London
SW7 4JU
Director Name | Ms Alison Mary Campbell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Secretary Name | Kevin Nelson |
---|---|
Status | Current |
Appointed | 13 May 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Director Name | Assistant Provast Dr Urbain De Winter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 June 2011) |
Role | Administrator Faculty |
Country of Residence | United States |
Correspondence Address | 108 Village Hill Road Belmont Ma 02478 United States |
Director Name | Prof Ranald MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2005) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 14 Billing Road London SW10 9UJ |
Secretary Name | Marie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 17 Bordeston Court The Ham Brentford TW8 8HW |
Director Name | Mr Robert Alexander Cumming |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2012) |
Role | Academic |
Country of Residence | England |
Correspondence Address | The Old Mill House Maids Moreton Buckingham Bucks MK18 7AR |
Director Name | Philippe Jacques Denis Pavillard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 30 East Concord St Boston Massachusetts Ma 02118 United States |
Secretary Name | Gillian Liles Low |
---|---|
Status | Resigned |
Appointed | 28 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2022) |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | bu-london.co.uk |
---|
Registered Address | 43 Harrington Gardens London SW7 4JU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Boston University Usa London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,311,433 |
Cash | £6,545 |
Current Liabilities | £3,809,130 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
23 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 August 2016 | Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages) |
10 August 2016 | Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Termination of appointment of Philippe Jacques Denis Pavillard as a director on 31 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Philippe Jacques Denis Pavillard as a director on 31 May 2015 (2 pages) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages) |
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 October 2012 | Appointment of Alison Mary Campbell as a director (3 pages) |
24 October 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
24 October 2012 | Appointment of Alison Mary Campbell as a director (3 pages) |
24 October 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of Urbain De Winter as a director (2 pages) |
2 August 2011 | Appointment of Willis Wang as a director (3 pages) |
2 August 2011 | Termination of appointment of Urbain De Winter as a director (2 pages) |
2 August 2011 | Appointment of Willis Wang as a director (3 pages) |
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Philippe Jacques Denis Pavillard on 31 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Philippe Jacques Denis Pavillard on 31 August 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / philippe pavillard / 14/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / philippe pavillard / 14/09/2009 (1 page) |
8 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
23 October 2007 | Return made up to 31/08/07; no change of members
|
23 October 2007 | Return made up to 31/08/07; no change of members
|
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
11 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Auditor's resignation (1 page) |
24 February 2006 | Auditor's resignation (1 page) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
26 January 2003 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
26 January 2003 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
5 November 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 November 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 May 2002 | Company name changed hamsard 2382 LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed hamsard 2382 LIMITED\certificate issued on 17/05/02 (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
31 August 2001 | Incorporation (17 pages) |
31 August 2001 | Incorporation (17 pages) |