Croydon Enterprise Loan Fund Limited CROYDON


Founded in 2007, Croydon Enterprise Loan Fund, classified under reg no. 06160354 is an active company. Currently registered at Bernard Weatherill House CR0 1EA, Croydon the company has been in the business for 17 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Nish P., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 30 September 2019 and Nish P. has been with the company for the least time - from 10 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William T. who worked with the the firm until 18 March 2008.

Croydon Enterprise Loan Fund Limited Address / Contact

Office Address Bernard Weatherill House
Office Address2 8 Mint Walk
Town Croydon
Post code CR0 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06160354
Date of Incorporation Wed, 14th Mar 2007
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Nish P.

Position: Director

Appointed: 10 April 2023

Stephen H.

Position: Director

Appointed: 30 September 2019

Stephen T.

Position: Director

Appointed: 11 February 2020

Resigned: 10 April 2023

Paula M.

Position: Director

Appointed: 07 September 2018

Resigned: 15 December 2020

Rakhee D.

Position: Director

Appointed: 20 February 2018

Resigned: 09 August 2019

Graham C.

Position: Director

Appointed: 31 October 2017

Resigned: 31 January 2018

Emma L.

Position: Director

Appointed: 10 March 2017

Resigned: 25 February 2020

Stephen T.

Position: Director

Appointed: 07 December 2015

Resigned: 10 August 2018

Mark F.

Position: Director

Appointed: 25 February 2015

Resigned: 30 November 2017

Richard S.

Position: Director

Appointed: 03 July 2013

Resigned: 06 January 2017

Lisa M.

Position: Director

Appointed: 09 July 2012

Resigned: 11 June 2015

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 03 April 2012

Resigned: 10 April 2023

Anthony K.

Position: Director

Appointed: 29 July 2009

Resigned: 01 September 2010

Hannah M.

Position: Director

Appointed: 07 April 2008

Resigned: 31 December 2014

Nathan E.

Position: Director

Appointed: 14 March 2007

Resigned: 07 May 2013

Stella O.

Position: Director

Appointed: 14 March 2007

Resigned: 29 July 2009

William T.

Position: Secretary

Appointed: 14 March 2007

Resigned: 18 March 2008

William T.

Position: Director

Appointed: 14 March 2007

Resigned: 18 March 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Chandra B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is John S. This PSC and has 25-50% voting rights. Moving on, there is Stephen B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Chandra B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand590 381469 574598 357713 923776 555740 032
Current Assets1 125 5481 112 3341 131 795991 040960 2011 097 715
Debtors535 167642 760533 438277 117183 646357 683
Other Debtors41 52041 52040 770277 117183 646357 683
Other
Average Number Employees During Period   222
Corporation Tax Payable7575    
Creditors41 59541 83540 7704 8016 3608 068
Net Current Assets Liabilities1 083 9531 070 4991 091 025986 239953 8411 089 647
Other Creditors41 52041 76040 7704 8015 4008 068
Trade Creditors Trade Payables    960 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements