Company NameAnglo American Educational Services Limited
Company StatusActive
Company Number01302471
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 2 months ago)
Previous NamesRockhurst Limited and Rockhurst Lodge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 27 Fitzjohns Avenue
London
NW3 5JY
Secretary NameMr Peter Michael Lowy
NationalityBritish
StatusCurrent
Appointed01 June 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Fitzjohns Avenue
London
NW3 5JY
Director NameDr Leslie Jeffrey Zweigman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(18 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 4 Grand Avenue
Hove
East Sussex
BN3 2LE
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(29 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Secretary NameMr Simon Donald Perkins
NationalityBritish
StatusCurrent
Appointed31 May 2006(29 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Director NameMr Rakesh Bhalla
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(29 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Canfield Gardens
West Hampstead
London
NW8 3EE
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(38 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richbell Place
London
WC1N 3LA
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed14 July 1987(10 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameMrs Elizabeth Lowy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(14 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ranulf Road
London
NW2 2BS

Contact

Websitewww.qaa.ac.uk
Telephone01452 557000
Telephone regionGloucester

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lowy Anglo LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,661,389
Gross Profit£2,777,437
Net Worth£2,586,604
Cash£239,274
Current Liabilities£5,849,378

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

27 April 2021Delivered on: 4 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29-31 clifton gardens registered at the land registry with title number NGL977743.
Outstanding
20 July 2012Delivered on: 4 August 2012
Persons entitled: Pineapple Corporation PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,833.00.
Outstanding
8 June 2011Delivered on: 14 June 2011
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £44,399.00 see image for full details.
Outstanding
29 October 1982Delivered on: 6 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H interest in 168, sutherland avenue, maida vale, london W9 and/or the proceeds of sale thereof, title no ngl 399835. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (23 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (24 pages)
5 November 2018Registration of charge 013024710004, created on 1 November 2018 (34 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 March 2016 (23 pages)
2 February 2017Full accounts made up to 31 March 2016 (23 pages)
7 June 2016Secretary's details changed for Mr Peter Michael Lowy on 9 September 2015 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(8 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(8 pages)
7 June 2016Secretary's details changed for Mr Peter Michael Lowy on 9 September 2015 (1 page)
6 June 2016Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page)
6 June 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
6 June 2016Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page)
6 June 2016Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages)
6 June 2016Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages)
6 June 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
24 December 2015Full accounts made up to 31 March 2015 (20 pages)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
20 August 2015Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mr Stephen Julius Lowy as a director on 19 August 2015 (2 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(7 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(7 pages)
17 June 2014Registered office address changed from 19 a Harcourt House 19 a Harcourt House Suite 10 Cavendish Square London W1G 0PN England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 19 a Harcourt House 19 a Harcourt House Suite 10 Cavendish Square London W1G 0PN England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(7 pages)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Full accounts made up to 31 March 2010 (18 pages)
9 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 November 2010Statement of company's objects (2 pages)
30 November 2010Statement of company's objects (2 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dr Leslie Jeffrey Zweigman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 March 2010Full accounts made up to 30 September 2009 (18 pages)
23 March 2010Full accounts made up to 30 September 2009 (18 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
26 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 May 2009Full accounts made up to 30 September 2008 (18 pages)
21 May 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
27 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006New director appointed (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 May 2005Full accounts made up to 31 October 2004 (8 pages)
23 May 2005Full accounts made up to 31 October 2004 (8 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 May 2004Full accounts made up to 31 October 2003 (8 pages)
28 May 2004Full accounts made up to 31 October 2003 (8 pages)
8 June 2003Return made up to 01/06/03; full list of members (8 pages)
8 June 2003Return made up to 01/06/03; full list of members (8 pages)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 July 2002Return made up to 01/06/02; full list of members (8 pages)
6 July 2002Return made up to 01/06/02; full list of members (8 pages)
6 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
22 August 2001Return made up to 01/06/01; full list of members (7 pages)
22 August 2001Return made up to 01/06/01; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 01/06/99; full list of members (7 pages)
15 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
15 June 1999Return made up to 01/06/99; full list of members (7 pages)
5 March 1999Secretary's particulars changed;director's particulars changed (1 page)
5 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 01/06/98; no change of members (5 pages)
23 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 01/06/98; no change of members (5 pages)
16 July 1997Return made up to 01/06/97; no change of members (5 pages)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Return made up to 01/06/97; no change of members (5 pages)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Return made up to 01/06/96; full list of members (7 pages)
26 July 1996Return made up to 01/06/96; full list of members (7 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1995Full accounts made up to 31 October 1994 (9 pages)
21 August 1995Full accounts made up to 31 October 1994 (9 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
3 July 1995Return made up to 01/06/95; no change of members (6 pages)
3 July 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 March 1994Secretary's particulars changed (2 pages)
31 March 1994Secretary's particulars changed (2 pages)
16 March 1977Memorandum and Articles of Association (17 pages)
16 March 1977Memorandum and Articles of Association (17 pages)
14 March 1977Certificate of incorporation (1 page)
14 March 1977Certificate of incorporation (1 page)