Company NameSenate House Services Limited
Company StatusDissolved
Company Number03214601
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 9 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Secretary NameMr John Gillespie Stewart
StatusClosed
Appointed24 July 2013(17 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMr Christopher John Cobb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMiss Elizabeth Joan Conder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 October 2019)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Secretary NameMr John Edmond Anderson Morgan
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
MK18 4LU
Director NameJohn Roderick Davidson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 19 August 2004)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Lansdowne
Carlton Drive
London
SW15 2BY
Director NameMr John Edmond Anderson Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 09 December 2005)
RoleUniversity Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
MK18 4LU
Director NameCatherine Marie Swarbrick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 March 2011)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address9a Cambridge Drive
Lee
London
SE12 8AG
Director NameMichael Fibbins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Staunton Road
Kingston
Surrey
KT2 5TJ
Secretary NameMichael Fibbins
NationalityBritish
StatusResigned
Appointed09 December 2005(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Staunton Road
Kingston
Surrey
KT2 5TJ
Director NameMr Kim Brian Frost
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(14 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2018)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMs Maureen Frances Anne Boylan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameMr Andrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Street
London
WC1E 7HU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteulcc.ac.uk
Telephone020 78628111
Telephone regionLondon

Location

Registered AddressSenate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,007,000
Gross Profit£645,000
Net Worth-£197,000
Cash£1,452,000
Current Liabilities£6,600,000

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

27 January 2003Delivered on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefits and interest in and to each agreement. See the mortgage charge document for full details.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (1 page)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 31 July 2018 (12 pages)
15 August 2018Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page)
15 August 2018Appointment of Mr Christopher John Cobb as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Kim Brian Frost as a director on 15 August 2018 (1 page)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 31 July 2017 (12 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 July 2016 (12 pages)
8 June 2017Full accounts made up to 31 July 2016 (12 pages)
28 April 2017Termination of appointment of Maureen Frances Anne Boylan as a director on 31 December 2016 (1 page)
28 April 2017Termination of appointment of Maureen Frances Anne Boylan as a director on 31 December 2016 (1 page)
17 June 2016Full accounts made up to 31 July 2015 (11 pages)
17 June 2016Full accounts made up to 31 July 2015 (11 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
9 June 2016Registered office address changed from Senate House Malet Street London WC1E 7HU to C/O Director of Legal Services Senate House Malet Street London WC1E 7HU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Senate House Malet Street London WC1E 7HU to C/O Director of Legal Services Senate House Malet Street London WC1E 7HU on 9 June 2016 (1 page)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
7 May 2015Full accounts made up to 31 July 2014 (11 pages)
7 May 2015Full accounts made up to 31 July 2014 (11 pages)
22 July 2014Appointment of Mr Andrew Charles Murphy as a director on 24 July 2013 (2 pages)
22 July 2014Appointment of Mr Andrew Charles Murphy as a director on 24 July 2013 (2 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
16 July 2014Appointment of Ms Maureen Frances Anne Boylan as a director on 24 July 2013 (2 pages)
16 July 2014Appointment of Ms Maureen Frances Anne Boylan as a director on 24 July 2013 (2 pages)
14 January 2014Full accounts made up to 31 July 2013 (11 pages)
14 January 2014Full accounts made up to 31 July 2013 (11 pages)
25 July 2013Appointment of Mr John Gillespie Stewart as a secretary (1 page)
25 July 2013Appointment of Mr John Gillespie Stewart as a secretary (1 page)
24 July 2013Termination of appointment of Michael Fibbins as a secretary (1 page)
24 July 2013Termination of appointment of Michael Fibbins as a secretary (1 page)
24 July 2013Termination of appointment of Michael Fibbins as a director (1 page)
24 July 2013Termination of appointment of Michael Fibbins as a director (1 page)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
14 February 2013Full accounts made up to 31 July 2012 (11 pages)
14 February 2013Full accounts made up to 31 July 2012 (11 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 January 2012Full accounts made up to 31 July 2011 (11 pages)
13 January 2012Full accounts made up to 31 July 2011 (11 pages)
11 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Kim Brian Frost as a director (2 pages)
15 April 2011Appointment of Mr Kim Brian Frost as a director (2 pages)
13 April 2011Termination of appointment of Catherine Swarbrick as a director (1 page)
13 April 2011Termination of appointment of Catherine Swarbrick as a director (1 page)
8 February 2011Full accounts made up to 31 July 2010 (11 pages)
8 February 2011Full accounts made up to 31 July 2010 (11 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Fibbins on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Fibbins on 20 June 2010 (2 pages)
15 April 2010Full accounts made up to 31 July 2009 (11 pages)
15 April 2010Full accounts made up to 31 July 2009 (11 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 March 2009Full accounts made up to 31 July 2008 (10 pages)
10 March 2009Full accounts made up to 31 July 2008 (10 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 February 2008Full accounts made up to 31 July 2007 (10 pages)
20 February 2008Full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 20/06/07; no change of members (7 pages)
8 August 2007Return made up to 20/06/07; no change of members (7 pages)
14 February 2007Full accounts made up to 31 July 2006 (11 pages)
14 February 2007Full accounts made up to 31 July 2006 (11 pages)
7 July 2006Return made up to 20/06/06; full list of members (7 pages)
7 July 2006Return made up to 20/06/06; full list of members (7 pages)
16 March 2006Full accounts made up to 31 July 2005 (10 pages)
16 March 2006Full accounts made up to 31 July 2005 (10 pages)
22 December 2005New secretary appointed;new director appointed (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New secretary appointed;new director appointed (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
2 July 2005Return made up to 20/06/05; full list of members (7 pages)
2 July 2005Return made up to 20/06/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 July 2004 (10 pages)
23 February 2005Full accounts made up to 31 July 2004 (10 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 July 2003 (10 pages)
3 March 2004Full accounts made up to 31 July 2003 (10 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 July 2002 (10 pages)
25 March 2003Full accounts made up to 31 July 2002 (10 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
14 July 2002Return made up to 20/06/02; full list of members (7 pages)
14 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 July 2001 (10 pages)
23 April 2002Full accounts made up to 31 July 2001 (10 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 July 2000 (10 pages)
5 April 2001Full accounts made up to 31 July 2000 (10 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (10 pages)
8 February 2000Full accounts made up to 31 July 1999 (10 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
16 May 1999Full accounts made up to 31 July 1998 (10 pages)
16 May 1999Full accounts made up to 31 July 1998 (10 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 July 1997 (10 pages)
23 March 1998Full accounts made up to 31 July 1997 (10 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
5 September 1996Director resigned (1 page)
5 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
20 June 1996Incorporation (17 pages)
20 June 1996Incorporation (17 pages)