Company NameBayswater College Limited
Company StatusActive
Company Number01998672
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Previous NameStanton School Of English Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleDirectot
Country of ResidenceEngland
Correspondence Address167 Queensway
London
W2 4SB
Director NameMr James Alexander Herbertson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Queensway
London
W2 4SB
Director NameMr Stephan Marios Roussounis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Queensway
London
W2 4SB
Director NameMr David Andrew Garrett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 21 February 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address6 Rede Place
London
W2 4TU
Director NameMiss Susan Langan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
192 Fernhead Road
London
W9 3EL
Secretary NameMiss Susan Langan
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
192 Fernhead Road
London
W9 3EL
Director NameVincent Michael Cooper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2003)
RoleLanguage School Director
Correspondence Address66a Frithville Gardens
London
W12 7JN
Director NameMs Flor Hague
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Castellain Mansions
Castellain Road
London
W9 1HA
Secretary NameMs Flor Hague
NationalityBritish
StatusResigned
Appointed19 October 2000(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Castellain Mansions
Castellain Road
London
W9 1HA
Director NameSusan Langan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
192 Fernhead Road
London
W9 3EL
Director NameMs Paula Luz Ferreira
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed20 April 2012(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Victoria Mews
London
NW6 6SY
Secretary NameMiss Katarzyna Swiderek
StatusResigned
Appointed20 April 2012(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressBleak House
146 High St
Billericay
Essex
CM12 9DF
Director NameMr Ruben Guerra
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMiss Katarzyna Swiderek
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed21 March 2014(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressMichael Letch & Partners Llp 146
High Street
Billericay
Essex
CM12 9DF
Director NameMr Riccardo Gambetta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 167-171 Queensway
London
W2 4SB

Contact

Websitestanton-school.co.uk
Telephone020 72217259
Telephone regionLondon

Location

Registered Address167 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£131,206
Cash£16,182
Current Liabilities£238,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

29 September 2008Delivered on: 7 October 2008
Satisfied on: 12 October 2015
Persons entitled: Okadorz Limited

Classification: Rent deposit deed
Secured details: £41,250 due or to become due from the company to the chargee.
Particulars: The sum of £41,250 see image for full details.
Fully Satisfied
26 January 2001Delivered on: 1 February 2001
Satisfied on: 12 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7785021.
Fully Satisfied
29 September 1998Delivered on: 5 October 1998
Satisfied on: 12 October 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH september 1998 or the rent deposit deed.
Particulars: All rights claims and entitlements to the deposited sum of £330,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 November 2019Withdrawal of a person with significant control statement on 5 November 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 June 2018Registered office address changed from Stanton House 167-171 Queensway London W2 4SB England to 167 Queensway London W2 4SB on 4 June 2018 (1 page)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 February 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
26 January 2018Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages)
26 January 2018Notification of Ensino Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page)
1 June 2017Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
21 February 2017Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
13 October 2015Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015 (1 page)
12 October 2015Satisfaction of charge 4 in full (1 page)
12 October 2015Termination of appointment of Katarzyna Swiderek as a secretary on 5 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 October 2015Appointment of Mr Nicholas James Bray as a director on 5 October 2015 (2 pages)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015 (1 page)
12 October 2015Appointment of Mr Nicholas James Bray as a director on 5 October 2015 (2 pages)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Katarzyna Swiderek as a secretary on 5 October 2015 (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015 (1 page)
12 October 2015Satisfaction of charge 4 in full (1 page)
12 October 2015Appointment of Riccardo Gambetta as a director on 5 October 2015 (2 pages)
12 October 2015Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 October 2015Appointment of Riccardo Gambetta as a director on 5 October 2015 (2 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
16 September 2014Annual return made up to 31 August 2014
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 31 August 2014
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 April 2014Termination of appointment of a director (2 pages)
11 April 2014Termination of appointment of a director (2 pages)
26 March 2014Appointment of Miss Katarzyna Swiderek as a director (2 pages)
26 March 2014Appointment of Miss Katarzyna Swiderek as a director (2 pages)
21 March 2014Termination of appointment of Ruben Guerra as a director (1 page)
21 March 2014Termination of appointment of Ruben Guerra as a director (1 page)
19 March 2014Termination of appointment of David Garrett as a director (1 page)
19 March 2014Termination of appointment of David Garrett as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(6 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 October 2012Appointment of Mr. Ruben Guerra as a director (3 pages)
4 October 2012Appointment of Mr. Ruben Guerra as a director (3 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Termination of appointment of Flor Hague as a secretary (1 page)
6 August 2012Termination of appointment of Flor Hague as a secretary (1 page)
6 August 2012Appointment of Miss Katarzyna Swiderek as a secretary (1 page)
6 August 2012Appointment of Miss Katarzyna Swiderek as a secretary (1 page)
15 May 2012Appointment of Paula Luz Ferreira as a director (3 pages)
15 May 2012Appointment of Paula Luz Ferreira as a director (3 pages)
24 April 2012Termination of appointment of Flor Hague as a director (1 page)
24 April 2012Termination of appointment of Flor Hague as a director (1 page)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
7 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
30 September 2009Return made up to 31/08/09; full list of members (6 pages)
30 September 2009Return made up to 31/08/09; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (7 pages)
26 September 2008Return made up to 31/08/08; full list of members (7 pages)
29 April 2008Director's change of particulars / david garrett / 07/04/2008 (1 page)
29 April 2008Director's change of particulars / david garrett / 07/04/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 October 2007Return made up to 31/08/07; full list of members (5 pages)
10 October 2007Return made up to 31/08/07; full list of members (5 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 September 2006Return made up to 31/08/06; full list of members (9 pages)
27 September 2006Return made up to 31/08/06; full list of members (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
1 November 2005Return made up to 31/08/05; full list of members (13 pages)
1 November 2005Return made up to 31/08/05; full list of members (13 pages)
29 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
29 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
27 October 2004Full accounts made up to 31 May 2004 (12 pages)
27 October 2004Full accounts made up to 31 May 2004 (12 pages)
19 October 2004Return made up to 31/08/04; full list of members (13 pages)
19 October 2004Return made up to 31/08/04; full list of members (13 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 October 2003Return made up to 31/08/03; full list of members (14 pages)
6 October 2003Return made up to 31/08/03; full list of members (14 pages)
28 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
19 September 2002Return made up to 31/08/02; full list of members (13 pages)
19 September 2002Return made up to 31/08/02; full list of members (13 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
4 October 2001Return made up to 31/08/01; full list of members (11 pages)
4 October 2001Return made up to 31/08/01; full list of members (11 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 October 2000Return made up to 31/08/00; full list of members (11 pages)
16 October 2000Return made up to 31/08/00; full list of members (11 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 October 1998Particulars of mortgage/charge (7 pages)
5 October 1998Particulars of mortgage/charge (7 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 September 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
7 October 1996Nc inc already adjusted 10/09/96 (1 page)
7 October 1996Ad 12/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Nc inc already adjusted 10/09/96 (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Ad 12/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
25 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
12 March 1986Incorporation (17 pages)
12 March 1986Incorporation (17 pages)