London
SE12 8NU
Secretary Name | Ms Katherine Muller |
---|---|
Status | Current |
Appointed | 07 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Tracy Siu |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Frank Russell Altendorff |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Moy Cottage Westdown Road Seaford East Sussex BN25 2LA |
Director Name | Mr Jeffrey Jack Defries |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | Tanglewood Highfield Close Northwood Middlesex HA6 1EX |
Director Name | Helen Cassandra Edwards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2006) |
Role | Librarian |
Correspondence Address | 11 Upper Brockley Road London SE4 1TF |
Director Name | Mr Daniel Gesua |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Clarence Gate Gardens Glentworth Street London NW1 6QP |
Secretary Name | Mr William Scott Botterill Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 7 The Green Upper Caldecote Biggleswade Bedfordshire SG18 9EF |
Director Name | Prof Michael George Hay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2006) |
Role | Deputy Dean |
Country of Residence | England |
Correspondence Address | 3 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Secretary Name | Richard Alan Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Effingham Road London SE12 8NU |
Director Name | Ian James Hardie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2007) |
Role | Associate Dean |
Correspondence Address | 23 Harcourt Road London N22 7XW |
Director Name | Mr David Gay Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2006) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 24 Dulwich Wood Avenue London SE19 1HD |
Director Name | Mr Christopher Richard Deacon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(6 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grocery 135-137 Cloudesley Road London N1 0EN |
Director Name | Catherine Webster |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 82 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Colin John Munro |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 60 Cecile Park London N8 9AU |
Director Name | Mr Geoffrey Stuart Bailey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Sharon Julie Costley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Mr David Harrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Melanie Jane Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 66 Lincolns Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | london.edu |
---|---|
Telephone | 020 70007000 |
Telephone region | London |
Registered Address | Sussex Place Regents Park London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
91.3k at £1 | London Business School 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,376,385 |
Gross Profit | £796,469 |
Net Worth | £2 |
Cash | £1,499 |
Current Liabilities | £932,548 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
16 January 2024 | Full accounts made up to 31 July 2023 (15 pages) |
---|---|
15 December 2023 | Termination of appointment of Christopher Richard Deacon as a director on 5 December 2023 (1 page) |
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 31 July 2022 (15 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 31 July 2021 (16 pages) |
30 April 2021 | Full accounts made up to 31 July 2020 (15 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 April 2020 | Full accounts made up to 31 July 2019 (16 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 July 2018 (16 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 July 2017 (14 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (14 pages) |
24 March 2017 | Full accounts made up to 31 July 2016 (14 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2015 | Memorandum and Articles of Association (11 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
7 May 2015 | Memorandum and Articles of Association (11 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
5 May 2015 | Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Ms Tracy Siu as a director on 5 May 2015 (2 pages) |
28 April 2015 | Solvency Statement dated 27/04/15 (1 page) |
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Solvency Statement dated 27/04/15 (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Resolutions
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 April 2015 | Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page) |
30 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
30 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
25 March 2015 | Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
2 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
17 January 2014 | Appointment of Ms Melanie Jane Armstrong as a director (2 pages) |
17 January 2014 | Appointment of Ms Melanie Jane Armstrong as a director (2 pages) |
9 January 2014 | Termination of appointment of David Harrison as a director (1 page) |
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Termination of appointment of a director (1 page) |
9 January 2014 | Termination of appointment of David Harrison as a director (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
6 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
3 August 2012 | Appointment of Mr David Harrison as a director (2 pages) |
3 August 2012 | Appointment of Mr David Harrison as a director (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Termination of appointment of Sharon Costley as a director (1 page) |
2 July 2012 | Termination of appointment of Sharon Costley as a director (1 page) |
7 February 2012 | Termination of appointment of Richard Frost as a secretary (1 page) |
7 February 2012 | Appointment of Ms Katherine Muller as a secretary (1 page) |
7 February 2012 | Termination of appointment of Richard Frost as a secretary (1 page) |
7 February 2012 | Appointment of Ms Katherine Muller as a secretary (1 page) |
29 November 2011 | Full accounts made up to 31 July 2011 (12 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (12 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Ms Sharon Julie Costley as a director (2 pages) |
12 July 2011 | Appointment of Ms Sharon Julie Costley as a director (2 pages) |
11 July 2011 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
11 July 2011 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
12 January 2011 | Termination of appointment of Colin Munro as a director (1 page) |
12 January 2011 | Termination of appointment of Colin Munro as a director (1 page) |
12 January 2011 | Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages) |
12 January 2011 | Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages) |
25 November 2010 | Full accounts made up to 31 July 2010 (11 pages) |
25 November 2010 | Full accounts made up to 31 July 2010 (11 pages) |
10 August 2010 | Auditor's resignation (1 page) |
10 August 2010 | Auditor's resignation (1 page) |
12 July 2010 | Director's details changed for Richard Alan Frost on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Richard Alan Frost on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (11 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
3 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
4 November 2008 | Director appointed colin john munro (2 pages) |
4 November 2008 | Director appointed colin john munro (2 pages) |
31 October 2008 | Appointment terminated director catherine webster (1 page) |
31 October 2008 | Appointment terminated director catherine webster (1 page) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
8 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si 91302@1=91302 £ ic 2/91304 (2 pages) |
22 June 2007 | Ad 08/06/07--------- £ si 91302@1=91302 £ ic 2/91304 (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | £ nc 100/100000 08/06/07 (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | £ nc 100/100000 08/06/07 (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
28 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | New director appointed (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
8 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
11 November 2005 | Company name changed bestofbiz.com LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed bestofbiz.com LIMITED\certificate issued on 11/11/05 (2 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
11 February 2004 | Full accounts made up to 31 July 2003 (10 pages) |
11 February 2004 | Full accounts made up to 31 July 2003 (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
20 July 2001 | Return made up to 10/07/01; full list of members
|
20 July 2001 | Return made up to 10/07/01; full list of members
|
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
1 March 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
14 August 2000 | Company name changed tyrolese (477) LIMITED\certificate issued on 14/08/00 (2 pages) |
14 August 2000 | Company name changed tyrolese (477) LIMITED\certificate issued on 14/08/00 (2 pages) |
10 July 2000 | Incorporation (17 pages) |
10 July 2000 | Incorporation (17 pages) |