Company NameBethnal Green Business Development Centre Limited
Company StatusActive
Company Number03198423
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameProf Michael Keith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Batty Street
London
E1 1RH
Director NameMr Mohammed Aziz Choudhury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address81 Fishponds Road
London
SW17 7LJ
Director NameMr David Andrew Bramidge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMs Irene Moore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityUgandan
StatusCurrent
Appointed18 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Polde Petek
Date of BirthDecember 1993 (Born 30 years ago)
NationalitySlovenian
StatusCurrent
Appointed18 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Abu Talha Chowdhury
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr William Robert Horatio Mount
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(27 years, 4 months after company formation)
Appointment Duration7 months
RoleAcoustic Sound Engineer
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Peter Francis De Vic Carey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address184 Spring Grove Road
Isleworth
Middlesex
TW7 4BG
Director NameChristine Sara Mary Newton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressRobins Herne 111 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Secretary NameChristine Sara Mary Newton
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressRobins Herne 111 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMr Gregory Johan Cohn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years (resigned 23 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Director NameMiss Kay Jordan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration14 years, 6 months (resigned 28 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Road
London
NW5 1PB
Director NameMr Abdul Rashid Teladia
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Shortlands Road
Leyton
London
E10 7AH
Director NameTimothy William Walby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 1997)
RoleChief Executive
Correspondence Address33 Albert Road
Penge
London
SE20 7JW
Secretary NameMr Gregory Johan Cohn
NationalityBritish
StatusResigned
Appointed07 June 1996(3 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Director NameRuth Mair Edwards
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19a Elder Avenue
London
N8 8TE
Secretary NameRuth Mair Edwards
NationalityBritish
StatusResigned
Appointed06 September 1996(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19a Elder Avenue
London
N8 8TE
Secretary NameMiss Kay Jordan
NationalityBritish
StatusResigned
Appointed02 October 1996(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 28 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address120 Highgate Road
London
NW5 1PB
Director NameMrs Pauline Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(10 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 1997)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Papermill Wharf
Narrow Street Limehouse
London
E14 8BZ
Director NameMr Laurie Ian Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2000)
RoleCorporate Development Manager
Country of ResidenceEngland
Correspondence Address11 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameEleanor Sice
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 November 2011)
RoleStudios Manager
Country of ResidenceEngland
Correspondence Address37 Grenville Gardens
Woodford Green
Essex
IG8 7AF
Director NameMr Peter Joseph Corbishley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleResearcher
Country of ResidenceEngland
Correspondence Address68 Bromley Street
London
E1 0NA
Director NameMusleh Ahmed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2006)
RoleBusiness Liaison Officer
Correspondence Address2 Gurdon House
Dod Street
London
E14 7EB
Director NameMiss Stephanie Jane McDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMiss Gabrielle Hodgson
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(24 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Fabio Falconi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2020(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Motin Uz-Zaman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2022)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address132 Ashfield Street
London
E1 3DD

Contact

Websiteco-operation.coop

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,995
Current Liabilities£44,428

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

1 October 2014Delivered on: 15 October 2014
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
11 December 2008Delivered on: 12 December 2008
Persons entitled: Sme Wholesale Finance (London) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed and floating assets.
Outstanding

Filing History

18 January 2021Appointment of Mr Motin Uz-Zaman as a director on 14 January 2021 (2 pages)
13 January 2021Appointment of Mr Polde Petek as a director on 18 December 2020 (2 pages)
24 December 2020Appointment of Ms Irene Moore as a director on 18 December 2020 (2 pages)
24 December 2020Appointment of Mr Fabio Falconi as a director on 18 December 2020 (2 pages)
28 September 2020Appointment of Mr David Andrew Bramidge as a director on 24 September 2020 (2 pages)
25 September 2020Appointment of Miss Gabrielle Hodgson as a director on 24 September 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
3 June 2016Termination of appointment of Stephanie Jane Mcdonald as a director on 30 August 2015 (1 page)
3 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
3 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
3 June 2016Termination of appointment of Stephanie Jane Mcdonald as a director on 30 August 2015 (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 August 2015Director's details changed for Miss Stephanie Jane Mcdonald on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Stephanie Jane Mcdonald on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 7-15 Greatorex Street London E1 5NF to 7-15 Greatorex Street London E1 5NF on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 7-15 Greatorex Street London E1 5NF to 7-15 Greatorex Street London E1 5NF on 26 August 2015 (1 page)
23 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
23 June 2015Annual return made up to 1 June 2015 no member list (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 October 2014Registration of charge 031984230002, created on 1 October 2014 (20 pages)
15 October 2014Registration of charge 031984230002, created on 1 October 2014 (20 pages)
15 October 2014Registration of charge 031984230002, created on 1 October 2014 (20 pages)
18 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 1 June 2014 no member list (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
12 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
12 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Appointment of Miss Stephanie Jane Mcdonald as a director (2 pages)
22 February 2013Appointment of Miss Stephanie Jane Mcdonald as a director (2 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (3 pages)
26 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
26 April 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
18 April 2012Termination of appointment of Eleanor Sice as a director (1 page)
18 April 2012Termination of appointment of Eleanor Sice as a director (1 page)
23 June 2011Termination of appointment of Gregory Cohn as a director (1 page)
23 June 2011Termination of appointment of Gregory Cohn as a director (1 page)
8 June 2011Termination of appointment of Kay Jordan as a director (1 page)
8 June 2011Director's details changed for Eleanor Sice on 1 June 2011 (2 pages)
8 June 2011Termination of appointment of Kay Jordan as a director (1 page)
8 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
8 June 2011Termination of appointment of Kay Jordan as a secretary (1 page)
8 June 2011Termination of appointment of Kay Jordan as a secretary (1 page)
8 June 2011Director's details changed for Eleanor Sice on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Eleanor Sice on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 1 June 2011 no member list (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 1 June 2010 (18 pages)
10 June 2010Annual return made up to 1 June 2010 (18 pages)
10 June 2010Annual return made up to 1 June 2010 (18 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Annual return made up to 01/05/09 (6 pages)
13 July 2009Annual return made up to 01/05/09 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Annual return made up to 14/05/08 (5 pages)
22 May 2008Annual return made up to 14/05/08 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Annual return made up to 14/05/07 (5 pages)
1 June 2007Annual return made up to 14/05/07 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 June 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 June 2006Accounts for a small company made up to 31 May 2005 (5 pages)
18 May 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2006Annual return made up to 14/05/06
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2005Annual return made up to 14/05/05 (6 pages)
3 August 2005Annual return made up to 14/05/05 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
25 June 2004Accounts for a small company made up to 31 May 2003 (4 pages)
25 June 2004Accounts for a small company made up to 31 May 2003 (4 pages)
19 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director resigned
(6 pages)
16 July 2003Annual return made up to 14/05/03 (6 pages)
16 July 2003Annual return made up to 14/05/03 (6 pages)
11 June 2003Accounts for a small company made up to 31 May 2002 (4 pages)
11 June 2003Accounts for a small company made up to 31 May 2002 (4 pages)
1 December 2002Accounts for a small company made up to 31 May 2001 (4 pages)
1 December 2002Accounts for a small company made up to 31 May 2001 (4 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
7 June 2002Annual return made up to 14/05/02 (7 pages)
7 June 2002Annual return made up to 14/05/02 (7 pages)
24 August 2001Annual return made up to 14/05/01 (5 pages)
24 August 2001Annual return made up to 14/05/01 (5 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
26 May 2000Annual return made up to 14/05/00 (4 pages)
26 May 2000Annual return made up to 14/05/00 (4 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 January 2000Registered office changed on 19/01/00 from: the crown & leek, 11 deal street, london, E1 5AH (1 page)
19 January 2000Registered office changed on 19/01/00 from: the crown & leek, 11 deal street, london, E1 5AH (1 page)
27 July 1999Accounts for a small company made up to 31 May 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 May 1998 (3 pages)
6 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998Annual return made up to 14/05/98 (6 pages)
15 June 1998Annual return made up to 14/05/98 (6 pages)
16 March 1998Full accounts made up to 31 May 1997 (5 pages)
16 March 1998Full accounts made up to 31 May 1997 (5 pages)
11 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: silverman court, 37 cheshire street, london, E2 6EE (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: silverman court, 37 cheshire street, london, E2 6EE (1 page)
22 October 1996Secretary resigned (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Director resigned (1 page)
25 June 1996Memorandum and Articles of Association (18 pages)
25 June 1996Memorandum and Articles of Association (18 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Memorandum and Articles of Association (22 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1996New secretary appointed;new director appointed (1 page)
14 June 1996Memorandum and Articles of Association (22 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed;new director appointed (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1996New director appointed (2 pages)
14 May 1996Incorporation (17 pages)
14 May 1996Incorporation (17 pages)