1 Harefield Road
Uxbridge
UB8 1PH
Director Name | Christopher Paul Morris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 June 2008) |
Role | Deputy Headmaster |
Correspondence Address | 43 Edwards Avenue Ruislip Middlesex HA4 6UP |
Director Name | Jill Turnbull |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 January 2006) |
Role | Bursar |
Correspondence Address | 23 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN |
Director Name | Barrington Webb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 June 2008) |
Role | Headmaster |
Correspondence Address | 53b Mattock Lane London W13 9LA |
Secretary Name | Jill Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 23 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN |
Secretary Name | Mr George Charles Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 59 Kingsend Ruislip Middlesex HA4 7DD |
Secretary Name | Christopher Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 43 Edwards Avenue Ruislip Middlesex HA4 6UP |
Director Name | Susan Nazran |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 2014) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 35 Avalon Road West Ealing London W13 0BG |
Secretary Name | Dr Avtar Singh Nazran |
---|---|
Status | Resigned |
Appointed | 07 July 2010(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | 35 Avalon Road London W13 0BG |
Website | ecus.org.uk |
---|
Registered Address | C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Sarwar M. Khawaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,030 |
Cash | £1,030 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
25 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
28 June 2017 | Notification of Muhammad Sarwar Khawaja as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Muhammad Sarwar Khawaja as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 June 2014 | Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages) |
4 June 2014 | Appointment of Mr Sarwar Muhammad Khawaja as a director (2 pages) |
4 June 2014 | Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Sarwar Muhammad Khawaja on 3 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of Susan Nazran as a director (1 page) |
4 June 2014 | Termination of appointment of Susan Nazran as a director (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Termination of appointment of Avtar Nazran as a secretary (1 page) |
4 June 2014 | Termination of appointment of Avtar Nazran as a secretary (1 page) |
4 June 2014 | Registered office address changed from 35 Avalon Road London W13 0BG United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Appointment of Mr Sarwar Muhammad Khawaja as a director (2 pages) |
4 June 2014 | Termination of appointment of Avtar Nazran as a secretary (1 page) |
4 June 2014 | Termination of appointment of Avtar Nazran as a secretary (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Registered office address changed from 83 the Avenue West Ealing London W13 8JS on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from 83 the Avenue West Ealing London W13 8JS on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
23 August 2010 | Appointment of Dr Avtar Singh Nazran as a secretary (1 page) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Susan Nazran on 18 August 2010 (2 pages) |
23 August 2010 | Appointment of Dr Avtar Singh Nazran as a secretary (1 page) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Susan Nazran on 18 August 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Appointment terminated secretary christopher morris (1 page) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Appointment terminated secretary christopher morris (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 83 the avenue london W13 8JS (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 83 the avenue london W13 8JS (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 July 2008 | Director appointed susan nazran (1 page) |
1 July 2008 | Appointment terminated director barrington webb (1 page) |
1 July 2008 | Appointment terminated director christopher morris (1 page) |
1 July 2008 | Appointment terminated director christopher morris (1 page) |
1 July 2008 | Director appointed susan nazran (1 page) |
1 July 2008 | Appointment terminated director barrington webb (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 18/08/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 18/08/05; full list of members (8 pages) |
10 August 2006 | Return made up to 18/08/05; full list of members (8 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members (9 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 18/08/03; full list of members
|
11 September 2003 | Return made up to 18/08/03; full list of members
|
27 August 2002 | Return made up to 18/08/02; full list of members
|
27 August 2002 | Return made up to 18/08/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 18/08/01; full list of members
|
24 August 2001 | Return made up to 18/08/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
16 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
28 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 18/08/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 18/08/95; no change of members (4 pages) |