Hendon
London
NW4 4DQ
Secretary Name | Bernard Michael Jonathan Canetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1993(1 year after company formation) |
Appointment Duration | 31 years |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge Road Hendon London NW4 4DQ |
Director Name | Pamela Jane Canetti |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge Road Hendon London NW4 4DQ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr James Andrew Donaldson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Vice Principal |
Correspondence Address | 8 Windlesham Mansions 12 Davigdor Road Hove East Sussex BN3 1QD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | bramptoncollege.com |
---|---|
Telephone | 020 82035025 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mr Bernard Michael Jonathan Canetti 6.10% Ordinary C |
---|---|
500 at £1 | Nicholas Kochan 6.10% Ordinary C |
410 at £1 | Raphael David Canetti 5.00% Ordinary D |
410 at £1 | Sophie Dora Canetti 5.00% Ordinary D |
3.6k at £1 | Mr Bernard Michael Jonathan Canetti 43.90% Ordinary A |
2.8k at £1 | Pamela Jane Canetti 33.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,669,159 |
Cash | £296,413 |
Current Liabilities | £640,837 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
21 July 1998 | Delivered on: 27 July 1998 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
21 July 1998 | Delivered on: 24 July 1998 Satisfied on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from nigel spencer sloam, bernard michael jonathan canetti and pamela jane canetti (as trustees of the cazorla trust) to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed the lesser of £200,000 or an amount equal to the 50% share of nigel spencer sloam bernard michael jonathan canetti and pamela jane canetti as trustees of the cazorla trusat in the proceeds of sale of the mortgaged property. Particulars: F/H property k/a lodge house lodge road london borough of barnet t/no;-NGL747661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 1998 | Delivered on: 24 July 1998 Satisfied on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due fron the company to the chargee (as debtor) to the chargee under the terms of the charge provided that the total amount recoverable in relation thereto under this mortgage shall not exceed the lesser of £400,000 or an amount equal to the 50% share of the company in the proceeds of sale of the mortgaged property. Particulars: F/H property k/a lodge house lodge road london borough of barnet t/no;-NGGL747661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Full accounts made up to 31 July 2019 (27 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (27 pages) |
29 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 September 2017 | Director's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Pamela Jane Canetti on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Bernard Michael Jonathan Canetti as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (1 page) |
18 September 2017 | Change of details for Mr Bernard Michael Jonathan Canetti as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Pamela Jane Canetti as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Pamela Jane Canetti on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Pamela Jane Canetti as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (1 page) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2013 | Statement of company's objects (2 pages) |
3 December 2013 | Statement of company's objects (2 pages) |
3 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Bernard Michael Jonathan Canetti on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Pamela Jane Canetti on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Pamela Jane Canetti on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Bernard Michael Jonathan Canetti on 24 March 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2004 | Company name changed educational & counselling servic es LTD.\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed educational & counselling servic es LTD.\certificate issued on 13/08/04 (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
4 November 2003 | £ ic 10000/8200 15/05/03 £ sr 1800@1=1800 (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | £ ic 10000/8200 15/05/03 £ sr 1800@1=1800 (1 page) |
4 November 2003 | Resolutions
|
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
4 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 1XU (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 1XU (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
3 April 2002 | Return made up to 24/03/02; no change of members (5 pages) |
3 April 2002 | Return made up to 24/03/02; no change of members (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
27 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 March 1999 | Return made up to 24/03/99; no change of members (5 pages) |
24 March 1999 | Return made up to 24/03/99; no change of members (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 April 1997 | Return made up to 24/03/97; no change of members (5 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Return made up to 24/03/97; no change of members (5 pages) |
10 April 1997 | Director's particulars changed (1 page) |
26 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 April 1996 | Return made up to 24/03/96; no change of members (5 pages) |
3 April 1996 | Return made up to 24/03/96; no change of members (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
17 August 1992 | Ad 30/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 August 1992 | Ad 30/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 March 1992 | Incorporation (18 pages) |
24 March 1992 | Incorporation (18 pages) |