Company NameL.C.C.H. Limited
DirectorColin Richard Hood
Company StatusDissolved
Company Number02528629
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 8 months ago)
Previous NameThe London College Of Classical Homoeopathy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Richard Hood
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 1996(5 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank Cottage
Heriot Way
Heriot
Mid Lothian
EH38 5YN
Scotland
Secretary NameMary Hood
NationalityBritish
StatusCurrent
Appointed31 March 1998(7 years, 7 months after company formation)
Appointment Duration26 years
RolePrincipal
Correspondence AddressBank Cottage
Heriot Way
Heriot
Mid Lothian
EH38 5YN
Scotland
Director NameMargaret Anne Larkin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 1994)
RoleHomoeopath
Correspondence Address63 Maycross Avenue
Morden
Surrey
SM4 4DD
Director NameAmanda Heather Larkin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressThe Cottage The Green
Bainbridge
Wensleydale
North Yorkshire
DL8 3EW
Secretary NameSusan Catherine Larkin
NationalityBritish
StatusResigned
Appointed06 March 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 1996)
RoleParagliding Instructor
Correspondence Address8 Coniston Street
Darlington
County Durham
DL3 6DJ
Director NameMary Hood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2005)
RoleFacilities Manager
Correspondence AddressBank Cottage
Heriot Way
Heriot
Mid Lothian
EH38 5YN
Scotland
Director NameAnne Teresa Pearson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 1996)
RoleVice Principal London
Correspondence Address29 Martin Grove
Morden
Surrey
SM4 5AJ
Secretary NameAmina Ishani
NationalityBritish
StatusResigned
Appointed15 February 1996(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 12 November 1996)
RoleHomoeopath
Correspondence AddressNurabad 170 Malden Road
New Malden
Surrey
KT3 6DS
Secretary NameJuliet Louise Smith
NationalityBritish
StatusResigned
Appointed12 November 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressOtteley
Oddington
Kidlington
Oxfordshire
OX5 2RA
Director NameSpencer Fox
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 1998)
RoleManagement Consultant
Correspondence AddressTall Timbers
Colston Bassett
Nottingham
NG12 3FP
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1994)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,219
Cash£3,884
Current Liabilities£1,933

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2005Declaration of solvency (3 pages)
13 May 2005Appointment of a voluntary liquidator (1 page)
9 May 2005Registered office changed on 09/05/05 from: 82 saint john street london EC1M 4JN (1 page)
9 May 2005Director resigned (1 page)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 September 2004Return made up to 07/08/04; full list of members (6 pages)
14 May 2004Return made up to 07/08/03; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 September 2002Registered office changed on 02/09/02 from: 32 welbeck street london W1M 7PG (1 page)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
5 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Return made up to 07/08/01; full list of members (6 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
21 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 August 2000Return made up to 07/08/00; full list of members (7 pages)
16 April 2000Return made up to 07/08/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 December 1998Director resigned (1 page)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 May 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 84 high road beeston nottingham NG9 2LF (1 page)
20 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 March 1997New secretary appointed (2 pages)
5 March 1997Company name changed the london college of classical homoeopathy LIMITED\certificate issued on 06/03/97 (2 pages)
20 February 1997Director resigned (1 page)
18 September 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 February 1996New director appointed (2 pages)
6 February 1996Ad 05/12/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
18 December 1995New director appointed (2 pages)
15 August 1995Return made up to 07/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/08/95
(4 pages)
7 August 1990Incorporation (15 pages)