Company NameLondon Business School Trading Company Limited
DirectorsRichard Alan Frost and Tracy Siu
Company StatusActive
Company Number04029996
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NamesTyrolese (477) Limited and Bestofbiz.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameRichard Alan Frost
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Secretary NameMs Katherine Muller
StatusCurrent
Appointed07 February 2012(11 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Tracy Siu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameFrank Russell Altendorff
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressMoy Cottage Westdown Road
Seaford
East Sussex
BN25 2LA
Director NameMr Jeffrey Jack Defries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence AddressTanglewood
Highfield Close
Northwood
Middlesex
HA6 1EX
Director NameHelen Cassandra Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2006)
RoleLibrarian
Correspondence Address11 Upper Brockley Road
London
SE4 1TF
Director NameMr Daniel Gesua
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Clarence Gate Gardens
Glentworth Street
London
NW1 6QP
Secretary NameMr William Scott Botterill Hawkes
NationalityBritish
StatusResigned
Appointed19 February 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address7 The Green
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9EF
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2006)
RoleDeputy Dean
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Secretary NameRichard Alan Frost
NationalityBritish
StatusResigned
Appointed29 September 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameIan James Hardie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2007)
RoleAssociate Dean
Correspondence Address23 Harcourt Road
London
N22 7XW
Director NameMr David Gay Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2006)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address24 Dulwich Wood Avenue
London
SE19 1HD
Director NameMr Christopher Richard Deacon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(6 years after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grocery
135-137 Cloudesley Road
London
N1 0EN
Director NameCatherine Webster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2008)
RoleChief Financial Officer
Correspondence Address82 Kingfisher House Juniper Drive
London
SW18 1TY
Director NameColin John Munro
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
60 Cecile Park
London
N8 9AU
Director NameMr Geoffrey Stuart Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(10 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Sharon Julie Costley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr David Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years after company formation)
Appointment Duration6 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Melanie Jane Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(14 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitelondon.edu
Telephone020 70007000
Telephone regionLondon

Location

Registered AddressSussex Place
Regents Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

91.3k at £1London Business School
100.00%
Ordinary

Financials

Year2014
Turnover£1,376,385
Gross Profit£796,469
Net Worth£2
Cash£1,499
Current Liabilities£932,548

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

16 January 2024Full accounts made up to 31 July 2023 (15 pages)
15 December 2023Termination of appointment of Christopher Richard Deacon as a director on 5 December 2023 (1 page)
2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 July 2022 (15 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 31 July 2021 (16 pages)
30 April 2021Full accounts made up to 31 July 2020 (15 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 April 2020Full accounts made up to 31 July 2019 (16 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 July 2018 (16 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 July 2017 (14 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 March 2017Full accounts made up to 31 July 2016 (14 pages)
24 March 2017Full accounts made up to 31 July 2016 (14 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(5 pages)
25 February 2016Full accounts made up to 31 July 2015 (13 pages)
25 February 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2015Memorandum and Articles of Association (11 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 140,000.00
(4 pages)
7 May 2015Memorandum and Articles of Association (11 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 140,000.00
(4 pages)
5 May 2015Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages)
28 April 2015Solvency Statement dated 27/04/15 (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Solvency Statement dated 27/04/15 (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 10,000.00
(4 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 10,000.00
(4 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 91,304
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 91,304
(4 pages)
16 April 2015Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page)
30 March 2015Full accounts made up to 31 July 2014 (12 pages)
30 March 2015Full accounts made up to 31 July 2014 (12 pages)
25 March 2015Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 91,304
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 91,304
(5 pages)
2 April 2014Full accounts made up to 31 July 2013 (12 pages)
2 April 2014Full accounts made up to 31 July 2013 (12 pages)
17 January 2014Appointment of Ms Melanie Jane Armstrong as a director (2 pages)
17 January 2014Appointment of Ms Melanie Jane Armstrong as a director (2 pages)
9 January 2014Termination of appointment of David Harrison as a director (1 page)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Termination of appointment of a director (1 page)
9 January 2014Termination of appointment of David Harrison as a director (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 31 July 2012 (12 pages)
6 December 2012Full accounts made up to 31 July 2012 (12 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Sharon Costley as a director (1 page)
2 July 2012Termination of appointment of Sharon Costley as a director (1 page)
7 February 2012Termination of appointment of Richard Frost as a secretary (1 page)
7 February 2012Appointment of Ms Katherine Muller as a secretary (1 page)
7 February 2012Termination of appointment of Richard Frost as a secretary (1 page)
7 February 2012Appointment of Ms Katherine Muller as a secretary (1 page)
29 November 2011Full accounts made up to 31 July 2011 (12 pages)
29 November 2011Full accounts made up to 31 July 2011 (12 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Appointment of Ms Sharon Julie Costley as a director (2 pages)
12 July 2011Appointment of Ms Sharon Julie Costley as a director (2 pages)
11 July 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
11 July 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
12 January 2011Termination of appointment of Colin Munro as a director (1 page)
12 January 2011Termination of appointment of Colin Munro as a director (1 page)
12 January 2011Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages)
12 January 2011Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages)
25 November 2010Full accounts made up to 31 July 2010 (11 pages)
25 November 2010Full accounts made up to 31 July 2010 (11 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
12 July 2010Director's details changed for Richard Alan Frost on 10 July 2010 (2 pages)
12 July 2010Director's details changed for Richard Alan Frost on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 July 2009 (11 pages)
2 February 2010Full accounts made up to 31 July 2009 (11 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 July 2008 (11 pages)
3 December 2008Full accounts made up to 31 July 2008 (11 pages)
4 November 2008Director appointed colin john munro (2 pages)
4 November 2008Director appointed colin john munro (2 pages)
31 October 2008Appointment terminated director catherine webster (1 page)
31 October 2008Appointment terminated director catherine webster (1 page)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 December 2007Full accounts made up to 31 July 2007 (11 pages)
14 December 2007Full accounts made up to 31 July 2007 (11 pages)
8 October 2007Return made up to 10/07/07; full list of members (2 pages)
8 October 2007Return made up to 10/07/07; full list of members (2 pages)
22 June 2007Ad 08/06/07--------- £ si 91302@1=91302 £ ic 2/91304 (2 pages)
22 June 2007Ad 08/06/07--------- £ si 91302@1=91302 £ ic 2/91304 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007£ nc 100/100000 08/06/07 (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007£ nc 100/100000 08/06/07 (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 July 2006 (11 pages)
28 December 2006Full accounts made up to 31 July 2006 (11 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
8 February 2006Full accounts made up to 31 July 2005 (9 pages)
8 February 2006Full accounts made up to 31 July 2005 (9 pages)
11 November 2005Company name changed bestofbiz.com LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed bestofbiz.com LIMITED\certificate issued on 11/11/05 (2 pages)
18 July 2005Return made up to 10/07/05; full list of members (2 pages)
18 July 2005Return made up to 10/07/05; full list of members (2 pages)
13 January 2005Full accounts made up to 31 July 2004 (11 pages)
13 January 2005Full accounts made up to 31 July 2004 (11 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
22 July 2004Return made up to 10/07/04; full list of members (8 pages)
22 July 2004Return made up to 10/07/04; full list of members (8 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
11 February 2004Full accounts made up to 31 July 2003 (10 pages)
11 February 2004Full accounts made up to 31 July 2003 (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 August 2003Return made up to 10/07/03; full list of members (8 pages)
11 August 2003Return made up to 10/07/03; full list of members (8 pages)
21 February 2003Accounts for a dormant company made up to 31 July 2001 (4 pages)
21 February 2003Accounts for a dormant company made up to 31 July 2001 (4 pages)
21 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
21 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
29 July 2002Return made up to 10/07/02; full list of members (7 pages)
29 July 2002Return made up to 10/07/02; full list of members (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 66 lincolns inn fields london WC2A 3LH (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 66 lincolns inn fields london WC2A 3LH (1 page)
1 March 2001Secretary resigned;director resigned (1 page)
1 March 2001New director appointed (2 pages)
14 August 2000Company name changed tyrolese (477) LIMITED\certificate issued on 14/08/00 (2 pages)
14 August 2000Company name changed tyrolese (477) LIMITED\certificate issued on 14/08/00 (2 pages)
10 July 2000Incorporation (17 pages)
10 July 2000Incorporation (17 pages)