Company NameBloomsbury Institute Limited
Company StatusActive
Company Number04511191
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Previous NameLondon School Of Business And Management Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr John Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address398 Ormskirk Road
Wigan
Lancashire
WN5 9DD
Director NameMs Carol Anne Cook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMrs Shabnam Karim
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Abdultaiyab Pisavadi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Secretary NameMs Maria Jackson
StatusCurrent
Appointed30 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Melanie Fellowes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RolePsychotherapist/Counsellor
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameRoland John Bushell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleEducational Administration
Correspondence Address59 Farm Road
Maidenhead
Berkshire
SL6 5JB
Director NameKaren Haygreen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleEducation Administration
Correspondence Address5 Streatfield Road
Harrow
Middlesex
HA3 9BP
Secretary NameDavid Christopher Bailey
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Willow Chase
Hazlemere
Buckinghamshire
HP15 7QP
Director NameProf Marshall Glenn Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2006)
RoleEducational Administration
Country of ResidenceEngland
Correspondence Address10 Prior Grove
Chesham
Buckinghamshire
HP5 3AZ
Secretary NameProf Marshall Glenn Hall
NationalityBritish
StatusResigned
Appointed23 June 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Prior Grove
Chesham
Buckinghamshire
HP5 3AZ
Secretary NameMr Brian Jeffrey Kriefman
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2006)
RoleLecturer
Country of ResidenceEngland
Correspondence Address56 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Secretary NameAlistair Andrews
NationalitySouth African
StatusResigned
Appointed26 June 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2009)
RoleGeneral Manager
Correspondence Address16 Park View
201 Ewell Road
Surbiton
Surrey
KT6 6BE
Director NameMr Michiel Christiaan Barnard
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 2006(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 12 Brockenhurst House
Brockenhurst Road
South Ascot
Berkshire
SL5 9FW
Director NameRiaan Jonck
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2007(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 St. Albans Avenue
London
W4 5JU
Director NameMr Clifford Malcolm Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(10 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berley 76 New Cavendish Street
London
W1G 9TB
Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Thomas Richard Mortimer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2022)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford Square
London
WC1B 3RA
Secretary NameMr Thor Johan Forsblad
StatusResigned
Appointed30 September 2016(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 2017)
RoleCompany Director
Correspondence AddressDilke House 1 Malet Street
London
WC1E 7JN
Director NameMr Thor Johan Forsblad
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed25 April 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Secretary NameMs Maria Jackson
StatusResigned
Appointed25 April 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2021)
RoleCompany Director
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Trevor John Bolton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford Square
London
WC1B 3RA
Secretary NameMr Leroy Bunbury
StatusResigned
Appointed19 July 2021(18 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2022)
RoleCompany Director
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMr Keith Martin Bartlett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 November 2023)
RoleHigher Education Consultant
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameMs Victoria Suzanne Holbrook
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Bedford Square
London
WC1B 3RA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitelsbm.org.uk
Telephone020 70788840
Telephone regionLondon

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6m at £1Goldwait LTD
78.83%
Ordinary
202k at £1Riaan Jonck
6.17%
Ordinary
491.3k at £1John Fairhurst
15.00%
Ordinary

Financials

Year2014
Net Worth£36,598
Cash£1,057,952
Current Liabilities£859,910

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

15 January 2016Delivered on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
30 March 2005Delivered on: 31 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 2010Delivered on: 11 August 2010
Satisfied on: 6 August 2013
Persons entitled: Tony Threlfall and Anne Hickson (Trustees of the Union of Shop Distributive and Allied Workers)

Classification: Rent deposit deed
Secured details: £32,230 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account. See image for full details.
Fully Satisfied
28 July 2010Delivered on: 11 August 2010
Satisfied on: 6 August 2013
Persons entitled: Tony Threlfall and Anne Hickson (Trustees of the Union of Shop Distributive and Allied Workers)

Classification: Rent deposit deed
Secured details: £19,100 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account. See image for full details.
Fully Satisfied
12 January 2010Delivered on: 15 January 2010
Satisfied on: 6 August 2013
Persons entitled: Tony Threlfall

Classification: Rent deposit deed
Secured details: £32,230.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tenants interest in the deposit account see image for full details.
Fully Satisfied
7 August 2006Delivered on: 15 August 2006
Satisfied on: 6 August 2013
Persons entitled: Scottish Widows Units Funds Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit balance.
Fully Satisfied

Filing History

17 November 2023Termination of appointment of Keith Martin Bartlett as a director on 15 November 2023 (1 page)
28 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 31 July 2022 (31 pages)
3 February 2023Appointment of Ms Victoria Suzanne Holbrook as a director on 1 February 2023 (2 pages)
10 January 2023Memorandum and Articles of Association (27 pages)
10 January 2023Notice of Restriction on the Company's Articles (2 pages)
10 January 2023Resolutions
  • RES13 ‐ Co business 13/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2022Appointment of Ms Melanie Fellowes as a director on 1 November 2022 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Thor Johan Forsblad as a director on 31 May 2022 (1 page)
30 May 2022Termination of appointment of Leroy Bunbury as a secretary on 30 May 2022 (1 page)
30 May 2022Appointment of Ms Maria Jackson as a secretary on 30 May 2022 (2 pages)
22 May 2022Termination of appointment of Thomas Richard Mortimer as a director on 9 May 2022 (1 page)
16 March 2022Full accounts made up to 31 July 2021 (27 pages)
8 November 2021Appointment of Mr Keith Martin Bartlett as a director on 1 November 2021 (2 pages)
22 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Maria Jackson as a secretary on 19 July 2021 (1 page)
20 July 2021Appointment of Mr Leroy Bunbury as a secretary on 19 July 2021 (2 pages)
1 July 2021Appointment of Mr Abdultaiyab Pisavadi as a director on 1 July 2021 (2 pages)
1 July 2021Appointment of Dr Trevor John Bolton as a director on 1 July 2021 (2 pages)
13 June 2021Termination of appointment of Noormahomed Omar Jhaveri as a director on 9 June 2021 (1 page)
4 March 2021Full accounts made up to 31 July 2020 (26 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Thor Johan Forsblad on 31 July 2018 (2 pages)
3 August 2020Director's details changed for Mr Noormahomed Omar Jhaveri on 31 May 2018 (2 pages)
3 August 2020Director's details changed for Ms Carol Anne Cook on 31 July 2020 (2 pages)
28 July 2020Full accounts made up to 31 July 2019 (25 pages)
6 July 2020Satisfaction of charge 1 in full (1 page)
26 June 2020Appointment of Mrs Shabnam Karim as a director on 26 June 2020 (2 pages)
17 February 2020Change of details for Goldwait Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 July 2018 (26 pages)
2 January 2019Statement of company's objects (2 pages)
2 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 January 2019Notice of Restriction on the Company's Articles (2 pages)
3 October 2018Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN to 7 Bedford Square London WC1B 3RA on 3 October 2018 (1 page)
27 September 2018Change of name notice (2 pages)
27 September 2018Change of name with request to seek comments from relevant body (2 pages)
27 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-26
(2 pages)
24 September 2018Director's details changed for Mr Thomas Richard Mortimer on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Mr Thor Johan Forsblad on 24 September 2018 (2 pages)
24 September 2018Director's details changed for Ms Carol Anne Cook on 24 September 2018 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (25 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 June 2017Appointment of Ms Carol Anne Cook as a director on 25 May 2017 (2 pages)
8 June 2017Appointment of Ms Carol Anne Cook as a director on 25 May 2017 (2 pages)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Resolutions
  • RES13 ‐ Company business 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Resolutions
  • RES13 ‐ Company business 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 May 2017Appointment of Ms Maria Jackson as a secretary on 25 April 2017 (2 pages)
4 May 2017Termination of appointment of Thor Johan Forsblad as a secretary on 25 April 2017 (1 page)
4 May 2017Appointment of Mr Thor Johan Forsblad as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Ms Maria Jackson as a secretary on 25 April 2017 (2 pages)
4 May 2017Termination of appointment of Thor Johan Forsblad as a secretary on 25 April 2017 (1 page)
4 May 2017Appointment of Mr Thor Johan Forsblad as a director on 25 April 2017 (2 pages)
7 January 2017Resolutions
  • RES13 ‐ Other company business 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 January 2017Resolutions
  • RES13 ‐ Other company business 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 October 2016Accounts for a small company made up to 31 July 2016 (6 pages)
20 October 2016Accounts for a small company made up to 31 July 2016 (6 pages)
13 October 2016Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Riaan Jonck as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Noormahomed Omar Jhaveri as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Thor Johan Forsblad as a secretary on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Michiel Christiaan Barnard as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Riaan Jonck as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Michiel Christiaan Barnard as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Noormahomed Omar Jhaveri as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Thor Johan Forsblad as a secretary on 30 September 2016 (2 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 January 2016Registration of charge 045111910006, created on 15 January 2016 (42 pages)
20 January 2016Registration of charge 045111910006, created on 15 January 2016 (42 pages)
14 October 2015Accounts for a small company made up to 31 July 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,275,029
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,275,029
(5 pages)
25 February 2015Accounts for a small company made up to 31 July 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 July 2014 (6 pages)
9 September 2014Director's details changed for Mr John Fairhurst on 13 August 2014 (2 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,275,029
(5 pages)
9 September 2014Director's details changed for Riaan Jonck on 13 August 2014 (3 pages)
9 September 2014Director's details changed for Riaan Jonck on 13 August 2014 (3 pages)
9 September 2014Director's details changed for Mr John Fairhurst on 13 August 2014 (2 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,275,029
(5 pages)
13 August 2014Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to Dilke House 1 Malet Street London WC1E 7JN on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to Dilke House 1 Malet Street London WC1E 7JN on 13 August 2014 (1 page)
2 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
2 July 2014Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
12 November 2013Accounts for a small company made up to 30 September 2013 (6 pages)
12 November 2013Accounts for a small company made up to 30 September 2013 (6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,275,029
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,275,029
(5 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 4 in full (4 pages)
6 August 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Satisfaction of charge 3 in full (4 pages)
6 August 2013Satisfaction of charge 2 in full (4 pages)
6 August 2013Satisfaction of charge 5 in full (4 pages)
23 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
23 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 June 2013Appointment of Mr John Fairhurst as a director (2 pages)
25 June 2013Appointment of Mr John Fairhurst as a director (2 pages)
21 June 2013Director's details changed for Riaan Jonck on 20 March 2013 (2 pages)
21 June 2013Termination of appointment of Clifford Baker as a director (1 page)
21 June 2013Director's details changed for Riaan Jonck on 20 March 2013 (2 pages)
21 June 2013Termination of appointment of Clifford Baker as a director (1 page)
12 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,275,029
(4 pages)
12 June 2013Consolidation of shares on 29 May 2013 (5 pages)
12 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,275,029
(4 pages)
12 June 2013Consolidation of shares on 29 May 2013 (5 pages)
29 May 2013Appointment of Mr Clifford Malcolm Baker as a director (2 pages)
29 May 2013Appointment of Mr Clifford Malcolm Baker as a director (2 pages)
22 August 2012Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Riaan Jonck on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Riaan Jonck on 14 August 2010 (2 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2010Sub-division of shares on 20 April 2010 (5 pages)
7 June 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,000
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,000
(4 pages)
7 June 2010Resolutions
  • RES13 ‐ Shares sub divided 20/04/2010
(1 page)
7 June 2010Sub-division of shares on 20 April 2010 (5 pages)
7 June 2010Resolutions
  • RES13 ‐ Shares sub divided 20/04/2010
(1 page)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Riaan Jonck on 14 August 2009 (1 page)
10 November 2009Director's details changed for Riaan Jonck on 14 August 2009 (1 page)
10 November 2009Director's details changed for Riaan Jonck on 14 August 2009 (1 page)
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Riaan Jonck on 14 August 2009 (1 page)
21 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 February 2009Appointment terminated secretary alistair andrews (1 page)
6 February 2009Appointment terminated secretary alistair andrews (1 page)
18 September 2008Registered office changed on 18/09/2008 from 76 new cavendish street london W1G 9TB (1 page)
18 September 2008Registered office changed on 18/09/2008 from 76 new cavendish street london W1G 9TB (1 page)
18 September 2008Return made up to 14/08/08; full list of members (7 pages)
18 September 2008Return made up to 14/08/08; full list of members (7 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
6 November 2007Registered office changed on 06/11/07 from: central house 14 upper woburn place london WC1H 0NN (1 page)
6 November 2007Registered office changed on 06/11/07 from: central house 14 upper woburn place london WC1H 0NN (1 page)
23 August 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
14 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(9 pages)
14 September 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(9 pages)
14 September 2006Registered office changed on 14/09/06 from: central house 14 upper woburn place london WC1H 0NN (1 page)
14 September 2006Ad 05/06/06--------- £ si 114@1 (2 pages)
14 September 2006Ad 05/06/06--------- £ si 114@1 (2 pages)
14 September 2006Registered office changed on 14/09/06 from: central house 14 upper woburn place london WC1H 0NN (1 page)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
4 July 2006Ad 05/06/06--------- £ si 114@1=114 £ ic 215/329 (2 pages)
4 July 2006Ad 05/06/06--------- £ si 114@1=114 £ ic 215/329 (2 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
23 November 2005Ad 01/10/04-01/10/05 £ si 115@1 (2 pages)
23 November 2005Ad 01/10/04-01/10/05 £ si 115@1 (2 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 June 2005Total exemption small company accounts made up to 30 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 30 August 2004 (4 pages)
19 April 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
19 April 2005Registered office changed on 19/04/05 from: harwood house 43 harwood road london SW6 4QP (1 page)
19 April 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
19 April 2005Registered office changed on 19/04/05 from: harwood house 43 harwood road london SW6 4QP (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005New secretary appointed (1 page)
18 February 2005New secretary appointed (1 page)
16 February 2005Ad 01/02/05--------- £ si 15@1=15 £ ic 200/215 (2 pages)
16 February 2005Ad 01/02/05--------- £ si 15@1=15 £ ic 200/215 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
20 October 2004Ad 29/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 October 2004Ad 29/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 September 2004Return made up to 14/08/04; full list of members (8 pages)
3 September 2004Return made up to 14/08/04; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
4 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 457 caledonian road london N7 9BA (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 457 caledonian road london N7 9BA (2 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
6 November 2002Resolutions
  • RES13 ‐ Company business 01/11/02
(1 page)
6 November 2002Resolutions
  • RES13 ‐ Company business 01/11/02
(1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
29 August 2002Company name changed school of management studies lon don LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed school of management studies lon don LIMITED\certificate issued on 29/08/02 (2 pages)
14 August 2002Incorporation (17 pages)
14 August 2002Incorporation (17 pages)