London
EC4N 6EU
Director Name | Mr Andrew John William Hobbs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher Nigel Armitage |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Anthony Craig Lee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 4 Emily Lane Greenhithe Auckland New Zealand |
Director Name | Stephen Cameron Ohara |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 266 Sylan Road London SE19 2SB |
Director Name | Maurice Edward Cox |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Apsley Chart Wilderwick Road Dormansland RH19 3NT |
Secretary Name | Stephen Cameron Ohara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 266 Sylan Road London SE19 2SB |
Director Name | David Stephen Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 1995) |
Role | Marketing Consultant |
Correspondence Address | 16 Crofters Mead Court Wood Lane Forest Dale Selsdon Croydon Surrey CR0 9HS |
Secretary Name | David Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1995) |
Role | Marketing Consultant |
Correspondence Address | 16 Crofters Mead Court Wood Lane Forest Dale Selsdon Croydon Surrey CR0 9HS |
Secretary Name | Ruth Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 January 2006) |
Role | Equestrian Manager |
Correspondence Address | Sylvandene Hare Lane Lingfield Surrey RH7 6JB |
Secretary Name | Miranda Lucy Jane Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2009) |
Role | Company Director |
Correspondence Address | 24 The Moat Charing Ashford Kent TN27 0JH |
Director Name | Mr William Peter Frederick Brook |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Station Road West Wickham Kent BR4 0PR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | student-support.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9996999 |
Telephone region | Freephone |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Student Support Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,559 |
Cash | £10,814 |
Current Liabilities | £180,982 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
---|---|
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 8 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The urls www.educationalbackup.org and www.educationalbackup.co.UK. Outstanding |
22 April 2015 | Delivered on: 28 April 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
21 February 2011 | Delivered on: 28 February 2011 Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 October 2020 | Administrator's progress report (21 pages) |
---|---|
4 June 2020 | Statement of affairs with form AM02SOA (24 pages) |
14 April 2020 | Notice of deemed approval of proposals (3 pages) |
12 March 2020 | Statement of administrator's proposal (42 pages) |
11 March 2020 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 March 2020 (2 pages) |
10 March 2020 | Appointment of an administrator (3 pages) |
7 June 2019 | Full accounts made up to 31 August 2018 (23 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
29 May 2019 | Change of details for Ssc Holdings (Uk) Limited as a person with significant control on 24 May 2019 (2 pages) |
23 May 2019 | Change of details for Ssc Holdings (Uk) Limited as a person with significant control on 23 May 2019 (2 pages) |
11 December 2018 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 August 2017 (21 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 October 2017 | Termination of appointment of William Peter Frederick Brook as a director on 1 September 2017 (1 page) |
6 October 2017 | Termination of appointment of William Peter Frederick Brook as a director on 1 September 2017 (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Registered office address changed from Kemp House Third Floor 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House Third Floor 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 August 2016 (20 pages) |
9 August 2017 | Full accounts made up to 31 August 2016 (20 pages) |
4 August 2017 | Registration of charge 028195250004, created on 3 August 2017 (66 pages) |
4 August 2017 | Satisfaction of charge 028195250003 in full (1 page) |
4 August 2017 | Satisfaction of charge 028195250003 in full (1 page) |
4 August 2017 | Registration of charge 028195250005, created on 3 August 2017 (66 pages) |
4 August 2017 | Registration of charge 028195250005, created on 3 August 2017 (66 pages) |
4 August 2017 | Satisfaction of charge 028195250002 in full (1 page) |
4 August 2017 | Registration of charge 028195250004, created on 3 August 2017 (66 pages) |
4 August 2017 | Satisfaction of charge 028195250002 in full (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Satisfaction of charge 1 in full (1 page) |
14 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
18 September 2015 | Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 May 2015 | Registration of charge 028195250003, created on 22 April 2015
|
8 May 2015 | Registration of charge 028195250003, created on 22 April 2015
|
28 April 2015 | Registration of charge 028195250002, created on 22 April 2015 (50 pages) |
28 April 2015 | Registration of charge 028195250002, created on 22 April 2015 (50 pages) |
9 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
18 November 2014 | Appointment of Mr Andrew John William Hobbs as a director on 24 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of Maurice Edward Cox as a director on 24 July 2014 (1 page) |
18 November 2014 | Termination of appointment of Maurice Edward Cox as a director on 24 July 2014 (1 page) |
18 November 2014 | Appointment of Mr Andrew John William Hobbs as a director on 24 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page) |
28 July 2014 | Company name changed student support centre (london) LIMITED\certificate issued on 28/07/14
|
28 July 2014 | Company name changed student support centre (london) LIMITED\certificate issued on 28/07/14 (3 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
30 May 2013 | Appointment of Mr Anthony Craig Lee as a director (2 pages) |
30 May 2013 | Appointment of Mr Anthony Craig Lee as a director (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
27 November 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
28 February 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 July 2009 | Appointment terminated secretary miranda clarke (1 page) |
20 July 2009 | Appointment terminated secretary miranda clarke (1 page) |
10 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members
|
13 May 2004 | Return made up to 19/05/04; full list of members
|
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 June 2001 | Amended accounts made up to 31 August 2000 (5 pages) |
27 June 2001 | Amended accounts made up to 31 August 2000 (5 pages) |
7 June 2001 | Return made up to 19/05/01; full list of members
|
7 June 2001 | Return made up to 19/05/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
19 July 1999 | Return made up to 19/05/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members
|
24 May 1998 | Return made up to 19/05/98; no change of members
|
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members
|
11 June 1997 | Return made up to 19/05/97; full list of members
|
23 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 19/05/95; full list of members
|
15 August 1995 | Return made up to 19/05/95; full list of members
|
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
21 July 1994 | Company name changed\certificate issued on 21/07/94 (2 pages) |
19 May 1993 | Incorporation (16 pages) |
19 May 1993 | Incorporation (16 pages) |