London
EC3A 2AD
Director Name | Mr Darren Marcus Tysoe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2020) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mr Francesco Noto |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2020) |
Role | Head Of Technical Services |
Country of Residence | England |
Correspondence Address | College Of North West London Dudden Hill Lane London NW10 2XD |
Director Name | Mr Graham James Francis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2020) |
Role | Director Of Continuous Improvement |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Ms Helen Ann Hammond |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2020) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Wmc - The Camden College 44 Crowndale Road London NW1 1TR |
Director Name | Mr Nicholas Stephen Leake |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2020) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | King's College London King's College London Strand London WC2R 2LS |
Director Name | Mr Oladayo Ogunjobi |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 February 2020) |
Role | Director Of Mi And IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Secretary Name | Mr John David Robinson |
---|---|
Status | Closed |
Appointed | 15 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 69 Victoria Road Deal CT14 7BA |
Director Name | Mr Garod Meyer Barker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 February 2020) |
Role | Director Of It And Estates |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Upon Thames College Egerton Road Twickenham Middlesex TW2 7SJ |
Director Name | Michael Joseph Bourke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Chief Executive Of Further Ed |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cranley Gardens Palmers Green London N13 4LS |
Director Name | Edward John Carter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Computer Network Service Manag |
Country of Residence | United Kingdom |
Correspondence Address | 70 Great Portland Street London W1W 7UW |
Director Name | Mr Derek John Fowlie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Director Of Finance |
Country of Residence | GBR |
Correspondence Address | 30 Waldegrave Road Brighton East Sussex BN1 6GE |
Secretary Name | Mr Derek John Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Director Of Finance |
Country of Residence | GBR |
Correspondence Address | 30 Waldegrave Road Brighton East Sussex BN1 6GE |
Director Name | Frank Russell Altendorff |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 January 2008) |
Role | Director Of Information School |
Correspondence Address | Moy Cottage Westdown Road Seaford East Sussex BN25 2LA |
Director Name | Susan Gove |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 11 February 2003) |
Role | Librarian And Director Of Info |
Correspondence Address | 48 Saint Johns Road Orpington Kent BR5 1HX |
Secretary Name | Mr John Peter Dimitri Wienand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR |
Director Name | Mr Philip Harding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastcoates Latimer Road Barnet Hertfordshire EN5 5NF |
Director Name | Geoffrey Alan Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2003) |
Role | IT Director |
Correspondence Address | 200 Twickenham Road London E11 4BH |
Secretary Name | Mr Philip Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eastcoates Latimer Road Barnet Hertfordshire EN5 5NF |
Director Name | Caroline Marzilla Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2006) |
Role | Senior Academic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Theresa Ann Drowley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2007) |
Role | Principal Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Lindens Loughton Essex IG10 3HS |
Director Name | Dr Jasbir Gill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2007) |
Role | IT Director |
Correspondence Address | 32 Reed Avenue Orpington Kent BR6 9RX |
Director Name | Nickolas John Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2006) |
Role | IT Director |
Correspondence Address | 48 Hedge Hill Enfield Middlesex EN2 8RT |
Director Name | Mr Satnam Singh Gill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2014) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Director Name | Andrew Connel Burns |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Deputy Principal |
Correspondence Address | Flat 1 25 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr Colin Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 7th Floor 50 Hanson Street London W1W 6UP |
Secretary Name | Mr Colin Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 70 Great Portland Street London W1W 7UW |
Director Name | Ms Laura Jane Gibbs |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Director Name | Nicholas John Atkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2009) |
Role | Director IT Services |
Correspondence Address | 48 Millwood End Long Hanborough Oxfordshire OX29 8BY |
Director Name | Dr Roger James |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 70 Great Portland Street London W1W 7UW |
Secretary Name | Mr Philip Harding |
---|---|
Status | Resigned |
Appointed | 30 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Secretary Name | Mr Andrew Kerl |
---|---|
Status | Resigned |
Appointed | 22 January 2014(14 years after company formation) |
Appointment Duration | 4 years (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Director Name | Ms Debbie Haddow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 2015) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Director Name | Mr Shah Sher Ali |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2018) |
Role | Executive Director - Business Development & Partne |
Country of Residence | England |
Correspondence Address | Sfx College Malwood Road London SW12 8EN |
Director Name | Mr Simon Charles Harrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2019) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Kingston University London 106-114 Lond Kingston Upon Thames Surrey KT2 6TN |
Website | lmn.net.uk |
---|
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £932,750 |
Cash | £1,122,998 |
Current Liabilities | £3,382 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (2 pages) |
3 December 2019 | Secretary's details changed for Mr John David Robinson on 1 December 2019 (1 page) |
7 November 2019 | Accounts for a small company made up to 30 June 2019 (13 pages) |
30 September 2019 | Termination of appointment of Simon Charles Harrison as a director on 30 September 2019 (1 page) |
18 June 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
7 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 November 2018 | Registered office address changed from 8/9 Well Court London EC4M 9DN to 65 Leadenhall Street London EC3A 2AD on 11 November 2018 (1 page) |
1 October 2018 | Termination of appointment of John David Robinson as a director on 30 September 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Garod Meyer Barker on 16 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Garod Meyer Barker as a director on 1 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Simon Charles Harrison as a director on 1 May 2018 (2 pages) |
23 April 2018 | Termination of appointment of Nigel David Rata as a director on 18 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Shah Sher Ali as a director on 10 April 2018 (1 page) |
3 April 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
9 February 2018 | Termination of appointment of Andrew Kerl as a secretary on 9 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Raghunath Vydyanath as a director on 9 February 2018 (1 page) |
29 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
12 December 2017 | Director's details changed for Mr John David Robinson on 1 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr John David Robinson on 1 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr John David Robinson on 1 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr John David Robinson on 1 December 2017 (1 page) |
15 November 2017 | Termination of appointment of Arthur George Spirling as a director on 2 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Arthur George Spirling as a director on 2 November 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Darren Tysoe on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Darren Tysoe on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Ms Paula Vickers on 1 January 2017 (2 pages) |
20 June 2017 | Appointment of Mr Oladayo Ogunjobi as a director on 7 April 2017 (2 pages) |
20 June 2017 | Director's details changed for Ms Paula Vickers on 1 January 2017 (2 pages) |
20 June 2017 | Appointment of Mr Oladayo Ogunjobi as a director on 7 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Shah Sher Ali as a director on 7 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Shah Sher Ali as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr John David Robinson as a secretary on 15 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr John David Robinson as a secretary on 15 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Graham James Francis as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Francesco Noto as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Francesco Noto as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nicholas Stephen Leake as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nicholas Stephen Leake as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Ms Helen Ann Hammond as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Ms Helen Ann Hammond as a director on 7 April 2017 (2 pages) |
19 June 2017 | Appointment of Mr Graham James Francis as a director on 7 April 2017 (2 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
13 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
27 February 2017 | Director's details changed for Mr John David Robinson on 24 February 2017 (3 pages) |
27 February 2017 | Director's details changed for Mr John David Robinson on 24 February 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Andrew Kerl as a director on 6 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Andrew Kerl as a director on 6 December 2016 (1 page) |
10 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
10 June 2016 | Full accounts made up to 30 September 2015 (11 pages) |
16 February 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
16 February 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
5 February 2016 | Appointment of Mr Darren Tysoe as a director on 9 July 2015 (2 pages) |
5 February 2016 | Termination of appointment of Debbie Haddow as a director on 9 July 2015 (1 page) |
5 February 2016 | Termination of appointment of Debbie Haddow as a director on 9 July 2015 (1 page) |
5 February 2016 | Appointment of Mr Darren Tysoe as a director on 9 July 2015 (2 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
17 February 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
17 February 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
16 February 2015 | Appointment of Ms Debbie Haddow as a director on 22 July 2014 (2 pages) |
16 February 2015 | Appointment of Ms Debbie Haddow as a director on 22 July 2014 (2 pages) |
16 February 2015 | Appointment of Ms Paula Vickers as a director on 22 July 2014 (2 pages) |
16 February 2015 | Appointment of Ms Paula Vickers as a director on 22 July 2014 (2 pages) |
12 February 2015 | Termination of appointment of Laura Jane Gibbs as a director on 30 October 2014 (1 page) |
12 February 2015 | Appointment of Dr Nigel David Rata as a director on 30 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of Richard James Thompson as a director on 10 February 2015 (1 page) |
12 February 2015 | Appointment of Dr Nigel David Rata as a director on 30 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of Laura Jane Gibbs as a director on 30 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Richard James Thompson as a director on 10 February 2015 (1 page) |
9 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
11 February 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
11 February 2014 | Termination of appointment of Satnam Gill as a director (1 page) |
11 February 2014 | Termination of appointment of Satnam Gill as a director (1 page) |
11 February 2014 | Termination of appointment of Philip Harding as a secretary (1 page) |
11 February 2014 | Termination of appointment of Philip Harding as a secretary (1 page) |
11 February 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
29 January 2014 | Appointment of Mr Andrew Kerl as a secretary (2 pages) |
29 January 2014 | Registered office address changed from C/O Nigel Fawcett 8/9 Well Court London EC4M 9DN United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Mr Andrew Kerl as a secretary (2 pages) |
29 January 2014 | Registered office address changed from C/O Nigel Fawcett 8/9 Well Court London EC4M 9DN United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Philip Harding as a secretary (1 page) |
29 January 2014 | Termination of appointment of Philip Harding as a secretary (1 page) |
29 January 2014 | Termination of appointment of Satnam Gill as a director (1 page) |
29 January 2014 | Termination of appointment of Satnam Gill as a director (1 page) |
21 January 2014 | Appointment of Mr Raghunath Vydyanath as a director (2 pages) |
21 January 2014 | Appointment of Mr Raghunath Vydyanath as a director (2 pages) |
21 January 2014 | Appointment of Mr John David Robinson as a director (2 pages) |
21 January 2014 | Appointment of Mr John David Robinson as a director (2 pages) |
21 January 2014 | Termination of appointment of Maggi Knights as a director (1 page) |
21 January 2014 | Termination of appointment of Maggi Knights as a director (1 page) |
7 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
19 February 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 20 January 2013 no member list (4 pages) |
18 February 2013 | Appointment of Mr Richard James Thompson as a director (2 pages) |
18 February 2013 | Appointment of Mr Richard James Thompson as a director (2 pages) |
18 February 2013 | Appointment of Mr Andrew Kerl as a director (2 pages) |
18 February 2013 | Appointment of Mr Andrew Kerl as a director (2 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 February 2012 | Registered office address changed from 70 Great Portland Street London W1W 7UW on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
16 February 2012 | Registered office address changed from 70 Great Portland Street London W1W 7UW on 16 February 2012 (1 page) |
12 October 2011 | Termination of appointment of Paul Webley as a director (1 page) |
12 October 2011 | Termination of appointment of Paul Webley as a director (1 page) |
12 October 2011 | Termination of appointment of Malcolm Raggett as a director (1 page) |
12 October 2011 | Termination of appointment of Edward Carter as a director (1 page) |
12 October 2011 | Termination of appointment of Roger James as a director (1 page) |
12 October 2011 | Termination of appointment of Edward Carter as a director (1 page) |
12 October 2011 | Termination of appointment of Roger James as a director (1 page) |
12 October 2011 | Termination of appointment of Malcolm Raggett as a director (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of company's objects (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of company's objects (2 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
30 July 2010 | Termination of appointment of Colin Henderson as a secretary (1 page) |
30 July 2010 | Appointment of Mr Philip Harding as a secretary (1 page) |
30 July 2010 | Appointment of Mr Philip Harding as a secretary (1 page) |
30 July 2010 | Termination of appointment of Colin Henderson as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 June 2010 | Termination of appointment of Andrew Kerl as a director (1 page) |
29 June 2010 | Registered office address changed from 7Th Floor 50 Hanson Street London W1W 6UP on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Colin Henderson as a director (1 page) |
29 June 2010 | Termination of appointment of Andrew Kerl as a director (1 page) |
29 June 2010 | Registered office address changed from 7Th Floor 50 Hanson Street London W1W 6UP on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Colin Henderson as a director (1 page) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (6 pages) |
16 February 2010 | Secretary's details changed for Colin Henderson on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 20 January 2010 no member list (6 pages) |
16 February 2010 | Director's details changed for Mr Satnam Singh Gill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Maggi Knights on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Kerl on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Laura Jane Gibbs on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Malcolm Raggett on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Satnam Singh Gill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Professor Paul Webley on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Laura Jane Gibbs on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Edward John Carter on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Henderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Henderson on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Colin Henderson on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Professor Paul Webley on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Malcolm Raggett on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Edward John Carter on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Kerl on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Maggi Knights on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Roger James on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Roger James on 16 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Nicholas Atkins as a director (1 page) |
20 January 2010 | Appointment of Mr Arthur George Spirling as a director (2 pages) |
20 January 2010 | Appointment of Mr Arthur George Spirling as a director (2 pages) |
20 January 2010 | Termination of appointment of Nicholas Atkins as a director (1 page) |
26 February 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
26 February 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
13 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
13 February 2009 | Full accounts made up to 31 July 2008 (15 pages) |
11 February 2009 | Annual return made up to 20/01/09 (5 pages) |
11 February 2009 | Annual return made up to 20/01/09 (5 pages) |
5 February 2009 | Director appointed dr roger james (2 pages) |
5 February 2009 | Director appointed dr roger james (2 pages) |
22 October 2008 | Appointment terminated director kevin swindin (1 page) |
22 October 2008 | Appointment terminated director kevin swindin (1 page) |
9 October 2008 | Director appointed andrew kerl (2 pages) |
9 October 2008 | Director appointed andrew kerl (2 pages) |
7 October 2008 | Appointment terminated director roland rosner (1 page) |
7 October 2008 | Appointment terminated director roland rosner (1 page) |
8 September 2008 | Director appointed nicholas john atkins (2 pages) |
8 September 2008 | Director appointed nicholas john atkins (2 pages) |
13 August 2008 | Appointment terminated director frank altendorff (1 page) |
13 August 2008 | Appointment terminated director andrew burns (1 page) |
13 August 2008 | Appointment terminated director andrew burns (1 page) |
13 August 2008 | Appointment terminated director frank altendorff (1 page) |
31 March 2008 | Director appointed laura jane gibbs (2 pages) |
31 March 2008 | Director appointed laura jane gibbs (2 pages) |
10 March 2008 | Director appointed malcolm raggett (2 pages) |
10 March 2008 | Director appointed malcolm raggett (2 pages) |
1 February 2008 | Annual return made up to 20/01/08 (3 pages) |
1 February 2008 | Annual return made up to 20/01/08 (3 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
27 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
27 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (15 pages) |
14 February 2007 | Annual return made up to 20/01/07 (3 pages) |
14 February 2007 | Annual return made up to 20/01/07 (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
23 June 2006 | Memorandum and Articles of Association (21 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Memorandum and Articles of Association (21 pages) |
23 June 2006 | Resolutions
|
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
27 April 2006 | Annual return made up to 20/01/06 (3 pages) |
27 April 2006 | Annual return made up to 20/01/06 (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 July 2005 (15 pages) |
10 January 2006 | Full accounts made up to 31 July 2005 (15 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o ulcc 20 guilford street london WC1N 1DZ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o ulcc 20 guilford street london WC1N 1DZ (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
15 February 2005 | Annual return made up to 20/01/05 (8 pages) |
15 February 2005 | Annual return made up to 20/01/05 (8 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
11 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
11 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
28 February 2004 | Annual return made up to 20/01/04 (7 pages) |
28 February 2004 | Annual return made up to 20/01/04 (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
10 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
10 March 2003 | Full accounts made up to 31 July 2002 (14 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 20/01/03
|
22 January 2003 | Annual return made up to 20/01/03
|
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
9 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
26 February 2002 | Annual return made up to 20/01/02 (6 pages) |
26 February 2002 | Annual return made up to 20/01/02 (6 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
6 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
6 June 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
6 February 2001 | Annual return made up to 20/01/01
|
6 February 2001 | Annual return made up to 20/01/01
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: university of east london longbridge road dagenham essex RM8 2AS (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: university of east london longbridge road dagenham essex RM8 2AS (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
7 February 2000 | Memorandum and Articles of Association (23 pages) |
7 February 2000 | Memorandum and Articles of Association (23 pages) |
20 January 2000 | Incorporation (42 pages) |
20 January 2000 | Incorporation (42 pages) |