BUSINESS ESSENTIALS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA

Company number 03024342
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of BUSINESS ESSENTIALS LIMITED are www.businessessentials.co.uk, and www.business-essentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Business Essentials Limited is a Private Limited Company. The company registration number is 03024342. Business Essentials Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Business Essentials Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . GRIMES, Neal is a Secretary of the company. CHAPPLE, Paul is a Director of the company. COOK, Roger Nelson is a Director of the company. Secretary BROOKS, Rupert John has been resigned. Secretary COOK, Roger Nelson has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary PARKER, David William has been resigned. Secretary WALLER, Roger has been resigned. Director BRENNECKE, Sheridan has been resigned. Director BROOKS, Rupert John has been resigned. Director JONES, Craig has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PARKER, David William has been resigned. Director SCHOLES, Stuart William Paulden has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GRIMES, Neal
Appointed Date: 14 May 2007

Director
CHAPPLE, Paul
Appointed Date: 01 February 2006
63 years old

Director
COOK, Roger Nelson
Appointed Date: 13 July 1995
75 years old

Resigned Directors

Secretary
BROOKS, Rupert John
Resigned: 13 July 1995
Appointed Date: 03 March 1995

Secretary
COOK, Roger Nelson
Resigned: 03 December 2001
Appointed Date: 29 August 1997

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 06 June 1995
Appointed Date: 21 February 1995

Secretary
PARKER, David William
Resigned: 29 August 1997
Appointed Date: 13 July 1995

Secretary
WALLER, Roger
Resigned: 14 May 2007
Appointed Date: 03 December 2001

Director
BRENNECKE, Sheridan
Resigned: 31 July 2006
Appointed Date: 01 August 1995
76 years old

Director
BROOKS, Rupert John
Resigned: 13 July 1995
Appointed Date: 03 March 1995
57 years old

Director
JONES, Craig
Resigned: 13 July 1995
Appointed Date: 06 June 1995
55 years old

Nominee Director
NOROSE LIMITED
Resigned: 06 June 1995
Appointed Date: 21 February 1995

Nominee Director
NORTON ROSE LIMITED
Resigned: 06 June 1995
Appointed Date: 21 February 1995

Director
PARKER, David William
Resigned: 29 August 1997
Appointed Date: 13 July 1995
76 years old

Director
SCHOLES, Stuart William Paulden
Resigned: 29 August 1997
Appointed Date: 13 July 1995
70 years old

Persons With Significant Control

Mr Roger Nelson Cook
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS ESSENTIALS LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Sep 2016
Satisfaction of charge 4 in full
08 Sep 2016
Satisfaction of charge 5 in full
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 349,704

...
... and 101 more events
18 Jul 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

15 Jun 1995
Company name changed yeartrade LIMITED\certificate issued on 16/06/95
12 Jun 1995
Director resigned;new director appointed
12 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Feb 1995
Incorporation

BUSINESS ESSENTIALS LIMITED Charges

20 May 2013
Charge code 0302 4342 0006
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
29 September 2010
Debenture
Delivered: 1 October 2010
Status: Satisfied on 8 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
All assets debenture
Delivered: 30 July 2010
Status: Satisfied on 8 September 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 30 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2001
Fixed and floating charge
Delivered: 15 June 2001
Status: Satisfied on 30 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 28 July 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…