Company NameGraduate School Of Management
DirectorsSonia Rani and Yogesh Gahlawat
Company StatusActive
Company Number03450525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 1997(26 years, 6 months ago)
Previous NameLondon College Of Business & Accountancy

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMrs Sonia Rani
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressB301-B302 The Vista Centre
50, Salisbury Road
Hounslow
TW4 6JQ
Secretary NameMrs Sonia Rani
StatusCurrent
Appointed15 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressB301-B302 The Vista Centre
50, Salisbury Road
Hounslow
TW4 6JQ
Director NameMr Yogesh Gahlawat
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressB301-B302 The Vista Centre
50, Salisbury Road
Hounslow
TW4 6JQ
Director NameDr Abdul Matin Khan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Egerton Gardens
Hendon
London
NW4 4BB
Secretary NameMrs Nadira Matin Khan
NationalityBritish
StatusResigned
Appointed17 October 1997(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Egerton Gardens
Hendon
London
NW4 4BB
Director NameMrs Sonia Rani
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2010(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Belgrove Mansion S
Bell Road
Hounslow
TW3 3NT
Secretary NameMrs Sonia Rani
NationalityBritish
StatusResigned
Appointed08 November 2010(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressFlat 4 Belgrove Mansion S
Bell Road
Hounslow
TW3 3NT
Secretary NameMr Yogesh Gahlawat
StatusResigned
Appointed10 October 2014(16 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2017)
RoleCompany Director
Correspondence Address75-81 Staines Road
Hounslow
TW3 3HW
Director NameMr Yogesh Gahlawat
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address75-81 Staines Road
Hounslow
TW3 3HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.camrasiya.com

Location

Registered AddressB301-B302 The Vista Centre
50, Salisbury Road
Hounslow
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
25 January 2019Appointment of Mr Yogesh Gahlawat as a director on 24 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Termination of appointment of Yogesh Gahlawat as a director on 6 December 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Yogesh Gahlawat as a director on 1 April 2018 (2 pages)
24 May 2018Director's details changed for Mrs Sonia Rani on 31 August 2017 (2 pages)
24 May 2018Change of details for Mrs Sonia Rani as a person with significant control on 31 August 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017Registered office address changed from 75-81 Staines Road Hounslow TW3 3HW to The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to B301-B302 the Vista Centre 50, Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to B301-B302 the Vista Centre 50, Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 75-81 Staines Road Hounslow TW3 3HW to The Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 3 October 2017 (1 page)
21 August 2017Cessation of Yogesh Gahlawat as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Sonia Rani as a person with significant control on 7 August 2017 (2 pages)
21 August 2017Termination of appointment of Yogesh Gahlawat as a director on 7 August 2017 (1 page)
21 August 2017Cessation of Yogesh Gahlawat as a person with significant control on 7 August 2017 (1 page)
21 August 2017Cessation of Yogesh Gahlawat as a person with significant control on 7 August 2017 (1 page)
21 August 2017Notification of Sonia Rani as a person with significant control on 7 August 2017 (2 pages)
21 August 2017Notification of Sonia Rani as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Yogesh Gahlawat as a director on 7 August 2017 (1 page)
16 June 2017Appointment of Mr Yogesh Gahlawat as a director on 6 June 2017 (2 pages)
16 June 2017Appointment of Mr Yogesh Gahlawat as a director on 6 June 2017 (2 pages)
26 May 2017Appointment of Mrs Sonia Rani as a secretary on 15 May 2017 (2 pages)
26 May 2017Appointment of Mrs Sonia Rani as a director on 15 May 2017 (2 pages)
26 May 2017Appointment of Mrs Sonia Rani as a secretary on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Yogesh Gahlawat as a director on 15 May 2017 (1 page)
26 May 2017Termination of appointment of Yogesh Gahlawat as a director on 15 May 2017 (1 page)
26 May 2017Appointment of Mrs Sonia Rani as a director on 15 May 2017 (2 pages)
26 May 2017Termination of appointment of Yogesh Gahlawat as a secretary on 15 May 2017 (1 page)
26 May 2017Termination of appointment of Yogesh Gahlawat as a secretary on 15 May 2017 (1 page)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
28 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Annual return made up to 15 October 2014 no member list (3 pages)
14 November 2014Annual return made up to 15 October 2014 no member list (3 pages)
30 October 2014Director's details changed for Mr Yogesh Gahlawat on 27 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Yogesh Gahlawat on 27 October 2014 (2 pages)
24 October 2014Appointment of Mr Yogesh Gahlawat as a secretary on 10 October 2014 (2 pages)
24 October 2014Termination of appointment of Sonia Rani as a director on 10 October 2014 (1 page)
24 October 2014Termination of appointment of Sonia Rani as a secretary on 10 October 2014 (1 page)
24 October 2014Appointment of Mr Yogesh Gahlawat as a secretary on 10 October 2014 (2 pages)
24 October 2014Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 75-81 Staines Road Hounslow TW3 3HW on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Sonia Rani as a director on 10 October 2014 (1 page)
24 October 2014Termination of appointment of Sonia Rani as a secretary on 10 October 2014 (1 page)
24 October 2014Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 75-81 Staines Road Hounslow TW3 3HW on 24 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2014Administrative restoration application (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2014Annual return made up to 15 October 2013 (14 pages)
3 October 2014Annual return made up to 15 October 2013 (14 pages)
3 October 2014Administrative restoration application (3 pages)
3 October 2014Annual return made up to 15 October 2012 (14 pages)
3 October 2014Annual return made up to 15 October 2012 (14 pages)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Secretary's details changed for Sonia Rani on 24 January 2012 (2 pages)
5 March 2012Secretary's details changed for Sonia Rani on 24 January 2012 (2 pages)
16 January 2012Annual return made up to 15 October 2011 no member list (4 pages)
16 January 2012Annual return made up to 15 October 2011 no member list (4 pages)
4 January 2012Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages)
4 January 2012Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page)
4 January 2012Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Registered office address changed from , Unit 3F Newland Science Park, Inglemire Lane, Hull, North Humberside, HU6 7TQ to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Sonia Rani on 3 January 2011 (2 pages)
3 January 2012Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Yogesh Gahlawat on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages)
3 January 2012Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages)
3 January 2012Director's details changed for Mrs Sonia Rani on 3 January 2011 (2 pages)
2 June 2011Director's details changed for Sonia Rani on 9 March 2011 (3 pages)
2 June 2011Director's details changed for Sonia Rani on 9 March 2011 (3 pages)
2 June 2011Director's details changed for Sonia Rani on 9 March 2011 (3 pages)
20 May 2011Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages)
20 May 2011Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages)
20 May 2011Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 (3 pages)
17 May 2011Annual return made up to 15 October 2010 (14 pages)
17 May 2011Annual return made up to 15 October 2010 (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Appointment of Sonia Rani as a director (3 pages)
6 December 2010Appointment of Sonia Rani as a secretary (3 pages)
6 December 2010Appointment of Sonia Rani as a secretary (3 pages)
6 December 2010Appointment of Sonia Rani as a director (3 pages)
7 May 2010Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from , Unit 165 Lee Valley Technopark, Ashley Road, Tottenham, London, N17 9LN to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 7 May 2010 (2 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
6 May 2010Company name changed london college of business & accountancy\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
6 May 2010Company name changed london college of business & accountancy\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
(1 page)
10 February 2010Termination of appointment of Nadira Khan as a secretary (1 page)
10 February 2010Termination of appointment of Abdul Khan as a director (1 page)
10 February 2010Termination of appointment of Nadira Khan as a secretary (1 page)
10 February 2010Appointment of Mr Yogesh Gahlawat as a director (2 pages)
10 February 2010Appointment of Mr Yogesh Gahlawat as a director (2 pages)
10 February 2010Termination of appointment of Abdul Khan as a director (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 15 October 2009 no member list (3 pages)
16 November 2009Annual return made up to 15 October 2009 no member list (3 pages)
16 February 2009Annual return made up to 15/10/08 (2 pages)
16 February 2009Annual return made up to 15/10/08 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Annual return made up to 15/10/07 (2 pages)
30 June 2008Annual return made up to 15/10/07 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Annual return made up to 15/10/06 (2 pages)
25 October 2006Annual return made up to 15/10/06 (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 5TH floor imperial life house, 390-400 high road, wembley, middlesex HA9 6AS (1 page)
22 August 2006Registered office changed on 22/08/06 from: 5TH floor imperial life house 390-400 high road wembley middlesex HA9 6AS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Annual return made up to 15/10/05 (3 pages)
14 October 2005Annual return made up to 15/10/05 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 January 2005Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 October 2003Annual return made up to 15/10/03 (3 pages)
13 October 2003Annual return made up to 15/10/03 (3 pages)
8 February 2003Annual return made up to 15/10/02 (3 pages)
8 February 2003Annual return made up to 15/10/02 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Annual return made up to 15/10/01 (3 pages)
19 December 2002Annual return made up to 15/10/01 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Annual return made up to 15/10/00
  • 363(287) ‐ Registered office changed on 19/10/00
(3 pages)
19 October 2000Annual return made up to 15/10/00
  • 363(287) ‐ Registered office changed on 19/10/00
(3 pages)
1 March 2000Annual return made up to 15/10/99 (3 pages)
1 March 2000Annual return made up to 15/10/99 (3 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 December 1998Annual return made up to 15/10/98
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
11 December 1998Annual return made up to 15/10/98
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
27 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
15 October 1997Incorporation (22 pages)
15 October 1997Incorporation (22 pages)