London
WC1E 7HU
Director Name | Mr Christopher John Cobb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 October 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Miss Elizabeth Joan Conder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 October 2019) |
Role | Deputy Director Of Finance |
Country of Residence | England |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Secretary Name | Mr John Edmond Anderson Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Garden Preston Bissett Buckingham MK18 4LU |
Director Name | John Roderick Davidson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 19 August 2004) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lansdowne Carlton Drive London SW15 2BY |
Director Name | Mr John Edmond Anderson Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 December 2005) |
Role | University Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Garden Preston Bissett Buckingham MK18 4LU |
Director Name | Catherine Marie Swarbrick |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 March 2011) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 9a Cambridge Drive Lee London SE12 8AG |
Director Name | Michael Fibbins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Staunton Road Kingston Surrey KT2 5TJ |
Secretary Name | Michael Fibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Staunton Road Kingston Surrey KT2 5TJ |
Director Name | Mr Kim Brian Frost |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 2018) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Ms Maureen Frances Anne Boylan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Mr Andrew Charles Murphy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 15 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Street London WC1E 7HU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | ulcc.ac.uk |
---|---|
Telephone | 020 78628111 |
Telephone region | London |
Registered Address | Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,007,000 |
Gross Profit | £645,000 |
Net Worth | -£197,000 |
Cash | £1,452,000 |
Current Liabilities | £6,600,000 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 January 2003 | Delivered 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 |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (1 page) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 July 2018 (12 pages) |
15 August 2018 | Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Christopher John Cobb as a director on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Kim Brian Frost as a director on 15 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 31 July 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
8 June 2017 | Full accounts made up to 31 July 2016 (12 pages) |
8 June 2017 | Full accounts made up to 31 July 2016 (12 pages) |
28 April 2017 | Termination of appointment of Maureen Frances Anne Boylan as a director on 31 December 2016 (1 page) |
28 April 2017 | Termination of appointment of Maureen Frances Anne Boylan as a director on 31 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 July 2015 (11 pages) |
17 June 2016 | Full accounts made up to 31 July 2015 (11 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 May 2015 | Full accounts made up to 31 July 2014 (11 pages) |
7 May 2015 | Full accounts made up to 31 July 2014 (11 pages) |
22 July 2014 | Appointment of Mr Andrew Charles Murphy as a director on 24 July 2013 (2 pages) |
22 July 2014 | Appointment of Mr Andrew Charles Murphy as a director on 24 July 2013 (2 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Appointment of Ms Maureen Frances Anne Boylan as a director on 24 July 2013 (2 pages) |
16 July 2014 | Appointment of Ms Maureen Frances Anne Boylan as a director on 24 July 2013 (2 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
14 January 2014 | Full accounts made up to 31 July 2013 (11 pages) |
25 July 2013 | Appointment of Mr John Gillespie Stewart as a secretary (1 page) |
25 July 2013 | Appointment of Mr John Gillespie Stewart as a secretary (1 page) |
24 July 2013 | Termination of appointment of Michael Fibbins as a secretary (1 page) |
24 July 2013 | Termination of appointment of Michael Fibbins as a secretary (1 page) |
24 July 2013 | Termination of appointment of Michael Fibbins as a director (1 page) |
24 July 2013 | Termination of appointment of Michael Fibbins as a director (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
14 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
14 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
13 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
11 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Mr Kim Brian Frost as a director (2 pages) |
15 April 2011 | Appointment of Mr Kim Brian Frost as a director (2 pages) |
13 April 2011 | Termination of appointment of Catherine Swarbrick as a director (1 page) |
13 April 2011 | Termination of appointment of Catherine Swarbrick as a director (1 page) |
8 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
8 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Fibbins on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Fibbins on 20 June 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
15 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
10 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
16 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
16 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
22 December 2005 | New secretary appointed;new director appointed (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | New secretary appointed;new director appointed (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
2 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Full accounts made up to 31 July 2004 (10 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
25 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
16 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
23 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
20 June 1996 | Incorporation (17 pages) |
20 June 1996 | Incorporation (17 pages) |