London
SE1 1HR
Director Name | John Ritson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1994) |
Role | Barrister At Law |
Correspondence Address | Weston House Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Director Name | Valerie Aggett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 200 Greyhound Road London W14 9RY |
Director Name | Mr Rajiv Gupta |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Drive Hinchley Wood Esher Surrey KT10 0BB |
Director Name | John Allan Grenier |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 200 Greyhound Road London W14 9RY |
Secretary Name | Mr Rajiv Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cumberland Drive Hinchley Wood Esher Surrey KT10 0BB |
Director Name | Mr James Anthony Grenier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 49 Lewisham Park London SE13 6QZ |
Director Name | Lynn Todd |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(23 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Maison Meulet Beaumat 46240 Labastide Murat Lot France |
Director Name | Prof Cedric Bell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(24 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Tanglewood Sevenoaks Road Ightham Kent TN15 9AD |
Secretary Name | Mr James Anthony Grenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 49 Lewisham Park London SE13 6QZ |
Director Name | Prof Diana Tribe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2005) |
Role | Non Executive Director |
Correspondence Address | 9 Roe Green Lane Hatfield Hertfordshire AL10 0SH |
Director Name | Mr Kevin Hartley Green |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Manor Farm Close Barton Le Clay Bedford Bedfordshire MK45 4TB |
Director Name | John Allan Grenier |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2005) |
Role | Non Executive Director |
Correspondence Address | 44 High Street Earith Huntingdon PE28 3PP |
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 33 Cranley Gardens Flat 11 London SW7 3BD |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(35 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Website | www.holborncollege.ac.uk/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.4m at £0.05 | Kaplan International Holdings LTD 96.98% Ordinary A |
---|---|
73.4k at £0.05 | Kaplan International Holdings LTD 3.00% Ordinary B |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Turnover | £2,508,511 |
Gross Profit | £1,085,083 |
Net Worth | -£3,105,040 |
Cash | £77,024 |
Current Liabilities | £4,789,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
8 August 2001 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
---|---|
5 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a director (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a director (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a secretary (1 page) |
10 July 2012 | Termination of appointment of Susan Paton as a secretary (1 page) |
8 June 2012 | Appointment of Susan Mary Paton as a secretary (2 pages) |
8 June 2012 | Appointment of Susan Mary Paton as a director (2 pages) |
8 June 2012 | Appointment of Susan Mary Paton as a director (2 pages) |
8 June 2012 | Appointment of Susan Mary Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of a director (2 pages) |
14 May 2012 | Termination of appointment of a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Susan Paton as a director (2 pages) |
11 November 2011 | Termination of appointment of Susan Paton as a director (2 pages) |
7 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
8 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
13 November 2009 | Annual return made up to 28 September 2009 (10 pages) |
13 November 2009 | Annual return made up to 28 September 2009 (10 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 November 2008 | Return made up to 28/09/08; full list of members (10 pages) |
25 November 2008 | Return made up to 28/09/08; full list of members (10 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
22 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
15 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
15 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (25 pages) |
23 November 2006 | Return made up to 28/09/06; full list of members
|
23 November 2006 | Return made up to 28/09/06; full list of members
|
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
29 March 2006 | Full accounts made up to 30 June 2005 (23 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (23 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: holborn college woolwich road charlton london SE7 8LN (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: holborn college woolwich road charlton london SE7 8LN (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
14 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
14 October 2005 | Return made up to 28/09/05; full list of members (9 pages) |
7 April 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
7 April 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 28/09/04; full list of members
|
28 September 2004 | Return made up to 28/09/04; full list of members
|
5 February 2004 | Accounts for a medium company made up to 30 June 2003 (24 pages) |
5 February 2004 | Accounts for a medium company made up to 30 June 2003 (24 pages) |
23 January 2004 | Company name changed the hlt group LIMITED\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed the hlt group LIMITED\certificate issued on 23/01/04 (2 pages) |
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Return made up to 28/09/03; full list of members
|
20 November 2003 | Return made up to 28/09/03; full list of members
|
3 September 2003 | Ad 01/08/03--------- £ si [email protected]=3668 £ ic 118624/122292 (2 pages) |
3 September 2003 | Ad 01/08/03--------- £ si [email protected]=3668 £ ic 118624/122292 (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
8 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
8 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
22 November 2002 | Return made up to 28/09/02; full list of members
|
22 November 2002 | Return made up to 28/09/02; full list of members
|
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 200 greyhound road london W14 9RY (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 200 greyhound road london W14 9RY (1 page) |
9 January 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
9 January 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (3 pages) |
27 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
27 November 2000 | New secretary appointed (3 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
8 November 1999 | Return made up to 28/09/99; full list of members
|
8 November 1999 | Return made up to 28/09/99; full list of members
|
11 March 1999 | Full accounts made up to 30 June 1998 (20 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (20 pages) |
15 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
15 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
23 September 1997 | Full accounts made up to 30 June 1996 (21 pages) |
23 September 1997 | Full accounts made up to 30 June 1996 (21 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New 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 1997 | Resolutions
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
15 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
12 October 1995 | Return made up to 28/09/95; full list of members (12 pages) |
12 October 1995 | Return made up to 28/09/95; full list of members (12 pages) |
28 January 1995 | Full accounts made up to 30 June 1994 (21 pages) |
28 January 1995 | Full accounts made up to 30 June 1994 (21 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (20 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (20 pages) |
29 March 1993 | Resolutions
|
29 March 1993 | Resolutions
|
11 March 1993 | Full accounts made up to 30 June 1992 (20 pages) |
11 March 1993 | Full accounts made up to 30 June 1992 (20 pages) |
4 July 1992 | Full accounts made up to 30 June 1991 (19 pages) |
4 July 1992 | Full accounts made up to 30 June 1991 (19 pages) |
24 January 1991 | Full group accounts made up to 31 December 1989 (20 pages) |
24 January 1991 | Full group accounts made up to 31 December 1989 (20 pages) |
24 January 1990 | Full group accounts made up to 31 December 1988 (20 pages) |
24 January 1990 | Full group accounts made up to 31 December 1988 (20 pages) |
5 September 1988 | Accounts made up to 31 December 1987 (22 pages) |
5 September 1988 | Accounts made up to 31 December 1987 (22 pages) |
29 February 1988 | Company name changed holborn law tutors LIMITED\certificate issued on 01/03/88 (2 pages) |
29 February 1988 | Company name changed holborn law tutors LIMITED\certificate issued on 01/03/88 (2 pages) |
16 April 1987 | Full accounts made up to 30 June 1986 (18 pages) |
16 April 1987 | Full accounts made up to 30 June 1986 (18 pages) |
8 September 1986 | Full accounts made up to 30 June 1985 (17 pages) |
8 September 1986 | Full accounts made up to 30 June 1985 (17 pages) |
13 August 1985 | Memorandum and Articles of Association (9 pages) |
13 August 1985 | Memorandum and Articles of Association (9 pages) |
8 June 1985 | Accounts made up to 30 June 1984 (18 pages) |
8 June 1985 | Accounts made up to 30 June 1984 (18 pages) |
6 June 1984 | Accounts made up to 30 June 1983 (5 pages) |
6 June 1984 | Accounts made up to 30 June 1983 (6 pages) |
6 June 1984 | Accounts made up to 30 June 1983 (5 pages) |
6 June 1984 | Accounts made up to 30 June 1983 (6 pages) |
11 March 1983 | Accounts made up to 30 June 1982 (9 pages) |
11 March 1983 | Accounts made up to 30 June 1982 (9 pages) |
21 August 1982 | Accounts made up to 30 June 1981 (10 pages) |
21 August 1982 | Accounts made up to 30 June 1981 (10 pages) |
20 February 1981 | Accounts made up to 30 June 1979 (8 pages) |
20 February 1981 | Accounts made up to 30 June 1979 (8 pages) |
20 February 1981 | Accounts made up to 30 June 1979 (9 pages) |
20 February 1981 | Accounts made up to 30 June 1979 (9 pages) |
21 September 1979 | Accounts made up to 30 June 1978 (9 pages) |
21 September 1979 | Accounts made up to 30 June 1978 (9 pages) |
31 March 1979 | Accounts made up to 31 December 1979 (5 pages) |
31 March 1979 | Accounts made up to 31 December 1979 (5 pages) |
16 March 1979 | Accounts made up to 31 December 1976 (6 pages) |
16 March 1979 | Accounts made up to 31 December 1976 (6 pages) |
18 March 1974 | Incorporation (12 pages) |
18 March 1974 | Incorporation (12 pages) |