London
EC2V 7NQ
Director Name | Mrs Victoria Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Glenn James Andrew Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(39 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Downs London SW20 8HG |
Secretary Name | Mr Mark Allan Garraway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 12 Ward Close Wadhurst East Sussex TN5 6HU |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Mr Anthony Edward Demby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Church Road Richmond Surrey TW10 6LX |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Raju Watts |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 08 June 2005) |
Role | Accountant |
Correspondence Address | 12 The Dell Ingress Park Greenhithe DA9 9XG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 November 2018) |
Role | Group Chief Exec |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 3 Royal Mint Court London EC3N 4QN |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Joanna Clare Taylor-Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(38 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Website | collegehill.com |
---|
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10.1m at £0.01 | College Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,055,000 |
Current Liabilities | £13,525,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Origial Pledgee) and Hsbc UK Bank PLC (as Original Pledgee) Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
15 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors (or any one of them) to the chargee and to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledged to the pledgees for their rateable and equally reanking interest as security all of their shares in the company. Included in the pledges are all present and future rights: (a) to receive dividends (if any) payable in respect of the shares; see image for full details. Outstanding |
16 August 2012 | Delivered on: 24 August 2012 Persons entitled: The Governor & Company of the Bank of Ireland (As Security Agent) Classification: Cession and pledge in security Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its shares being all the shares of any class in the share capital of the company all other securities and including any dividends rights to dividends and voting rights in relation to those shares and securities see image for full details. Outstanding |
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
3 February 2022 | Delivered on: 21 February 2022 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
3 February 2022 | Delivered on: 21 February 2022 Persons entitled: Hsbc Bank PLC, Hsbc Corporate Trustee Company (UK) Limited, Hsbc UK Bank PLC, the Governor and Company of the Bank of Ireland. Classification: A registered charge Outstanding |
3 February 2022 | Delivered on: 9 February 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
12 November 2019 | Delivered on: 26 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2019 | Delivered on: 19 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 October 2008 | Delivered on: 31 October 2008 Satisfied on: 18 July 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 October 1996 | Delivered on: 24 October 1996 Satisfied on: 21 June 2005 Persons entitled: Coutts & Company Classification: Mortage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 30 June 2011 Persons entitled: Tsb Bank PLC. Classification: Mortgage 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. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 31 December 2018 (19 pages) |
23 December 2019 | Registration of charge 017989920013, created on 19 December 2019 (64 pages) |
26 November 2019 | Registration of charge 017989920012, created on 12 November 2019 (33 pages) |
19 November 2019 | Registration of charge 017989920011, created on 30 October 2019 (84 pages) |
23 September 2019 | Satisfaction of charge 4 in full (1 page) |
23 September 2019 | Satisfaction of charge 5 in full (1 page) |
23 September 2019 | Satisfaction of charge 017989920008 in full (1 page) |
23 September 2019 | Satisfaction of charge 6 in full (1 page) |
23 September 2019 | Satisfaction of charge 017989920007 in full (1 page) |
18 September 2019 | Statement of capital following an allotment of shares on 30 April 2009
|
11 September 2019 | Registration of charge 017989920010, created on 4 September 2019 (17 pages) |
10 September 2019 | Registration of charge 017989920009, created on 4 September 2019 (21 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 31 January 2012
|
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 017989920008, created on 13 December 2018 (53 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
10 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 November 2018 | Appointment of Mr James James Thornton Linacre as a director on 9 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr James James Thornton Linacre on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Registration of charge 017989920007, created on 1 November 2018 (74 pages) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of College Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Nicholas James Holgate as a person with significant control on 16 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
3 February 2014 | Company name changed college hill holdings LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed college hill holdings LIMITED\certificate issued on 03/02/14
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2011 | Resolutions
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages) |
10 May 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2010 | Resolutions
|
17 September 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Cancellation of shares. Statement of capital on 17 September 2010
|
17 September 2010 | Cancellation of shares. Statement of capital on 17 September 2010
|
17 September 2010 | Purchase of own shares. (3 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
18 February 2010 | Termination of appointment of Philip Culver Evans as a secretary (1 page) |
18 February 2010 | Termination of appointment of Philip Culver Evans as a secretary (1 page) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
9 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
8 January 2009 | Ad 04/12/08\gbp si [email protected]=13.33\gbp ic 42694.67/42708\ (2 pages) |
8 January 2009 | Ad 04/12/08\gbp si [email protected]=13.33\gbp ic 42694.67/42708\ (2 pages) |
8 January 2009 | Ad 10/04/08\gbp si [email protected]=160\gbp ic 42534.67/42694.67\ (4 pages) |
8 January 2009 | Ad 10/04/08\gbp si [email protected]=160\gbp ic 42534.67/42694.67\ (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 April 2008 | Ad 29/02/08\gbp si [email protected]=1116.67\gbp ic 41418/42534.67\ (2 pages) |
1 April 2008 | Statement of affairs (81 pages) |
1 April 2008 | Statement of affairs (81 pages) |
1 April 2008 | Ad 29/02/08\gbp si [email protected]=1116.67\gbp ic 41418/42534.67\ (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
16 October 2007 | Statement of affairs (103 pages) |
16 October 2007 | Ad 03/10/07--------- £ si [email protected]=1000 £ ic 38128/39128 (4 pages) |
16 October 2007 | Ad 03/10/07--------- £ si [email protected]=1000 £ ic 38128/39128 (4 pages) |
16 October 2007 | Statement of affairs (103 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Nc inc already adjusted 02/08/07 (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Ad 02/08/07--------- £ si [email protected] £ ic 38128/38128 (2 pages) |
5 September 2007 | Ad 02/08/07--------- £ si [email protected] £ ic 38128/38128 (2 pages) |
5 September 2007 | Nc inc already adjusted 02/08/07 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
17 January 2007 | Auditor's resignation (1 page) |
17 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Memorandum and Articles of Association (13 pages) |
7 January 2007 | Memorandum and Articles of Association (5 pages) |
7 January 2007 | Memorandum and Articles of Association (13 pages) |
7 January 2007 | Memorandum and Articles of Association (5 pages) |
22 December 2006 | Company name changed the college group LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed the college group LIMITED\certificate issued on 22/12/06 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | New director appointed (9 pages) |
22 June 2006 | New director appointed (9 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
22 February 2005 | Particulars of contract relating to shares (3 pages) |
22 February 2005 | Particulars of contract relating to shares (3 pages) |
22 February 2005 | Ad 21/01/05--------- £ si [email protected]=33506 £ ic 4502/38008 (2 pages) |
22 February 2005 | Ad 21/01/05--------- £ si [email protected]=33506 £ ic 4502/38008 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
6 April 2004 | Return made up to 05/03/04; no change of members (6 pages) |
6 April 2004 | Return made up to 05/03/04; no change of members (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 05/03/03; no change of members (6 pages) |
14 March 2003 | Return made up to 05/03/03; no change of members (6 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
24 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | S-div 11/10/01 (1 page) |
20 November 2001 | S-div 11/10/01 (1 page) |
20 November 2001 | Resolutions
|
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
22 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
10 May 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
10 May 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page) |
2 March 1999 | Memorandum and Articles of Association (12 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Memorandum and Articles of Association (12 pages) |
2 March 1999 | Resolutions
|
25 February 1999 | Return made up to 05/03/99; no change of members (4 pages) |
25 February 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
4 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
11 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
21 August 1989 | Wd 17/08/89 ad 30/06/89--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages) |
21 August 1989 | Statement of affairs (12 pages) |
21 August 1989 | Statement of affairs (12 pages) |
21 August 1989 | Wd 17/08/89 ad 30/06/89--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages) |
10 July 1989 | Company name changed\certificate issued on 10/07/89 (2 pages) |
10 July 1989 | Company name changed\certificate issued on 10/07/89 (2 pages) |
4 November 1987 | Annual return made up to 20/11/86 (5 pages) |
4 November 1987 | Annual return made up to 20/11/86 (5 pages) |
1 February 1986 | Annual return made up to 10/12/85 (4 pages) |
1 February 1986 | Annual return made up to 10/12/85 (4 pages) |
12 March 1984 | Certificate of incorporation (1 page) |
12 March 1984 | Certificate of incorporation (1 page) |
23 February 1984 | Incorporation (17 pages) |
23 February 1984 | Incorporation (17 pages) |