London
SW4 9LY
Director Name | Mr Rory Patrick Kinsella |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Eire |
Status | Resigned |
Appointed | 02 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 1995) |
Role | Principal Of Commercial College |
Correspondence Address | 47 Caldervale Road Clapham SW4 9LY |
Secretary Name | Anthony Arthur William Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 9 Margin Drive London SW19 5HA |
Secretary Name | Edward Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 September 2012) |
Role | Secretary |
Correspondence Address | 17 Gipsy Hill London SE19 1QG |
Director Name | Anthony Arthur William Dix |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Investment Banker |
Correspondence Address | 9 Margin Drive London SW19 5HA |
Director Name | Anthony Arthur William Dix |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Investment Banker |
Correspondence Address | 9 Margin Drive London SW19 5HA |
Director Name | Michael Omoyinmi |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(17 years after company formation) |
Appointment Duration | 10 years (resigned 06 December 2012) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 7 Springfield Road Thornton Heath Croydon CR7 8DZ |
Website | southchelseacollege.co.uk |
---|
Registered Address | 299 Northborough Road Norbury London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.4k at £1 | Mrs T.m. Kinsella 76.00% Ordinary |
---|---|
9.6k at £1 | Mr Edward Robert Knight & Mrs Tina Maarit Kinsella & Amanda Baker-frommholz 24.00% Ordinary |
1 at £1 | Amanda Baker-frommholz 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,208 |
Cash | £42,387 |
Current Liabilities | £26,400 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
13 May 2008 | Delivered on: 15 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 tunstall road, brixton, london t/no's TGL41105, TGL30161, TGL30162 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 July 1997 | Delivered on: 28 July 1997 Satisfied on: 15 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit a 4 tunstall road brixton london t/n TGL41105. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 May 1992 | Delivered on: 28 May 1992 Satisfied on: 15 May 2013 Persons entitled: National Westminster 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: 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. Fully Satisfied |
21 February 1990 | Delivered on: 6 March 1990 Satisfied on: 20 June 1996 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a 4 tunstall road london SW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1989 | Delivered on: 19 September 1989 Satisfied on: 15 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 and unit 3, 467/470 brixton road, london SW9 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (3 pages) |
28 February 2023 | Satisfaction of charge 5 in full (2 pages) |
29 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
22 June 2017 | Second filing of the annual return made up to 14 March 2016 (17 pages) |
22 June 2017 | Second filing of the annual return made up to 14 March 2016 (17 pages) |
26 April 2017 | Amended total exemption full accounts made up to 30 June 2016 (12 pages) |
26 April 2017 | Amended total exemption full accounts made up to 30 June 2016 (12 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
2 March 2016 | Statement of company's objects (2 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
2 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Statement of company's objects (2 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
23 October 2013 | Company name changed south chelsea college LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed south chelsea college LIMITED\certificate issued on 23/10/13
|
26 September 2013 | Amended accounts made up to 30 June 2012 (13 pages) |
26 September 2013 | Amended accounts made up to 30 June 2012 (13 pages) |
15 May 2013 | Satisfaction of charge 4 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 4 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Termination of appointment of Michael Omoyinmi as a director (1 page) |
6 December 2012 | Termination of appointment of Michael Omoyinmi as a director (1 page) |
25 September 2012 | Termination of appointment of Edward Knight as a secretary (1 page) |
25 September 2012 | Termination of appointment of Edward Knight as a secretary (1 page) |
12 June 2012 | Registered office address changed from , 4 Tunstall Road, Brixton, SW9 8BN on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 4 Tunstall Road Brixton SW9 8BN on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from , 4 Tunstall Road, Brixton, SW9 8BN on 12 June 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Michael Omoyinmi on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Tina Kinsella on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Michael Omoyinmi on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Tina Kinsella on 10 February 2010 (2 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
6 March 2007 | Return made up to 02/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 02/01/07; full list of members (8 pages) |
14 March 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
14 March 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members (8 pages) |
9 May 2005 | Return made up to 02/01/05; full list of members (8 pages) |
9 May 2005 | Return made up to 02/01/05; full list of members (8 pages) |
16 February 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
16 February 2005 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
10 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 November 2003 | Return made up to 02/01/03; full list of members; amend (6 pages) |
26 November 2003 | Return made up to 02/01/03; full list of members; amend (6 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
25 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
25 March 2003 | Return made up to 02/01/03; full list of members (6 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
6 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
6 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
22 March 2001 | Return made up to 02/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 02/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
4 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
6 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
10 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 02/01/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
21 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |