Company NameHolborn College Limited
DirectorKathleen Ann Walton
Company StatusActive
Company Number01163478
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)
Previous NamesHolborn Law Tutors Limited and The Hlt Group Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameKathleen Ann Walton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(50 years after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameJohn Ritson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1994)
RoleBarrister At Law
Correspondence AddressWeston House Old Weston Road
Bishopswood
Stafford
Staffordshire
ST19 9AG
Director NameValerie Aggett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 1994)
RoleCompany Director
Correspondence Address200 Greyhound Road
London
W14 9RY
Director NameMr Rajiv Gupta
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Drive
Hinchley Wood
Esher
Surrey
KT10 0BB
Director NameJohn Allan Grenier
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address200 Greyhound Road
London
W14 9RY
Secretary NameMr Rajiv Gupta
NationalityBritish
StatusResigned
Appointed28 September 1992(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Drive
Hinchley Wood
Esher
Surrey
KT10 0BB
Director NameMr James Anthony Grenier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(23 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address49 Lewisham Park
London
SE13 6QZ
Director NameLynn Todd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(23 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressMaison Meulet
Beaumat 46240
Labastide Murat
Lot
France
Director NameProf Cedric Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(24 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 June 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressTanglewood
Sevenoaks Road
Ightham
Kent
TN15 9AD
Secretary NameMr James Anthony Grenier
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address49 Lewisham Park
London
SE13 6QZ
Director NameProf Diana Tribe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2005)
RoleNon Executive Director
Correspondence Address9 Roe Green Lane
Hatfield
Hertfordshire
AL10 0SH
Director NameMr Kevin Hartley Green
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Director NameJohn Allan Grenier
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2005)
RoleNon Executive Director
Correspondence Address44 High Street
Earith
Huntingdon
PE28 3PP
Director NameCharles Edward Remy Morland Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Radipole Road
London
SW6 5DL
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2005(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed24 November 2005(31 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(35 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR

Contact

Websitewww.holborncollege.ac.uk/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address179-191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.4m at £0.05Kaplan International Holdings LTD
96.98%
Ordinary A
73.4k at £0.05Kaplan International Holdings LTD
3.00%
Ordinary B
-OTHER
0.02%
-

Financials

Year2014
Turnover£2,508,511
Gross Profit£1,085,083
Net Worth-£3,105,040
Cash£77,024
Current Liabilities£4,789,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

8 August 2001Delivered on: 15 August 2001
Satisfied on: 8 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
6 March 1998Delivered on: 10 March 1998
Satisfied on: 19 November 2002
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
6 April 1990Delivered on: 18 April 1990
Satisfied on: 8 November 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
10 March 1983Delivered on: 7 July 1983
Satisfied on: 8 November 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that the former hammersmith & west london college greyhound road london borough of hammersmith london title nos 164853 165547.
Fully Satisfied
7 February 1983Delivered on: 6 July 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 'plovers' duck lane horsmonden kent title no k 469797.
Fully Satisfied
8 July 1980Delivered on: 10 July 1980
Satisfied on: 16 October 1989
Persons entitled: Lsa (Icma & Icsa) Courses Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 June 1980Delivered on: 1 July 1980
Satisfied on: 8 November 2006
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as st. Andrew's church of england, primary school, roupell street, london S.E. 1 together with all fixtures etc.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (5 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 March 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
16 March 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 122,313.181375
(4 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 122,313.181375
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 122,313.181375
(4 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 122,313.181375
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 122,313.181375
(4 pages)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 122,313.181375
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
10 July 2012Termination of appointment of Susan Paton as a director (1 page)
10 July 2012Termination of appointment of Susan Paton as a director (1 page)
10 July 2012Termination of appointment of Susan Paton as a secretary (1 page)
10 July 2012Termination of appointment of Susan Paton as a secretary (1 page)
8 June 2012Appointment of Susan Mary Paton as a secretary (2 pages)
8 June 2012Appointment of Susan Mary Paton as a director (2 pages)
8 June 2012Appointment of Susan Mary Paton as a director (2 pages)
8 June 2012Appointment of Susan Mary Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of a director (2 pages)
14 May 2012Termination of appointment of a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
11 November 2011Termination of appointment of Susan Paton as a director (2 pages)
11 November 2011Termination of appointment of Susan Paton as a director (2 pages)
7 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
6 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
4 August 2010Full accounts made up to 31 December 2009 (20 pages)
4 August 2010Full accounts made up to 31 December 2009 (20 pages)
8 December 2009Appointment of Peter Houillon as a director (3 pages)
8 December 2009Termination of appointment of Charles Hall as a director (2 pages)
8 December 2009Termination of appointment of Charles Hall as a director (2 pages)
8 December 2009Appointment of Peter Houillon as a director (3 pages)
13 November 2009Annual return made up to 28 September 2009 (10 pages)
13 November 2009Annual return made up to 28 September 2009 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (19 pages)
28 October 2009Full accounts made up to 31 December 2008 (19 pages)
25 November 2008Return made up to 28/09/08; full list of members (10 pages)
25 November 2008Return made up to 28/09/08; full list of members (10 pages)
13 October 2008Full accounts made up to 31 December 2007 (20 pages)
13 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
22 October 2007Return made up to 28/09/07; no change of members (7 pages)
22 October 2007Return made up to 28/09/07; no change of members (7 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (25 pages)
4 May 2007Full accounts made up to 30 June 2006 (25 pages)
23 November 2006Return made up to 28/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2006Return made up to 28/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
29 March 2006Full accounts made up to 30 June 2005 (23 pages)
29 March 2006Full accounts made up to 30 June 2005 (23 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: holborn college woolwich road charlton london SE7 8LN (1 page)
5 January 2006Registered office changed on 05/01/06 from: holborn college woolwich road charlton london SE7 8LN (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New director appointed (2 pages)
14 October 2005Return made up to 28/09/05; full list of members (9 pages)
14 October 2005Return made up to 28/09/05; full list of members (9 pages)
7 April 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
7 April 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
28 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2004Accounts for a medium company made up to 30 June 2003 (24 pages)
5 February 2004Accounts for a medium company made up to 30 June 2003 (24 pages)
23 January 2004Company name changed the hlt group LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed the hlt group LIMITED\certificate issued on 23/01/04 (2 pages)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
20 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Ad 01/08/03--------- £ si [email protected]=3668 £ ic 118624/122292 (2 pages)
3 September 2003Ad 01/08/03--------- £ si [email protected]=3668 £ ic 118624/122292 (2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
8 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
22 November 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 200 greyhound road london W14 9RY (1 page)
22 October 2002Registered office changed on 22/10/02 from: 200 greyhound road london W14 9RY (1 page)
9 January 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
9 January 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
26 October 2001Return made up to 28/09/01; full list of members (7 pages)
26 October 2001Return made up to 28/09/01; full list of members (7 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 30 June 2000 (20 pages)
28 February 2001Full accounts made up to 30 June 2000 (20 pages)
27 November 2000Director resigned (1 page)
27 November 2000New secretary appointed (3 pages)
27 November 2000Return made up to 28/09/00; full list of members (8 pages)
27 November 2000New secretary appointed (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000Return made up to 28/09/00; full list of members (8 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
13 April 2000Full accounts made up to 30 June 1999 (19 pages)
13 April 2000Full accounts made up to 30 June 1999 (19 pages)
8 November 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1999Full accounts made up to 30 June 1998 (20 pages)
11 March 1999Full accounts made up to 30 June 1998 (20 pages)
15 October 1998Return made up to 28/09/98; full list of members (8 pages)
15 October 1998Return made up to 28/09/98; full list of members (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 30 June 1997 (21 pages)
17 April 1998Full accounts made up to 30 June 1997 (21 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
13 October 1997Return made up to 28/09/97; full list of members (8 pages)
13 October 1997Return made up to 28/09/97; full list of members (8 pages)
23 September 1997Full accounts made up to 30 June 1996 (21 pages)
23 September 1997Full accounts made up to 30 June 1996 (21 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
27 April 1997£ ic 129383/112693 27/03/97 £ sr [email protected]=16690 (2 pages)
27 April 1997£ ic 129383/112693 27/03/97 £ sr [email protected]=16690 (2 pages)
21 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 April 1997New director appointed (2 pages)
15 October 1996Return made up to 28/09/96; full list of members (7 pages)
15 October 1996Return made up to 28/09/96; full list of members (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
12 October 1995Return made up to 28/09/95; full list of members (12 pages)
12 October 1995Return made up to 28/09/95; full list of members (12 pages)
28 January 1995Full accounts made up to 30 June 1994 (21 pages)
28 January 1995Full accounts made up to 30 June 1994 (21 pages)
4 May 1994Full accounts made up to 30 June 1993 (20 pages)
4 May 1994Full accounts made up to 30 June 1993 (20 pages)
29 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 March 1993Full accounts made up to 30 June 1992 (20 pages)
11 March 1993Full accounts made up to 30 June 1992 (20 pages)
4 July 1992Full accounts made up to 30 June 1991 (19 pages)
4 July 1992Full accounts made up to 30 June 1991 (19 pages)
24 January 1991Full group accounts made up to 31 December 1989 (20 pages)
24 January 1991Full group accounts made up to 31 December 1989 (20 pages)
24 January 1990Full group accounts made up to 31 December 1988 (20 pages)
24 January 1990Full group accounts made up to 31 December 1988 (20 pages)
5 September 1988Accounts made up to 31 December 1987 (22 pages)
5 September 1988Accounts made up to 31 December 1987 (22 pages)
29 February 1988Company name changed holborn law tutors LIMITED\certificate issued on 01/03/88 (2 pages)
29 February 1988Company name changed holborn law tutors LIMITED\certificate issued on 01/03/88 (2 pages)
16 April 1987Full accounts made up to 30 June 1986 (18 pages)
16 April 1987Full accounts made up to 30 June 1986 (18 pages)
8 September 1986Full accounts made up to 30 June 1985 (17 pages)
8 September 1986Full accounts made up to 30 June 1985 (17 pages)
13 August 1985Memorandum and Articles of Association (9 pages)
13 August 1985Memorandum and Articles of Association (9 pages)
8 June 1985Accounts made up to 30 June 1984 (18 pages)
8 June 1985Accounts made up to 30 June 1984 (18 pages)
6 June 1984Accounts made up to 30 June 1983 (5 pages)
6 June 1984Accounts made up to 30 June 1983 (6 pages)
6 June 1984Accounts made up to 30 June 1983 (5 pages)
6 June 1984Accounts made up to 30 June 1983 (6 pages)
11 March 1983Accounts made up to 30 June 1982 (9 pages)
11 March 1983Accounts made up to 30 June 1982 (9 pages)
21 August 1982Accounts made up to 30 June 1981 (10 pages)
21 August 1982Accounts made up to 30 June 1981 (10 pages)
20 February 1981Accounts made up to 30 June 1979 (8 pages)
20 February 1981Accounts made up to 30 June 1979 (8 pages)
20 February 1981Accounts made up to 30 June 1979 (9 pages)
20 February 1981Accounts made up to 30 June 1979 (9 pages)
21 September 1979Accounts made up to 30 June 1978 (9 pages)
21 September 1979Accounts made up to 30 June 1978 (9 pages)
31 March 1979Accounts made up to 31 December 1979 (5 pages)
31 March 1979Accounts made up to 31 December 1979 (5 pages)
16 March 1979Accounts made up to 31 December 1976 (6 pages)
16 March 1979Accounts made up to 31 December 1976 (6 pages)
18 March 1974Incorporation (12 pages)
18 March 1974Incorporation (12 pages)