Wigan
Lancashire
WN5 9DD
Director Name | Ms Carol Anne Cook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mrs Shabnam Karim |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Abdultaiyab Pisavadi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Secretary Name | Ms Maria Jackson |
---|---|
Status | Current |
Appointed | 30 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Melanie Fellowes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Psychotherapist/Counsellor |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Roland John Bushell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Educational Administration |
Correspondence Address | 59 Farm Road Maidenhead Berkshire SL6 5JB |
Director Name | Karen Haygreen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Education Administration |
Correspondence Address | 5 Streatfield Road Harrow Middlesex HA3 9BP |
Secretary Name | David Christopher Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Willow Chase Hazlemere Buckinghamshire HP15 7QP |
Director Name | Prof Marshall Glenn Hall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2006) |
Role | Educational Administration |
Country of Residence | England |
Correspondence Address | 10 Prior Grove Chesham Buckinghamshire HP5 3AZ |
Secretary Name | Prof Marshall Glenn Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Prior Grove Chesham Buckinghamshire HP5 3AZ |
Secretary Name | Mr Brian Jeffrey Kriefman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2006) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 56 Ancastle Green Henley On Thames Oxfordshire RG9 1TS |
Secretary Name | Alistair Andrews |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 26 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2009) |
Role | General Manager |
Correspondence Address | 16 Park View 201 Ewell Road Surbiton Surrey KT6 6BE |
Director Name | Mr Michiel Christiaan Barnard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 12 Brockenhurst House Brockenhurst Road South Ascot Berkshire SL5 9FW |
Director Name | Riaan Jonck |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 St. Albans Avenue London W4 5JU |
Director Name | Mr Clifford Malcolm Baker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(10 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 20 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Noormahomed Omar Jhaveri |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Thomas Richard Mortimer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2022) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Secretary Name | Mr Thor Johan Forsblad |
---|---|
Status | Resigned |
Appointed | 30 September 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | Dilke House 1 Malet Street London WC1E 7JN |
Director Name | Mr Thor Johan Forsblad |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Secretary Name | Ms Maria Jackson |
---|---|
Status | Resigned |
Appointed | 25 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Trevor John Bolton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Secretary Name | Mr Leroy Bunbury |
---|---|
Status | Resigned |
Appointed | 19 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Mr Keith Martin Bartlett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2023) |
Role | Higher Education Consultant |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Ms Victoria Suzanne Holbrook |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Bedford Square London WC1B 3RA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | lsbm.org.uk |
---|---|
Telephone | 020 70788840 |
Telephone region | London |
Registered Address | 7 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.6m at £1 | Goldwait LTD 78.83% Ordinary |
---|---|
202k at £1 | Riaan Jonck 6.17% Ordinary |
491.3k at £1 | John Fairhurst 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,598 |
Cash | £1,057,952 |
Current Liabilities | £859,910 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|---|
30 March 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
17 November 2023 | Termination of appointment of Keith Martin Bartlett as a director on 15 November 2023 (1 page) |
---|---|
28 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
22 March 2023 | Full accounts made up to 31 July 2022 (31 pages) |
3 February 2023 | Appointment of Ms Victoria Suzanne Holbrook as a director on 1 February 2023 (2 pages) |
10 January 2023 | Memorandum and Articles of Association (27 pages) |
10 January 2023 | Notice of Restriction on the Company's Articles (2 pages) |
10 January 2023 | Resolutions
|
1 November 2022 | Appointment of Ms Melanie Fellowes as a director on 1 November 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Thor Johan Forsblad as a director on 31 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Leroy Bunbury as a secretary on 30 May 2022 (1 page) |
30 May 2022 | Appointment of Ms Maria Jackson as a secretary on 30 May 2022 (2 pages) |
22 May 2022 | Termination of appointment of Thomas Richard Mortimer as a director on 9 May 2022 (1 page) |
16 March 2022 | Full accounts made up to 31 July 2021 (27 pages) |
8 November 2021 | Appointment of Mr Keith Martin Bartlett as a director on 1 November 2021 (2 pages) |
22 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Maria Jackson as a secretary on 19 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Leroy Bunbury as a secretary on 19 July 2021 (2 pages) |
1 July 2021 | Appointment of Mr Abdultaiyab Pisavadi as a director on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Dr Trevor John Bolton as a director on 1 July 2021 (2 pages) |
13 June 2021 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 9 June 2021 (1 page) |
4 March 2021 | Full accounts made up to 31 July 2020 (26 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Thor Johan Forsblad on 31 July 2018 (2 pages) |
3 August 2020 | Director's details changed for Mr Noormahomed Omar Jhaveri on 31 May 2018 (2 pages) |
3 August 2020 | Director's details changed for Ms Carol Anne Cook on 31 July 2020 (2 pages) |
28 July 2020 | Full accounts made up to 31 July 2019 (25 pages) |
6 July 2020 | Satisfaction of charge 1 in full (1 page) |
26 June 2020 | Appointment of Mrs Shabnam Karim as a director on 26 June 2020 (2 pages) |
17 February 2020 | Change of details for Goldwait Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 July 2018 (26 pages) |
2 January 2019 | Statement of company's objects (2 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Notice of Restriction on the Company's Articles (2 pages) |
3 October 2018 | Registered 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 2018 | Change of name notice (2 pages) |
27 September 2018 | Change of name with request to seek comments from relevant body (2 pages) |
27 September 2018 | Resolutions
|
24 September 2018 | Director's details changed for Mr Thomas Richard Mortimer on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Thor Johan Forsblad on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Ms Carol Anne Cook on 24 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (25 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Ms Carol Anne Cook as a director on 25 May 2017 (2 pages) |
8 June 2017 | Appointment of Ms Carol Anne Cook as a director on 25 May 2017 (2 pages) |
17 May 2017 | Statement of company's objects (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement of company's objects (2 pages) |
17 May 2017 | Resolutions
|
4 May 2017 | Appointment of Ms Maria Jackson as a secretary on 25 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Thor Johan Forsblad as a secretary on 25 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Thor Johan Forsblad as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Maria Jackson as a secretary on 25 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Thor Johan Forsblad as a secretary on 25 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Thor Johan Forsblad as a director on 25 April 2017 (2 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
20 October 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
13 October 2016 | Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Riaan Jonck as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Noormahomed Omar Jhaveri as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Thor Johan Forsblad as a secretary on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Michiel Christiaan Barnard as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Riaan Jonck as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Michiel Christiaan Barnard as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Noormahomed Omar Jhaveri as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Thor Johan Forsblad as a secretary on 30 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 January 2016 | Registration of charge 045111910006, created on 15 January 2016 (42 pages) |
20 January 2016 | Registration of charge 045111910006, created on 15 January 2016 (42 pages) |
14 October 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
9 September 2014 | Director's details changed for Mr John Fairhurst on 13 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Riaan Jonck on 13 August 2014 (3 pages) |
9 September 2014 | Director's details changed for Riaan Jonck on 13 August 2014 (3 pages) |
9 September 2014 | Director's details changed for Mr John Fairhurst on 13 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
2 July 2014 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
12 November 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 November 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
23 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
23 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 June 2013 | Appointment of Mr John Fairhurst as a director (2 pages) |
25 June 2013 | Appointment of Mr John Fairhurst as a director (2 pages) |
21 June 2013 | Director's details changed for Riaan Jonck on 20 March 2013 (2 pages) |
21 June 2013 | Termination of appointment of Clifford Baker as a director (1 page) |
21 June 2013 | Director's details changed for Riaan Jonck on 20 March 2013 (2 pages) |
21 June 2013 | Termination of appointment of Clifford Baker as a director (1 page) |
12 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 June 2013 | Consolidation of shares on 29 May 2013 (5 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 June 2013 | Consolidation of shares on 29 May 2013 (5 pages) |
29 May 2013 | Appointment of Mr Clifford Malcolm Baker as a director (2 pages) |
29 May 2013 | Appointment of Mr Clifford Malcolm Baker as a director (2 pages) |
22 August 2012 | Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Riaan Jonck on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Riaan Jonck on 14 August 2010 (2 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2010 | Sub-division of shares on 20 April 2010 (5 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
7 June 2010 | Resolutions
|
7 June 2010 | Sub-division of shares on 20 April 2010 (5 pages) |
7 June 2010 | Resolutions
|
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Riaan Jonck on 14 August 2009 (1 page) |
10 November 2009 | Director's details changed for Riaan Jonck on 14 August 2009 (1 page) |
10 November 2009 | Director's details changed for Riaan Jonck on 14 August 2009 (1 page) |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Riaan Jonck on 14 August 2009 (1 page) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 February 2009 | Appointment terminated secretary alistair andrews (1 page) |
6 February 2009 | Appointment terminated secretary alistair andrews (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 76 new cavendish street london W1G 9TB (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 76 new cavendish street london W1G 9TB (1 page) |
18 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: central house 14 upper woburn place london WC1H 0NN (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: central house 14 upper woburn place london WC1H 0NN (1 page) |
23 August 2007 | Return made up to 14/08/07; full list of members
|
23 August 2007 | Return made up to 14/08/07; full list of members
|
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 14/08/06; full list of members
|
14 September 2006 | Return made up to 14/08/06; full list of members
|
14 September 2006 | Registered office changed on 14/09/06 from: central house 14 upper woburn place london WC1H 0NN (1 page) |
14 September 2006 | Ad 05/06/06--------- £ si 114@1 (2 pages) |
14 September 2006 | Ad 05/06/06--------- £ si 114@1 (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: central house 14 upper woburn place london WC1H 0NN (1 page) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 05/06/06--------- £ si 114@1=114 £ ic 215/329 (2 pages) |
4 July 2006 | Ad 05/06/06--------- £ si 114@1=114 £ ic 215/329 (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
23 November 2005 | Ad 01/10/04-01/10/05 £ si 115@1 (2 pages) |
23 November 2005 | Ad 01/10/04-01/10/05 £ si 115@1 (2 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members
|
21 September 2005 | Return made up to 14/08/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 30 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 August 2004 (4 pages) |
19 April 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: harwood house 43 harwood road london SW6 4QP (1 page) |
19 April 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: harwood house 43 harwood road london SW6 4QP (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Ad 01/02/05--------- £ si 15@1=15 £ ic 200/215 (2 pages) |
16 February 2005 | Ad 01/02/05--------- £ si 15@1=15 £ ic 200/215 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
20 October 2004 | Ad 29/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 October 2004 | Ad 29/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
4 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members
|
4 September 2003 | Return made up to 14/08/03; full list of members
|
4 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 457 caledonian road london N7 9BA (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 457 caledonian road london N7 9BA (2 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
29 August 2002 | Company name changed school of management studies lon don LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed school of management studies lon don LIMITED\certificate issued on 29/08/02 (2 pages) |
14 August 2002 | Incorporation (17 pages) |
14 August 2002 | Incorporation (17 pages) |