Company NameLondon Metropolitan University Enterprises Limited
DirectorLynn Dobbs
Company StatusActive
Company Number02447470
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DP
Secretary NameMrs Nicola Marie Le Faou
StatusCurrent
Appointed21 January 2021(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf Leslie Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1994)
RolePolytechnic Director
Correspondence AddressChurchwood
Beckett Park
Leeds
LS6 3QS
Director NameMr Henry Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1995)
RoleTeacher
Correspondence Address23 Gordon Road
Beckenham
Kent
BR3 3QE
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Director NameGeorge Hajifanis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 2000)
RoleArchitect
Correspondence Address43 Hornsey Lane Gardens
London
N6 5JY
Director NameIan William Ruddick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodend Drive
Ascot
Berkshire
SL5 9BG
Director NameMr Roger Arnold Jinkinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 November 1992)
RolePolytechnical Deputy Director
Correspondence Address11 Cavendish Gardens
London
SW4 8QW
Secretary NamePeter Edmund Dryden
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address8 Horsell Road
London
N5 1XR
Director NameMr Miles Atchison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 1997)
RoleEducator
Correspondence Address103d Clarendon Road
London
W11 6AG
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameMr John Edward Kitson Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOld Mill Leat Vicarage Hill
Westerham
Kent
TN16 1TJ
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameJohn Haworth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 2000)
RoleArchitect
Correspondence Address128 Rodenhurst Road
London
SW4 8AP
Director NameMs Moira Elizabeth Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Beaufort Road
London
W5 3EA
Director NameMr Noel Bryn Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2001)
RoleConsultant
Correspondence Address4 Lambert Jones Mews
Barbican
London
EC2Y 8DP
Director NameKevin Harrigan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2003)
RoleDirector Of Corporate Services
Correspondence Address51 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AB
Director NameTrish Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Mapesbury Road
London
NW2 4HS
Director NameMr Stephan Augustus John
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2000(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 2010)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Abdul Rahim
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridport Way
The Briers
Braintree
Essex
CM7 9FJ
Director NameChris Topley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2008)
RoleUniversity Manager
Correspondence Address2 Ivel Close
Langford
Biggleswade
Bedfordshire
SG18 9RW
Director NameWilliam Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2006)
RoleDirector Of Schools Services
Correspondence Address35 Independent Place
London
E8 2HE
Director NameMr Rajesh Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameSusan Rena Proudfoot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2005)
RoleUniversity Manager
Correspondence Address82 Hervey Road
London
SE3 8BU
Director NameProf Paul Frank Lister
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2011)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(21 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(21 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Paul William Bowler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMs Pamela Russell Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(21 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2019)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(24 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2015(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2018)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(28 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Christopher Ince
StatusResigned
Appointed30 July 2018(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Correspondence Address119 Herne Hill Road
London
SE24 0AD

Contact

Websitelondonmet.ac.uk
Telephone020 71334200
Telephone regionLondon

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450k at £1London Metropolitan University
100.00%
Ordinary

Financials

Year2014
Net Worth£222,000
Cash£23,000
Current Liabilities£26,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
8 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 January 2021Termination of appointment of Christopher Ince as a secretary on 21 January 2021 (1 page)
22 January 2021Appointment of Mrs Nicola Marie Le Faou as a secretary on 21 January 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 March 2019Termination of appointment of Pamela Russell Nelson as a director on 13 March 2019 (1 page)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 July 2016 (12 pages)
16 December 2016Full accounts made up to 31 July 2016 (12 pages)
1 November 2016Termination of appointment of Paul William Bowler as a director on 30 September 2016 (1 page)
1 November 2016Termination of appointment of Paul William Bowler as a director on 30 September 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 450,000
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 450,000
(4 pages)
12 December 2015Full accounts made up to 31 July 2015 (14 pages)
12 December 2015Full accounts made up to 31 July 2015 (14 pages)
11 June 2015Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages)
11 June 2015Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages)
11 June 2015Appointment of Professor John James Raftery as a director on 8 June 2015 (2 pages)
26 April 2015Full accounts made up to 31 July 2014 (15 pages)
26 April 2015Full accounts made up to 31 July 2014 (15 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 450,000
(4 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 450,000
(4 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
13 February 2014Full accounts made up to 31 July 2013 (16 pages)
13 February 2014Full accounts made up to 31 July 2013 (16 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 450,000
(4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 450,000
(4 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 July 2011 (16 pages)
3 April 2012Full accounts made up to 31 July 2011 (16 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
19 August 2011Termination of appointment of Paul Lister as a director (1 page)
19 August 2011Termination of appointment of Paul Lister as a director (1 page)
19 August 2011Appointment of Mr Paul William Bowler as a director (2 pages)
19 August 2011Appointment of Mr Paul William Bowler as a director (2 pages)
19 August 2011Appointment of Ms Pamela Russell Nelson as a director (2 pages)
19 August 2011Appointment of Ms Pamela Russell Nelson as a director (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
31 January 2011Accounts made up to 31 July 2010 (15 pages)
31 January 2011Accounts made up to 31 July 2010 (15 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Rajesh Patel as a director (1 page)
20 August 2010Termination of appointment of Rajesh Patel as a director (1 page)
5 May 2010Termination of appointment of Stephan John as a director (1 page)
5 May 2010Termination of appointment of Stephan John as a director (1 page)
19 April 2010Accounts made up to 31 July 2009 (15 pages)
19 April 2010Accounts made up to 31 July 2009 (15 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Professor Paul Frank Lister on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
24 March 2009Full accounts made up to 31 July 2008 (16 pages)
24 March 2009Full accounts made up to 31 July 2008 (16 pages)
17 March 2009Appointment terminated director brian roper (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from university of north london holloway road london N7 8DB (1 page)
19 January 2009Registered office changed on 19/01/2009 from university of north london holloway road london N7 8DB (1 page)
19 January 2009Director's change of particulars / stephan john / 19/01/2009 (2 pages)
19 January 2009Director's change of particulars / stephan john / 19/01/2009 (2 pages)
13 March 2008Full accounts made up to 31 July 2007 (16 pages)
13 March 2008Full accounts made up to 31 July 2007 (16 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
8 February 2008Return made up to 15/01/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
14 April 2007Full accounts made up to 31 July 2006 (16 pages)
14 April 2007Full accounts made up to 31 July 2006 (16 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 15/01/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Return made up to 15/01/07; full list of members (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
18 January 2006Full accounts made up to 31 July 2005 (14 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 January 2005Full accounts made up to 31 July 2004 (12 pages)
19 January 2005Full accounts made up to 31 July 2004 (12 pages)
17 January 2005Return made up to 15/01/05; full list of members (3 pages)
17 January 2005Return made up to 15/01/05; full list of members (3 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
27 March 2004Full accounts made up to 31 July 2003 (11 pages)
27 March 2004Full accounts made up to 31 July 2003 (11 pages)
29 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
31 March 2003Full accounts made up to 31 July 2002 (11 pages)
31 March 2003Full accounts made up to 31 July 2002 (11 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Company name changed university of north london enter prises LTD\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed university of north london enter prises LTD\certificate issued on 29/11/02 (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 July 2001 (10 pages)
30 April 2002Full accounts made up to 31 July 2001 (10 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (9 pages)
11 May 2001Full accounts made up to 31 July 2000 (9 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
19 January 2001Return made up to 15/01/01; full list of members (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 15/01/01; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 May 2000Full accounts made up to 31 July 1999 (9 pages)
5 May 2000Full accounts made up to 31 July 1999 (9 pages)
11 February 2000Return made up to 15/01/00; full list of members (8 pages)
11 February 2000Return made up to 15/01/00; full list of members (8 pages)
28 October 1999Ad 02/10/99--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages)
28 October 1999Ad 02/10/99--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages)
21 October 1999Nc inc already adjusted 02/09/99 (1 page)
21 October 1999Nc inc already adjusted 02/09/99 (1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 July 1998 (10 pages)
9 April 1999Full accounts made up to 31 July 1998 (10 pages)
19 January 1999Return made up to 15/01/99; no change of members (6 pages)
19 January 1999Return made up to 15/01/99; no change of members (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 April 1998Full accounts made up to 31 July 1997 (10 pages)
14 April 1998Full accounts made up to 31 July 1997 (10 pages)
6 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
4 August 1997£ nc 20000/200000 10/07/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1997£ nc 20000/200000 10/07/97 (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
21 March 1997Full accounts made up to 31 July 1996 (10 pages)
21 March 1997Full accounts made up to 31 July 1996 (10 pages)
13 February 1997Return made up to 15/01/97; full list of members (8 pages)
13 February 1997Return made up to 15/01/97; full list of members (8 pages)
9 April 1996Full accounts made up to 31 July 1995 (11 pages)
9 April 1996Full accounts made up to 31 July 1995 (11 pages)
20 February 1996Return made up to 15/01/96; no change of members (6 pages)
20 February 1996Return made up to 15/01/96; no change of members (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
6 June 1995Full accounts made up to 31 July 1994 (10 pages)
6 June 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 July 1991Return made up to 31/07/91; full list of members (10 pages)
24 July 1991Return made up to 31/07/91; full list of members (10 pages)
17 January 1991New director appointed (2 pages)
17 January 1991New director appointed (2 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
27 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
2 November 1990Company name changed\certificate issued on 02/11/90 (2 pages)
2 November 1990Company name changed\certificate issued on 02/11/90 (2 pages)
29 November 1989Incorporation (15 pages)
29 November 1989Incorporation (15 pages)