Company NameUCK Limited
Company StatusActive
Company Number03611735
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Previous NameLayland Management Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameDr Thomas Fredrick Frank
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameMr Joseph Rose
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameMr Maher Tawfeeq Yousif
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameMr Alan Janbey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(17 years after company formation)
Appointment Duration8 years, 8 months
RoleMD
Country of ResidenceEngland
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Secretary NameDr Aneta Barbara Matczak
StatusCurrent
Appointed01 March 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameDr Adnan Rojeab
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameDr Aneta Barbara Matczak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRegistrar
Country of ResidenceEngland
Correspondence Address680 Bath Road
Hounslow
Middlesex
TW5 9QX
Director NameDr Wathek Talebaoui
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 25 November 2009)
RoleProfessor
Correspondence Address59 Porchester Road
Kingston Upon Thames
Surrey
KT1 3PN
Secretary NameWassim Hachem
NationalityLebanese
StatusResigned
Appointed01 October 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 04 November 2016)
RoleCompany Director
Correspondence Address30 Osterley Gardens
Southall
Middlesex
UB2 4UW
Director NameMr Saif Janaby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Gardens
Notting Hill Gate
London
W11 3PE
Director NameProf Wathek Talebaoui
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 2018)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Cranford
TW5 9QX
Director NameMr John Albert Goddard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Victoria Gardens
London
W11 3PE
Director NameDr Saad Falamerz Tahir
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 July 2016)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address20 Victoria Gardens
London
W11 3PE
Director NameDr Adnan Rojeab
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2019)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Cranford
TW5 9QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelcuck.ac.uk
Telephone020 72434000
Telephone regionLondon

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr A. Janbey
100.00%
Ordinary

Financials

Year2014
Turnover£3,864,128
Gross Profit£1,774,478
Net Worth£1,972,022
Cash£1,696,810
Current Liabilities£509,785

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

20 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
25 May 2020Accounts for a small company made up to 31 August 2019 (26 pages)
31 March 2020Current accounting period shortened from 31 August 2020 to 31 July 2020 (1 page)
20 March 2020Appointment of Dr Aneta Barbara Matczak as a director on 20 March 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
10 December 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,000
(3 pages)
17 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (22 pages)
4 March 2019Appointment of Dr Adnan Rojeab as a director on 26 January 2019 (2 pages)
18 February 2019Termination of appointment of Wathek Talebaoui as a director on 21 December 2018 (1 page)
4 February 2019Termination of appointment of Adnan Rojeab as a director on 25 January 2019 (1 page)
13 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
9 August 2018Director's details changed for Mr Alan Janbey on 1 August 2018 (2 pages)
9 August 2018Director's details changed for Dr Adnan Rojeab on 9 August 2018 (2 pages)
23 July 2018Accounts for a small company made up to 31 August 2017 (26 pages)
13 March 2018Appointment of Dr Aneta Barbara Matczak as a secretary on 1 March 2018 (2 pages)
31 August 2017Change of details for Mr Alan Janbey as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Prof Wathek Talebaoui on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Joseph Rose on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Dr Adnan Rojeab on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Joseph Rose on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Dr Adnan Rojeab on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Alan Janbey as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Director's details changed for Prof Wathek Talebaoui on 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
7 November 2016Termination of appointment of Wassim Hachem as a secretary on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Wassim Hachem as a secretary on 4 November 2016 (1 page)
25 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
12 July 2016Termination of appointment of Saad Falamerz Tahir as a director on 12 July 2016 (1 page)
12 July 2016Appointment of Dr Adnan Rojeab as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Dr Adnan Rojeab as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Saad Falamerz Tahir as a director on 12 July 2016 (1 page)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
28 September 2015Appointment of Mr Alan Janbey as a director on 3 August 2015 (2 pages)
28 September 2015Appointment of Mr Alan Janbey as a director on 3 August 2015 (2 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(8 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(8 pages)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
27 March 2015Appointment of Mr Maher Tawfeeq Yousif as a director on 13 January 2015 (2 pages)
27 March 2015Appointment of Mr Maher Tawfeeq Yousif as a director on 13 January 2015 (2 pages)
12 January 2015Termination of appointment of John Albert Goddard as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of John Albert Goddard as a director on 12 January 2015 (1 page)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
5 June 2014Full accounts made up to 31 August 2013 (14 pages)
5 June 2014Full accounts made up to 31 August 2013 (14 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
22 August 2013Appointment of Dr Thomas Fredrick Frank as a director (2 pages)
22 August 2013Appointment of Dr Thomas Fredrick Frank as a director (2 pages)
16 August 2013Appointment of Mr Joseph Rose as a director (2 pages)
16 August 2013Appointment of Mr John Albert Goddard as a director (2 pages)
16 August 2013Appointment of Dr Saad Falamerz Tahir as a director (2 pages)
16 August 2013Appointment of Mr Joseph Rose as a director (2 pages)
16 August 2013Appointment of Mr John Albert Goddard as a director (2 pages)
16 August 2013Appointment of Dr Saad Falamerz Tahir as a director (2 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
15 April 2011Termination of appointment of Saif Janaby as a director (1 page)
15 April 2011Termination of appointment of Saif Janaby as a director (1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (14 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (21 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (21 pages)
22 March 2010Appointment of Prof Wathek Talebaoui as a director (2 pages)
22 March 2010Appointment of Prof Wathek Talebaoui as a director (2 pages)
25 November 2009Termination of appointment of Wathek Talebaoui as a director (1 page)
25 November 2009Termination of appointment of Wathek Talebaoui as a director (1 page)
1 November 2009Appointment of Mr Saif Janaby as a director (2 pages)
1 November 2009Appointment of Mr Saif Janaby as a director (2 pages)
14 September 2009Return made up to 07/08/09; full list of members (5 pages)
14 September 2009Return made up to 07/08/09; full list of members (5 pages)
11 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
11 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
6 November 2008Return made up to 07/08/08; full list of members (5 pages)
6 November 2008Return made up to 07/08/08; full list of members (5 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 November 2007Return made up to 07/08/07; full list of members (6 pages)
26 November 2007Return made up to 07/08/07; full list of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
17 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 November 2006Return made up to 07/08/06; full list of members (5 pages)
30 November 2006Return made up to 07/08/06; full list of members (5 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 April 2006Return made up to 07/08/05; full list of members (5 pages)
6 April 2006Return made up to 07/08/05; full list of members (5 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 September 2004Return made up to 07/08/04; full list of members (6 pages)
8 September 2004Return made up to 07/08/04; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
30 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
3 October 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 October 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
28 January 2003Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 December 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 September 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Secretary's particulars changed (1 page)
17 September 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Secretary's particulars changed (1 page)
12 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
12 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 July 2001Return made up to 07/08/00; full list of members (6 pages)
19 July 2001Return made up to 07/08/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 August 1999 (11 pages)
14 December 2000Full accounts made up to 31 August 1999 (11 pages)
7 March 2000Return made up to 07/08/99; full list of members (6 pages)
7 March 2000Return made up to 07/08/99; full list of members (6 pages)
17 November 1999Memorandum and Articles of Association (11 pages)
17 November 1999Memorandum and Articles of Association (11 pages)
15 November 1999Company name changed layland management LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed layland management LIMITED\certificate issued on 16/11/99 (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 788/790 finchley road london NW11 7UR (1 page)
14 December 1998Registered office changed on 14/12/98 from: 788/790 finchley road london NW11 7UR (1 page)
7 August 1998Incorporation (17 pages)
7 August 1998Incorporation (17 pages)