Graham Cohen on 8 November 2014 (2 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 103
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 103
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 103
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 103
(4 pages)
17 April 2014Appointment of Miss Jane Halton as a secretary (2 pages)
17 April 2014Termination of appointment of Jane Halton as a secretary (1 page)
17 April 2014Termination of appointment of Brian Dawkin as a secretary (1 page)
17 April 2014Appointment of Mrs Jane Dawkin as a secretary (2 pages)
17 April 2014Termination of appointment of Jane Halton as a secretary (1 page)
17 April 2014Appointment of Mrs Jane Dawkin as a secretary (2 pages)
17 April 2014Appointment of Miss Jane Halton as a secretary (2 pages)
17 April 2014Termination of appointment of Brian Dawkin as a secretary (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Amended accounts made up to 30 June 2012 (11 pages)
3 June 2013Amended accounts made up to 30 June 2012 (11 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
12 July 2012Amended accounts made up to 30 June 2011 (14 pages)
12 July 2012Amended accounts made up to 30 June 2011 (14 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Brian Dawkin on 7 May 2012 (2 pages)
18 May 2012Secretary's details changed for Brian Dawkin on 7 May 2012 (2 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Brian Dawkin on 7 May 2012 (2 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Amended accounts made up to 30 June 2009 (6 pages)
24 June 2010Amended accounts made up to 30 June 2009 (6 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
14 August 2007Amended accounts made up to 30 June 2006 (10 pages)
14 August 2007Amended accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 03/08/06; full list of members (3 pages)
15 November 2006Return made up to 03/08/06; full list of members (3 pages)
11 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
15 September 2005Amended accounts made up to 30 June 2004 (11 pages)
15 September 2005Amended accounts made up to 30 June 2004 (11 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 03/08/05; full list of members (4 pages)
8 August 2005Return made up to 03/08/05; full list of members (4 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 January 2005Return made up to 19/08/04; full list of members (7 pages)
6 January 2005Return made up to 19/08/04; full list of members (7 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 19/08/03; no change of members (6 pages)
28 August 2003Return made up to 19/08/03; no change of members (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 102/103 (2 pages)
19 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 102/103 (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
25 July 2000Full accounts made up to 30 June 1999 (11 pages)
25 July 2000Full accounts made up to 30 June 1999 (11 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Ad 20/05/98--------- £ si 1@1=1 £ ic 101/102 (2 pages)
9 June 1998Ad 20/05/98--------- £ si 1@1=1 £ ic 101/102 (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997New secretary appointed (1 page)
2 September 1997New secretary appointed (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Full accounts made up to 30 June 1996 (10 pages)
3 July 1997Full accounts made up to 30 June 1996 (10 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 November 1995Full accounts made up to 30 June 1995 (8 pages)
8 November 1995Full accounts made up to 30 June 1995 (8 pages)
24 October 1995Ad 17/10/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1995Ad 17/10/95--------- £ si 1@1=1 £ ic 100/101 (4 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
20 May 1985Certificate of incorporation (1 page)
20 May 1985Certificate of incorporation (1 page)