University Of East London
London
E16 2RD
Director Name | Mr Paul Michael Marshall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | University Employee |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Mr Derek John Fowlie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 30 Waldegrave Road Brighton East Sussex BN1 6GE |
Director Name | Mr Alan Ingle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Knighton Drive Woodford Green Essex IG8 0NY |
Secretary Name | Mr Alan Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Dr David Jameson Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Director Technologies Centre |
Correspondence Address | 4 Sovereign Crescent Colchester Essex CO3 3UZ |
Director Name | Mr Richard Julian Wheeler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2006) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | 2 Lords Close Sewards End Saffron Walden Essex CB10 2EN |
Director Name | Adrian Samuel Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carrick Drive Barkingside Ilford Essex IG6 2LX |
Director Name | Prof Alan Sibbald |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Role | Pro Vice Chancellor |
Correspondence Address | 11 Woodhall Bank Colington Edinburgh EH13 0HL Scotland |
Director Name | Mr Robert William Moss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quainty Furneux Pelham Buntingford Hertfordshire SG9 0LJ |
Director Name | Mr Raymond John Wilkinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Secretary Name | Mr David George Woodhouse |
---|---|
Status | Resigned |
Appointed | 11 June 2010(12 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Mr John Joughin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2014) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Prof Adrian Mark Renton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2016) |
Role | Director Of Institute For Health & Human Developmt |
Country of Residence | United Kingdom |
Correspondence Address | University Of East London Water Lane London E15 4LZ |
Director Name | Mr John Headley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2017) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Prof Nora Ann Colton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2018) |
Role | Deputy Vice-Chancellor Academic |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Mr Martin David Longstaff |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2020) |
Role | Director Of Research Operations |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Dr Lisa Michelle Mooney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2018) |
Role | Pro-Vice-Chancellor Research & Knowledge Exchange |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Secretary Name | Mr Tristan Michael Foot |
---|---|
Status | Resigned |
Appointed | 20 October 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Mr Andrew Corti |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2018) |
Role | Assistant Director Financial Management |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Prof Hassan Shafik Abdalla |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2019) |
Role | Pvc Dean |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Mrs Ying Kay |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2022) |
Role | Deputy Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Prof Verity Joy Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2022) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 4-6 University Way University Of East London London E16 2RD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | uel.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82233000 |
Telephone region | London |
Registered Address | 4-6 University Way University Of East London London E16 2RD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | University Of East London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £801,000 |
Gross Profit | £143,000 |
Net Worth | £19,000 |
Cash | £144,000 |
Current Liabilities | £278,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
25 August 1999 | Delivered on: 8 September 1999 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 August 1999 | Delivered on: 7 September 1999 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £112,950. Outstanding |
18 January 2024 | Accounts for a small company made up to 31 July 2023 (15 pages) |
---|---|
21 July 2023 | Termination of appointment of Mary Amaryllis Mitchison as a secretary on 10 July 2023 (1 page) |
21 July 2023 | Appointment of Tjubi Ao Adebiyi as a secretary on 10 July 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
19 July 2023 | Appointment of Mr Jie Cao as a director on 19 July 2023 (2 pages) |
11 May 2023 | Appointment of Gulnara Stover as a director on 11 May 2023 (2 pages) |
12 January 2023 | Appointment of Mr Marco Albano as a director on 10 January 2023 (2 pages) |
11 January 2023 | Accounts for a small company made up to 31 July 2022 (17 pages) |
11 July 2022 | Termination of appointment of Verity Joy Brown as a director on 31 May 2022 (1 page) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Ying Kay as a director on 4 May 2022 (1 page) |
2 March 2022 | Accounts for a small company made up to 31 July 2021 (19 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a small company made up to 31 July 2020 (18 pages) |
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Martin David Longstaff as a director on 11 February 2020 (1 page) |
18 December 2019 | Accounts for a small company made up to 31 July 2019 (18 pages) |
29 July 2019 | Appointment of Mr Paul Michael Marshall as a director on 16 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Hassan Abdalla as a director on 13 May 2019 (1 page) |
25 April 2019 | Appointment of Professor Verity Joy Brown as a director on 25 April 2019 (2 pages) |
13 December 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
3 December 2018 | Termination of appointment of Lisa Michelle Mooney as a director on 26 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Tristan Michael Foot as a secretary on 22 November 2018 (1 page) |
22 November 2018 | Appointment of Ms Mary Amaryllis Mitchison as a secretary on 22 November 2018 (2 pages) |
2 August 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Andrew Corti as a director on 10 May 2018 (1 page) |
29 March 2018 | Termination of appointment of Nora Ann Colton as a director on 29 March 2018 (1 page) |
12 March 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
4 December 2017 | Appointment of Professor Hassan Abdalla as a director on 29 November 2017 (2 pages) |
4 December 2017 | Appointment of Professor Hassan Abdalla as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Ying Kay as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Ms Ying Kay as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Andrew Corti as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Andrew Corti as a director on 29 November 2017 (2 pages) |
20 October 2017 | Appointment of Mr Tristan Michael Foot as a secretary on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Tristan Michael Foot as a secretary on 20 October 2017 (2 pages) |
13 October 2017 | Satisfaction of charge 1 in full (1 page) |
13 October 2017 | Satisfaction of charge 2 in full (2 pages) |
13 October 2017 | Satisfaction of charge 2 in full (2 pages) |
13 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Adrian Samuel Harris as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Adrian Samuel Harris as a director on 29 June 2017 (1 page) |
28 June 2017 | Termination of appointment of John Headley as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of John Headley as a director on 28 June 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
6 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
2 December 2016 | Termination of appointment of David George Woodhouse as a secretary on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of David George Woodhouse as a secretary on 2 December 2016 (1 page) |
9 August 2016 | Appointment of Dr Lisa Michelle Mooney as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Dr Lisa Michelle Mooney as a director on 8 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Adrian Mark Renton as a director on 10 April 2016 (1 page) |
2 August 2016 | Termination of appointment of Adrian Mark Renton as a director on 10 April 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Martin David Longstaff as a director on 14 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Martin David Longstaff as a director on 14 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
12 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 May 2014 | Appointment of Mr John Headley as a director (2 pages) |
7 May 2014 | Appointment of Professor Nora Ann Colton as a director (2 pages) |
7 May 2014 | Appointment of Mr John Headley as a director (2 pages) |
7 May 2014 | Appointment of Professor Nora Ann Colton as a director (2 pages) |
1 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
1 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
3 March 2014 | Termination of appointment of John Joughin as a director (1 page) |
3 March 2014 | Termination of appointment of Raymond Wilkinson as a director (1 page) |
3 March 2014 | Termination of appointment of John Joughin as a director (1 page) |
3 March 2014 | Termination of appointment of Raymond Wilkinson as a director (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
21 February 2013 | Full accounts made up to 31 July 2012 (15 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from C/O Secretary and Registrar University of East London University Way 4-6 University Way London E16 2RD England on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from C/O Secretary and Registrar University of East London University Way 4-6 University Way London E16 2RD England on 26 June 2012 (1 page) |
25 June 2012 | Appointment of Mr John Joughin as a director (2 pages) |
25 June 2012 | Appointment of Professor Adrian Mark Renton as a director (2 pages) |
25 June 2012 | Appointment of Mr John Joughin as a director (2 pages) |
25 June 2012 | Appointment of Professor Adrian Mark Renton as a director (2 pages) |
19 June 2012 | Termination of appointment of Robert Moss as a director (1 page) |
19 June 2012 | Termination of appointment of Robert Moss as a director (1 page) |
27 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
27 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (15 pages) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Robert William Moss on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages) |
15 July 2010 | Registered office address changed from 4-6 University Way London E16 2RD on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Robert William Moss on 5 June 2010 (2 pages) |
15 July 2010 | Registered office address changed from 4-6 University Way London E16 2RD on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Robert William Moss on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages) |
9 July 2010 | Appointment of Mr Raymond John Wilkinson as a director (2 pages) |
9 July 2010 | Appointment of Mr David George Woodhouse as a secretary (1 page) |
9 July 2010 | Appointment of Mr Raymond John Wilkinson as a director (2 pages) |
9 July 2010 | Appointment of Mr David George Woodhouse as a secretary (1 page) |
7 June 2010 | Termination of appointment of Alan Ingle as a director (1 page) |
7 June 2010 | Termination of appointment of Alan Ingle as a secretary (1 page) |
7 June 2010 | Termination of appointment of Alan Ingle as a director (1 page) |
7 June 2010 | Termination of appointment of Alan Ingle as a secretary (1 page) |
18 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director alan sibbald (1 page) |
3 July 2008 | Appointment terminated director alan sibbald (1 page) |
21 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
21 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
19 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
19 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: university of east london longbridge road dagenham essex RM8 2AS (1 page) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: university of east london longbridge road dagenham essex RM8 2AS (1 page) |
8 May 2007 | New director appointed (3 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members
|
27 June 2006 | Return made up to 05/06/06; full list of members
|
23 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
23 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Memorandum and Articles of Association (35 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Memorandum and Articles of Association (35 pages) |
28 February 2006 | Company name changed royal docks business centre (uel ) LIMITED\certificate issued on 28/02/06 (7 pages) |
28 February 2006 | Company name changed royal docks business centre (uel ) LIMITED\certificate issued on 28/02/06 (7 pages) |
16 August 2005 | Return made up to 05/06/05; full list of members
|
16 August 2005 | Return made up to 05/06/05; full list of members
|
24 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
17 September 2003 | Return made up to 05/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 05/06/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 July 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
23 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
8 September 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
23 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Incorporation (16 pages) |
5 June 1998 | Incorporation (16 pages) |