Company NameInstinctif Partners Intermediate Holdings Limited
Company StatusActive
Company Number01798992
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Victoria Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Glenn James Andrew Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(39 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration20 years (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address12 Ward Close
Wadhurst
East Sussex
TN5 6HU
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed12 January 1998(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameRaju Watts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(21 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 June 2005)
RoleAccountant
Correspondence Address12 The Dell
Ingress Park
Greenhithe
DA9 9XG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 November 2018)
RoleGroup Chief Exec
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Fitzgerald Heathcoat Amory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Joanna Clare Taylor-Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(38 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitecollegehill.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10.1m at £0.01College Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,055,000
Current Liabilities£13,525,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

4 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
13 December 2018Delivered 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 2018Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2022Delivered on: 21 February 2022
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
3 February 2022Delivered 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 2022Delivered on: 9 February 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
12 November 2019Delivered 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 2019Delivered 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 2019Delivered 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 2008Delivered 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 1996Delivered 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 1990Delivered 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (19 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 31 December 2018 (19 pages)
23 December 2019Registration of charge 017989920013, created on 19 December 2019 (64 pages)
26 November 2019Registration of charge 017989920012, created on 12 November 2019 (33 pages)
19 November 2019Registration of charge 017989920011, created on 30 October 2019 (84 pages)
23 September 2019Satisfaction of charge 4 in full (1 page)
23 September 2019Satisfaction of charge 5 in full (1 page)
23 September 2019Satisfaction of charge 017989920008 in full (1 page)
23 September 2019Satisfaction of charge 6 in full (1 page)
23 September 2019Satisfaction of charge 017989920007 in full (1 page)
18 September 2019Statement of capital following an allotment of shares on 30 April 2009
  • GBP 34,481.40
(6 pages)
11 September 2019Registration of charge 017989920010, created on 4 September 2019 (17 pages)
10 September 2019Registration of charge 017989920009, created on 4 September 2019 (21 pages)
4 September 2019Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100,914.78
(4 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 December 2018Registration of charge 017989920008, created on 13 December 2018 (53 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
10 December 2018Full accounts made up to 31 December 2017 (19 pages)
12 November 2018Appointment of Mr James James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Director's details changed for Mr James James Thornton Linacre on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Registration of charge 017989920007, created on 1 November 2018 (74 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of College Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Nicholas James Holgate as a person with significant control on 16 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 March 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,914.78
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,914.78
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,914.78
(4 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,914.78
(4 pages)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
3 February 2014Company name changed college hill holdings LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed college hill holdings LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(5 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
3 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 92,135.23
(5 pages)
3 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 92,135.23
(5 pages)
3 November 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 92,135.23
(5 pages)
26 October 2011Particulars of variation of rights attached to shares (2 pages)
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2011Particulars of variation of rights attached to shares (2 pages)
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
10 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages)
10 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
11 November 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 62,016.20
(10 pages)
11 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 64,331.45
(10 pages)
11 November 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 62,016.20
(10 pages)
11 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 64,331.45
(10 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 September 2010Particulars of variation of rights attached to shares (3 pages)
20 September 2010Particulars of variation of rights attached to shares (3 pages)
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 September 2010Purchase of own shares. (3 pages)
17 September 2010Cancellation of shares. Statement of capital on 17 September 2010
  • GBP 52,587.52
(9 pages)
17 September 2010Cancellation of shares. Statement of capital on 17 September 2010
  • GBP 52,587.52
(9 pages)
17 September 2010Purchase of own shares. (3 pages)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
18 February 2010Termination of appointment of Philip Culver Evans as a secretary (1 page)
18 February 2010Termination of appointment of Philip Culver Evans as a secretary (1 page)
9 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
9 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
29 January 2009Return made up to 31/12/08; full list of members (14 pages)
29 January 2009Return made up to 31/12/08; full list of members (14 pages)
8 January 2009Ad 04/12/08\gbp si [email protected]=13.33\gbp ic 42694.67/42708\ (2 pages)
8 January 2009Ad 04/12/08\gbp si [email protected]=13.33\gbp ic 42694.67/42708\ (2 pages)
8 January 2009Ad 10/04/08\gbp si [email protected]=160\gbp ic 42534.67/42694.67\ (4 pages)
8 January 2009Ad 10/04/08\gbp si [email protected]=160\gbp ic 42534.67/42694.67\ (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 April 2008Ad 29/02/08\gbp si [email protected]=1116.67\gbp ic 41418/42534.67\ (2 pages)
1 April 2008Statement of affairs (81 pages)
1 April 2008Statement of affairs (81 pages)
1 April 2008Ad 29/02/08\gbp si [email protected]=1116.67\gbp ic 41418/42534.67\ (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
16 October 2007Statement of affairs (103 pages)
16 October 2007Ad 03/10/07--------- £ si [email protected]=1000 £ ic 38128/39128 (4 pages)
16 October 2007Ad 03/10/07--------- £ si [email protected]=1000 £ ic 38128/39128 (4 pages)
16 October 2007Statement of affairs (103 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 September 2007Nc inc already adjusted 02/08/07 (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 September 2007Ad 02/08/07--------- £ si [email protected] £ ic 38128/38128 (2 pages)
5 September 2007Ad 02/08/07--------- £ si [email protected] £ ic 38128/38128 (2 pages)
5 September 2007Nc inc already adjusted 02/08/07 (1 page)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
17 January 2007Auditor's resignation (1 page)
17 January 2007Auditor's resignation (1 page)
7 January 2007Memorandum and Articles of Association (13 pages)
7 January 2007Memorandum and Articles of Association (5 pages)
7 January 2007Memorandum and Articles of Association (13 pages)
7 January 2007Memorandum and Articles of Association (5 pages)
22 December 2006Company name changed the college group LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed the college group LIMITED\certificate issued on 22/12/06 (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006New director appointed (9 pages)
22 June 2006New director appointed (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (5 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
22 February 2005Particulars of contract relating to shares (3 pages)
22 February 2005Particulars of contract relating to shares (3 pages)
22 February 2005Ad 21/01/05--------- £ si [email protected]=33506 £ ic 4502/38008 (2 pages)
22 February 2005Ad 21/01/05--------- £ si [email protected]=33506 £ ic 4502/38008 (2 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
6 April 2004Return made up to 05/03/04; no change of members (6 pages)
6 April 2004Return made up to 05/03/04; no change of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
22 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
22 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
14 March 2003Return made up to 05/03/03; no change of members (6 pages)
14 March 2003Return made up to 05/03/03; no change of members (6 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
24 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 November 2001S-div 11/10/01 (1 page)
20 November 2001S-div 11/10/01 (1 page)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
22 June 2001Return made up to 05/03/01; full list of members (6 pages)
22 June 2001Return made up to 05/03/01; full list of members (6 pages)
10 May 2001Full group accounts made up to 30 June 2000 (19 pages)
10 May 2001Full group accounts made up to 30 June 2000 (19 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
2 March 1999Memorandum and Articles of Association (12 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 1999Memorandum and Articles of Association (12 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 1999Return made up to 05/03/99; no change of members (4 pages)
25 February 1999Return made up to 05/03/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 June 1998 (8 pages)
15 February 1999Full accounts made up to 30 June 1998 (8 pages)
24 September 1998Return made up to 12/09/98; full list of members (6 pages)
24 September 1998Return made up to 12/09/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 September 1997Return made up to 12/09/97; no change of members (4 pages)
19 September 1997Return made up to 12/09/97; no change of members (4 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Full accounts made up to 30 June 1996 (7 pages)
4 May 1997Full accounts made up to 30 June 1996 (7 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
10 October 1996Return made up to 12/09/96; full list of members (6 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
11 October 1995Return made up to 12/09/95; no change of members (4 pages)
11 October 1995Return made up to 12/09/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
21 August 1989Wd 17/08/89 ad 30/06/89--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
21 August 1989Statement of affairs (12 pages)
21 August 1989Statement of affairs (12 pages)
21 August 1989Wd 17/08/89 ad 30/06/89--------- £ si 4500@1=4500 £ ic 2/4502 (2 pages)
10 July 1989Company name changed\certificate issued on 10/07/89 (2 pages)
10 July 1989Company name changed\certificate issued on 10/07/89 (2 pages)
4 November 1987Annual return made up to 20/11/86 (5 pages)
4 November 1987Annual return made up to 20/11/86 (5 pages)
1 February 1986Annual return made up to 10/12/85 (4 pages)
1 February 1986Annual return made up to 10/12/85 (4 pages)
12 March 1984Certificate of incorporation (1 page)
12 March 1984Certificate of incorporation (1 page)
23 February 1984Incorporation (17 pages)
23 February 1984Incorporation (17 pages)