Company NameEaling College Upper School Limited
DirectorSarwar Muhammad Khawaja
Company StatusActive
Company Number01954956
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
Director NameChristopher Paul Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 27 June 2008)
RoleDeputy Headmaster
Correspondence Address43 Edwards Avenue
Ruislip
Middlesex
HA4 6UP
Director NameJill Turnbull
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 January 2006)
RoleBursar
Correspondence Address23 Pridmore Road
Corby Glen
Grantham
Lincolnshire
NG33 4JN
Director NameBarrington Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 27 June 2008)
RoleHeadmaster
Correspondence Address53b Mattock Lane
London
W13 9LA
Secretary NameJill Turnbull
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 January 2006)
RoleCompany Director
Correspondence Address23 Pridmore Road
Corby Glen
Grantham
Lincolnshire
NG33 4JN
Secretary NameMr George Charles Gibbins
NationalityBritish
StatusResigned
Appointed09 March 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address59 Kingsend
Ruislip
Middlesex
HA4 7DD
Secretary NameChristopher Paul Morris
NationalityBritish
StatusResigned
Appointed19 June 2007(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address43 Edwards Avenue
Ruislip
Middlesex
HA4 6UP
Director NameSusan Nazran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(22 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 2014)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address35 Avalon Road
West Ealing
London
W13 0BG
Secretary NameDr Avtar Singh Nazran
StatusResigned
Appointed07 July 2010(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence Address35 Avalon Road
London
W13 0BG

Contact

Websiteecus.org.uk

Location

Registered AddressC/O The Sk Hub The Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Sarwar M. Khawaja
100.00%
Ordinary

Financials

Year2014
Net Worth£1,030
Cash£1,030

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
28 June 2017Notification of Muhammad Sarwar Khawaja as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Muhammad Sarwar Khawaja as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
1 June 2017Registered office address changed from Rowan House Dereham Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Rowan House Dereham Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 1 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 30
(6 pages)
11 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 30
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Dereham Road Cheshunt EN8 9SP on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Dereham Road Cheshunt EN8 9SP on 25 April 2016 (1 page)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2014Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(3 pages)
4 June 2014Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages)
4 June 2014Appointment of Mr Sarwar Muhammad Khawaja as a director (2 pages)
4 June 2014Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(3 pages)
4 June 2014Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages)
4 June 2014Termination of appointment of Susan Nazran as a director (1 page)
4 June 2014Termination of appointment of Susan Nazran as a director (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30
(3 pages)
4 June 2014Termination of appointment of Avtar Nazran as a secretary (1 page)
4 June 2014Termination of appointment of Avtar Nazran as a secretary (1 page)
4 June 2014Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page)
4 June 2014Appointment of Mr Sarwar Muhammad Khawaja as a director (2 pages)
4 June 2014Termination of appointment of Avtar Nazran as a secretary (1 page)
4 June 2014Termination of appointment of Avtar Nazran as a secretary (1 page)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Registered office address changed from 83 the Avenue West Ealing London W13 8JS on 22 October 2012 (1 page)
22 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from 83 the Avenue West Ealing London W13 8JS on 22 October 2012 (1 page)
22 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
23 August 2010Appointment of Dr Avtar Singh Nazran as a secretary (1 page)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Susan Nazran on 18 August 2010 (2 pages)
23 August 2010Appointment of Dr Avtar Singh Nazran as a secretary (1 page)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Susan Nazran on 18 August 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary christopher morris (1 page)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary christopher morris (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from 83 the avenue london W13 8JS (1 page)
18 August 2008Registered office changed on 18/08/2008 from 83 the avenue london W13 8JS (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
1 July 2008Director appointed susan nazran (1 page)
1 July 2008Appointment terminated director barrington webb (1 page)
1 July 2008Appointment terminated director christopher morris (1 page)
1 July 2008Appointment terminated director christopher morris (1 page)
1 July 2008Director appointed susan nazran (1 page)
1 July 2008Appointment terminated director barrington webb (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Return made up to 18/08/07; full list of members (3 pages)
11 October 2007Return made up to 18/08/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 August 2006Return made up to 18/08/06; full list of members (3 pages)
21 August 2006Return made up to 18/08/06; full list of members (3 pages)
10 August 2006Return made up to 18/08/05; full list of members (8 pages)
10 August 2006Return made up to 18/08/05; full list of members (8 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 18/08/04; full list of members (9 pages)
24 August 2004Return made up to 18/08/04; full list of members (9 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 18/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 18/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 18/08/00; full list of members (7 pages)
16 August 2000Return made up to 18/08/00; full list of members (7 pages)
13 September 1999Return made up to 18/08/99; no change of members (4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 18/08/99; no change of members (4 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
28 August 1997Return made up to 18/08/97; full list of members (6 pages)
28 August 1997Return made up to 18/08/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Return made up to 18/08/96; no change of members (4 pages)
30 August 1996Return made up to 18/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1995Return made up to 18/08/95; no change of members (4 pages)
22 August 1995Return made up to 18/08/95; no change of members (4 pages)