London
N7 8DP
Secretary Name | Mrs Nicola Marie Le Faou |
---|---|
Status | Current |
Appointed | 21 January 2021(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Prof Leslie Wagner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1994) |
Role | Polytechnic Director |
Correspondence Address | Churchwood Beckett Park Leeds LS6 3QS |
Director Name | Mr Henry Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1995) |
Role | Teacher |
Correspondence Address | 23 Gordon Road Beckenham Kent BR3 3QE |
Director Name | Richard Edward Davidson Coldwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Canfield Gardens London NW6 3JP |
Director Name | George Hajifanis |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 June 2000) |
Role | Architect |
Correspondence Address | 43 Hornsey Lane Gardens London N6 5JY |
Director Name | Ian William Ruddick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodend Drive Ascot Berkshire SL5 9BG |
Director Name | Mr Roger Arnold Jinkinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 November 1992) |
Role | Polytechnical Deputy Director |
Correspondence Address | 11 Cavendish Gardens London SW4 8QW |
Secretary Name | Peter Edmund Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 8 Horsell Road London N5 1XR |
Director Name | Mr Miles Atchison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 1997) |
Role | Educator |
Correspondence Address | 103d Clarendon Road London W11 6AG |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | Mr John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Old Mill Leat Vicarage Hill Westerham Kent TN16 1TJ |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | John Haworth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 2000) |
Role | Architect |
Correspondence Address | 128 Rodenhurst Road London SW4 8AP |
Director Name | Ms Moira Elizabeth Black |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Beaufort Road London W5 3EA |
Director Name | Mr Noel Bryn Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 2001) |
Role | Consultant |
Correspondence Address | 4 Lambert Jones Mews Barbican London EC2Y 8DP |
Director Name | Kevin Harrigan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2003) |
Role | Director Of Corporate Services |
Correspondence Address | 51 Kings Court Bishops Stortford Hertfordshire CM23 2AB |
Director Name | Trish Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 21 Mapesbury Road London NW2 4HS |
Director Name | Mr Stephan Augustus John |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2000(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 2010) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Abdul Rahim |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridport Way The Briers Braintree Essex CM7 9FJ |
Director Name | Chris Topley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2008) |
Role | University Manager |
Correspondence Address | 2 Ivel Close Langford Biggleswade Bedfordshire SG18 9RW |
Director Name | William Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2006) |
Role | Director Of Schools Services |
Correspondence Address | 35 Independent Place London E8 2HE |
Director Name | Mr Rajesh Patel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Susan Rena Proudfoot |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2005) |
Role | University Manager |
Correspondence Address | 82 Hervey Road London SE3 8BU |
Director Name | Prof Paul Frank Lister |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2011) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(21 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Paul William Bowler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2016) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Ms Pamela Russell Nelson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 March 2019) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Resigned |
Appointed | 15 August 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Prof John James Raftery |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2018) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Page |
---|---|
Status | Resigned |
Appointed | 26 February 2018(28 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Christopher Ince |
---|---|
Status | Resigned |
Appointed | 30 July 2018(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Correspondence Address | 119 Herne Hill Road London SE24 0AD |
Website | londonmet.ac.uk |
---|---|
Telephone | 020 71334200 |
Telephone region | London |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450k at £1 | London Metropolitan University 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,000 |
Cash | £23,000 |
Current Liabilities | £26,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
27 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 January 2021 | Termination of appointment of Christopher Ince as a secretary on 21 January 2021 (1 page) |
22 January 2021 | Appointment of Mrs Nicola Marie Le Faou as a secretary on 21 January 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 March 2019 | Termination of appointment of Pamela Russell Nelson as a director on 13 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page) |
7 August 2018 | Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
27 February 2018 | Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
1 November 2016 | Termination of appointment of Paul William Bowler as a director on 30 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Paul William Bowler as a director on 30 September 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
12 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
12 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
11 June 2015 | Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
26 April 2015 | Full accounts made up to 31 July 2014 (15 pages) |
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
13 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
13 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Termination of appointment of Paul Lister as a director (1 page) |
19 August 2011 | Termination of appointment of Paul Lister as a director (1 page) |
19 August 2011 | Appointment of Mr Paul William Bowler as a director (2 pages) |
19 August 2011 | Appointment of Mr Paul William Bowler as a director (2 pages) |
19 August 2011 | Appointment of Ms Pamela Russell Nelson as a director (2 pages) |
19 August 2011 | Appointment of Ms Pamela Russell Nelson as a director (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
31 January 2011 | Accounts made up to 31 July 2010 (15 pages) |
31 January 2011 | Accounts made up to 31 July 2010 (15 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Termination of appointment of Rajesh Patel as a director (1 page) |
20 August 2010 | Termination of appointment of Rajesh Patel as a director (1 page) |
5 May 2010 | Termination of appointment of Stephan John as a director (1 page) |
5 May 2010 | Termination of appointment of Stephan John as a director (1 page) |
19 April 2010 | Accounts made up to 31 July 2009 (15 pages) |
19 April 2010 | Accounts made up to 31 July 2009 (15 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
24 March 2009 | Full accounts made up to 31 July 2008 (16 pages) |
24 March 2009 | Full accounts made up to 31 July 2008 (16 pages) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from university of north london holloway road london N7 8DB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from university of north london holloway road london N7 8DB (1 page) |
19 January 2009 | Director's change of particulars / stephan john / 19/01/2009 (2 pages) |
19 January 2009 | Director's change of particulars / stephan john / 19/01/2009 (2 pages) |
13 March 2008 | Full accounts made up to 31 July 2007 (16 pages) |
13 March 2008 | Full accounts made up to 31 July 2007 (16 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
14 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
14 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 15/01/05; full list of members (3 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
29 January 2004 | Return made up to 15/01/04; full list of members
|
29 January 2004 | Return made up to 15/01/04; full list of members
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
31 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
31 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 15/01/03; full list of members
|
22 January 2003 | Return made up to 15/01/03; full list of members
|
29 November 2002 | Company name changed university of north london enter prises LTD\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed university of north london enter prises LTD\certificate issued on 29/11/02 (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
30 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
19 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
11 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
28 October 1999 | Ad 02/10/99--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages) |
28 October 1999 | Ad 02/10/99--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages) |
21 October 1999 | Nc inc already adjusted 02/09/99 (1 page) |
21 October 1999 | Nc inc already adjusted 02/09/99 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
14 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members
|
6 February 1998 | Return made up to 15/01/98; no change of members
|
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
4 August 1997 | £ nc 20000/200000 10/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 20000/200000 10/07/97 (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
21 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
13 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
9 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
20 February 1996 | Return made up to 15/01/96; no change of members (6 pages) |
20 February 1996 | Return made up to 15/01/96; no change of members (6 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 July 1991 | Return made up to 31/07/91; full list of members (10 pages) |
24 July 1991 | Return made up to 31/07/91; full list of members (10 pages) |
17 January 1991 | New director appointed (2 pages) |
17 January 1991 | New director appointed (2 pages) |
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
27 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
27 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
2 November 1990 | Company name changed\certificate issued on 02/11/90 (2 pages) |
2 November 1990 | Company name changed\certificate issued on 02/11/90 (2 pages) |
29 November 1989 | Incorporation (15 pages) |
29 November 1989 | Incorporation (15 pages) |