Company NameThe College Of Central London Ltd.
DirectorNicholas Kailides
Company StatusActive
Company Number03212024
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameNicholas Kailides
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege Of Central London Tower Bridge Business Ce
46-48 East Smithfield
London
E1W 1AW
Secretary NameChristine Kailides -Ilg
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCollege Of Central London Tower Bridge Business Ce
46-48 East Smithfield
London
E1W 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.central-college.com

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£165,542
Cash£1,515
Current Liabilities£238,444

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

3 May 2012Delivered on: 18 May 2012
Satisfied on: 13 November 2013
Persons entitled: Roy Michael Bard

Classification: Lease
Secured details: £1,765.50 due or to become due.
Particulars: Charge of the rent deposit.
Fully Satisfied

Filing History

17 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
20 July 2020Change of details for Christine Kailides as a person with significant control on 13 March 2017 (2 pages)
20 July 2020Secretary's details changed for Christine Kailides on 13 March 2017 (1 page)
4 March 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
4 November 2019Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 November 2019 (1 page)
10 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 October 2016Secretary's details changed for Christine Kailides on 16 November 2015 (1 page)
24 October 2016Director's details changed for Nicholas Kailides on 16 November 2015 (2 pages)
24 October 2016Secretary's details changed for Christine Kailides on 16 November 2015 (1 page)
24 October 2016Director's details changed for Nicholas Kailides on 16 November 2015 (2 pages)
29 June 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
27 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(4 pages)
30 September 2015Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 30 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(4 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Director's details changed for Nicolas Kailides on 4 March 2013 (2 pages)
25 February 2014Secretary's details changed for Christine Kailides on 4 March 2013 (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Director's details changed for Nicolas Kailides on 4 March 2013 (2 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Secretary's details changed for Christine Kailides on 4 March 2013 (1 page)
25 February 2014Secretary's details changed for Christine Kailides on 4 March 2013 (1 page)
25 February 2014Director's details changed for Nicolas Kailides on 4 March 2013 (2 pages)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013All of the property or undertaking has been released from charge 1 (1 page)
13 November 2013All of the property or undertaking has been released from charge 1 (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
4 March 2013Director's details changed for Nicholas Kailides on 28 February 2013 (2 pages)
4 March 2013Director's details changed for Nicholas Kailides on 28 February 2013 (2 pages)
1 March 2013Secretary's details changed for Christine Kailides on 28 February 2013 (1 page)
1 March 2013Secretary's details changed for Christine Kailides on 28 February 2013 (1 page)
21 February 2013Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Karen House 1-11 Baches Street London N1 6DL United Kingdom on 21 February 2013 (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Karen House 1-11 Baches Street London N1 6DL United Kingdom on 21 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Registered office address changed from 73 Great Eastern Street London EC2A 3HR on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 73 Great Eastern Street London EC2A 3HR on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 73 Great Eastern Street London EC2A 3HR on 5 September 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 13/06/08; full list of members (3 pages)
11 August 2008Return made up to 13/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 July 2007Return made up to 13/06/07; full list of members (2 pages)
24 July 2007Return made up to 13/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 13/06/06; full list of members (6 pages)
12 July 2006Return made up to 13/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Amended accounts made up to 30 June 2004 (6 pages)
2 March 2006Amended accounts made up to 30 June 2004 (6 pages)
14 June 2005Return made up to 13/06/05; full list of members (6 pages)
14 June 2005Return made up to 13/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
25 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 June 2001Return made up to 13/06/01; full list of members (6 pages)
22 June 2001Return made up to 13/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
26 June 2000Full accounts made up to 30 June 1999 (10 pages)
26 June 2000Full accounts made up to 30 June 1999 (10 pages)
8 June 2000Return made up to 13/06/00; full list of members (6 pages)
8 June 2000Return made up to 13/06/00; full list of members (6 pages)
23 July 1999Full accounts made up to 30 June 1998 (11 pages)
23 July 1999Full accounts made up to 30 June 1998 (11 pages)
24 June 1999Return made up to 13/06/99; no change of members (5 pages)
24 June 1999Return made up to 13/06/99; no change of members (5 pages)
22 June 1998Return made up to 13/06/98; no change of members (5 pages)
22 June 1998Registered office changed on 22/06/98 from: 213-215 tottenham court road london W1 4US (1 page)
22 June 1998Return made up to 13/06/98; no change of members (5 pages)
22 June 1998Registered office changed on 22/06/98 from: 213-215 tottenham court road london W1 4US (1 page)
18 February 1998Full accounts made up to 30 June 1997 (9 pages)
18 February 1998Full accounts made up to 30 June 1997 (9 pages)
11 August 1997Return made up to 13/06/97; full list of members (6 pages)
11 August 1997Return made up to 13/06/97; full list of members (6 pages)
31 July 1996Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 1996Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 56A haverstock hill london NW3 2BH (1 page)
11 July 1996Registered office changed on 11/07/96 from: 56A haverstock hill london NW3 2BH (1 page)
27 June 1996Secretary resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996New secretary appointed (1 page)
13 June 1996Incorporation (17 pages)
13 June 1996Incorporation (17 pages)