Company NameEuropean Education Centre Limited
Company StatusActive
Company Number04539837
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NamesCEC Culinary Europe Limited and Career Education Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Albert Milano
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address43, Quai De Grenelle
Paris
75015
Director NameEric Alexis Keff
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2023(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address43, Quai De Grenelle
Paris
75015
Director NameMrs Caroline Gautier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 October 2023(21 years after company formation)
Appointment Duration6 months, 1 week
RoleDirector Of Omnes Education London School
Country of ResidenceUnited Kingdom
Correspondence Address32 Aybrook Street
London
W1U 4AW
Director NameMrs Catherine Kuszla
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed12 October 2023(21 years after company formation)
Appointment Duration6 months, 1 week
RoleProfessor - Dean Research
Country of ResidenceFrance
Correspondence Address43, Quai De Grenelle
Paris
75015
Director NameMrs Caroline Gauthier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 October 2023(21 years after company formation)
Appointment Duration6 months, 1 week
RoleDirector Of Omnes Education London School
Country of ResidenceUnited Kingdom
Correspondence Address32 Aybrook Street
London
W1U 4AW
Director NameMrs Florence Cyrot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 October 2023(21 years after company formation)
Appointment Duration6 months, 1 week
RoleHigher Education Professional Services
Country of ResidenceUnited Kingdom
Correspondence Address32 Aybrook Street
London
W1U 4AW
Director NameMr Pascal Vidal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed12 October 2023(21 years after company formation)
Appointment Duration6 months, 1 week
RoleChief Academic Officer
Country of ResidenceFrance
Correspondence Address43, Quai De Grenelle
Paris
75015
Director NameEducin Topco (Corporation)
StatusCurrent
Appointed28 January 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address43, Quai De Grenelle
Paris
75015
Director NameKevin Leonard Louis Martin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2005)
RolePrincipal Of Aiu London
Country of ResidenceEngland
Correspondence AddressWoodlyn 47 Oyster Lane
Byfleet
Surrey
KT14 7HZ
Secretary NameJohn Graham
NationalityBritish
StatusResigned
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address2895 Greenspoint
Parkway Suite 600
Hoffman Estates
Il 60195
United States
Secretary NameRobert Nachtsheim
NationalityBritish
StatusResigned
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address2895 Greenspoint Parkway Suite 600
Hoffman Estates
Il 60195
United States
Secretary NamePatrick Pesch
NationalityBritish
StatusResigned
Appointed24 June 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address401 53rd Street
Western Springs
Illinois 60558
United States
Director NameWilliam Robert Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2008)
RolePresident Of The University
Correspondence Address100a Sidney Road
Walton On Thames
Surrey
KT12 3SA
Secretary NameKenneth Raymond Zilch
NationalityBritish
StatusResigned
Appointed09 October 2006(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Correspondence Address19n079 West Woodview Parkway
Hampshire
Illinois 60140
United States
Director NameJeffrey Ayers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address12500 Sagamore Road
Leawood
Kansas 66209
United States
Director NameMichael Joseph Graham
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address207 Sunset Avenue
Glen Ellyn
Illinois 60137
United States
Secretary NameGail Buoscio Rago
NationalityBritish
StatusResigned
Appointed11 June 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address2332 Woodlawn Road
Northbrook
Illinois 60062
United States
Director NameColleen Maura O'Sullivan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address231 N. Martingale Road
Schaumburg
Illinois
60173
Director NameBertrand Jean-Charles Pivin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2013(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue
Paul Cezanne
Paris
75008
Director NameCatherine Lespine
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 December 2013(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32 Aybrook Street
London
W1U 4AW
Secretary NameDamien De Bettignies
StatusResigned
Appointed03 December 2013(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address1 Rue
Paul Cezanne
Paris
75008
Secretary NameDominique Parent
StatusResigned
Appointed03 December 2013(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address1 Rue
Paul Cezanne
Paris
75008
Director NameMr Pierre Robert Maurice Estrade
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Rue De La Tour
Paris
75116
Secretary NameOlivier Francois Henri Cassat
StatusResigned
Appointed25 April 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address4 Rue Des Deux Ponts
Paris
75004
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Aybrook Street
London
W1U 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Organisation Et Developpement Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£45,268
Cash£65,040
Current Liabilities£1,284,056

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

17 October 2018Delivered on: 25 October 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 March 2024Director's details changed for Mrs Caroline Gauthier on 12 October 2023 (2 pages)
6 February 2024Appointment of Mrs Catherine Kuszla as a director on 12 October 2023 (2 pages)
6 February 2024Appointment of Mrs Caroline Gauthier as a director on 12 October 2023 (2 pages)
5 February 2024Appointment of Mrs Florence Cyrot as a director on 12 October 2023 (2 pages)
5 February 2024Appointment of Mr Pascal Vidal as a director on 12 October 2023 (2 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2023Memorandum and Articles of Association (15 pages)
11 December 2023Statement of company's objects (2 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 30 June 2022 (9 pages)
20 January 2023Appointment of Jose Albert Milano as a director on 2 January 2023 (2 pages)
20 January 2023Appointment of Eric Alexis Keff as a director on 2 January 2023 (2 pages)
19 January 2023Termination of appointment of Pierre Robert Maurice Estrade as a director on 2 January 2023 (1 page)
19 January 2023Termination of appointment of Olivier Francois Henri Cassat as a secretary on 2 January 2023 (1 page)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
16 September 2022Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
16 September 2022Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
30 June 2022Accounts for a small company made up to 30 June 2021 (9 pages)
15 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 30 June 2020 (8 pages)
4 March 2021Director's details changed for Educin Topco on 4 March 2021 (1 page)
20 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
27 February 2020Termination of appointment of Catherine Lespine as a director on 28 January 2020 (1 page)
27 February 2020Appointment of Educin Topco as a director on 28 January 2020 (2 pages)
21 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
4 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
4 October 2019Director's details changed for Catherine Lespine on 1 October 2019 (2 pages)
4 June 2019Satisfaction of charge 045398370001 in full (4 pages)
26 April 2019Termination of appointment of Damien De Bettignies as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Olivier Francois Henri Cassat as a secretary on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Dominique Parent as a secretary on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Bertrand Jean-Charles Pivin as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Pierre Robert Maurice Estrade as a director on 25 April 2019 (2 pages)
25 October 2018Registration of charge 045398370001, created on 17 October 2018 (48 pages)
24 October 2018Accounts for a small company made up to 30 June 2018 (7 pages)
11 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
1 August 2018Withdrawal of a person with significant control statement on 1 August 2018 (2 pages)
24 May 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 32 Aybrook Street London W1U 4AW on 24 May 2018 (1 page)
1 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
11 April 2016Accounts for a small company made up to 31 December 2014 (5 pages)
11 April 2016Accounts for a small company made up to 31 December 2014 (5 pages)
22 March 2016Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page)
22 March 2016Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
19 January 2016Secretary's details changed for Damien De Bettignies on 1 January 2015 (1 page)
19 January 2016Secretary's details changed for Damien De Bettignies on 1 January 2015 (1 page)
18 January 2016Director's details changed for Catherine Lespine on 1 January 2015 (2 pages)
18 January 2016Secretary's details changed for Dominique Parent on 1 January 2015 (1 page)
18 January 2016Director's details changed for Bertrand Jean-Charles Pivin on 1 January 2015 (2 pages)
18 January 2016Secretary's details changed for Dominique Parent on 1 January 2015 (1 page)
18 January 2016Director's details changed for Catherine Lespine on 1 January 2015 (2 pages)
18 January 2016Director's details changed for Bertrand Jean-Charles Pivin on 1 January 2015 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
1 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Accounts for a small company made up to 31 December 2013 (6 pages)
5 February 2015Accounts for a small company made up to 31 December 2013 (6 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
21 January 2014Company name changed career education europe LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Company name changed career education europe LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Appointment of Catherine Lespine as a director (3 pages)
19 December 2013Appointment of Dominique Parent as a secretary (4 pages)
19 December 2013Appointment of Bertrand Pivin as a director (3 pages)
19 December 2013Appointment of Bertrand Pivin as a director (3 pages)
19 December 2013Appointment of Catherine Lespine as a director (3 pages)
19 December 2013Appointment of Damien De Bettignies as a secretary (3 pages)
19 December 2013Appointment of Damien De Bettignies as a secretary (3 pages)
19 December 2013Appointment of Dominique Parent as a secretary (4 pages)
13 December 2013Termination of appointment of Gail Rago as a secretary (2 pages)
13 December 2013Termination of appointment of Jeffrey Ayers as a director (2 pages)
13 December 2013Termination of appointment of Jeffrey Ayers as a director (2 pages)
13 December 2013Termination of appointment of Colleen O'sullivan as a director (2 pages)
13 December 2013Termination of appointment of Colleen O'sullivan as a director (2 pages)
13 December 2013Termination of appointment of Kenneth Zilch as a secretary (2 pages)
13 December 2013Termination of appointment of Gail Rago as a secretary (2 pages)
13 December 2013Termination of appointment of Kenneth Zilch as a secretary (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Colleen Maura O'sullivan as a director (2 pages)
31 August 2012Termination of appointment of Michael Graham as a director (1 page)
31 August 2012Appointment of Colleen Maura O'sullivan as a director (2 pages)
31 August 2012Termination of appointment of Michael Graham as a director (1 page)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
3 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 December 2009 (13 pages)
26 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Section 519 ca 2006 (1 page)
23 November 2010Section 519 ca 2006 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
9 April 2009Memorandum and Articles of Association (17 pages)
9 April 2009Memorandum and Articles of Association (17 pages)
30 March 2009Company name changed cec culinary europe LIMITED\certificate issued on 30/03/09 (2 pages)
30 March 2009Company name changed cec culinary europe LIMITED\certificate issued on 30/03/09 (2 pages)
6 January 2009Full accounts made up to 31 December 2006 (15 pages)
6 January 2009Full accounts made up to 31 December 2006 (15 pages)
6 January 2009Full accounts made up to 31 December 2007 (13 pages)
6 January 2009Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 July 2008Director's change of particulars / jeffrey ayers / 11/04/2008 (1 page)
25 July 2008Director's change of particulars / jeffrey ayers / 11/04/2008 (1 page)
17 July 2008Secretary appointed gail buoscio rago (2 pages)
17 July 2008Director appointed jeffrey david ayers (3 pages)
17 July 2008Director appointed michael joseph graham (3 pages)
17 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 July 2008Director appointed jeffrey david ayers (3 pages)
17 July 2008Director appointed michael joseph graham (3 pages)
17 July 2008Secretary appointed gail buoscio rago (2 pages)
17 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 May 2008Appointment terminated director william moore (1 page)
21 May 2008Appointment terminated director william moore (1 page)
20 December 2007Return made up to 19/09/07; full list of members (2 pages)
20 December 2007Return made up to 19/09/07; full list of members (2 pages)
6 March 2007Full accounts made up to 31 December 2005 (15 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Full accounts made up to 31 December 2005 (15 pages)
6 March 2007Location of register of members (1 page)
23 February 2007Return made up to 19/09/06; full list of members (2 pages)
23 February 2007Return made up to 19/09/06; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
24 February 2006Return made up to 19/09/05; full list of members (2 pages)
24 February 2006Return made up to 19/09/05; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
16 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 November 2003Return made up to 19/09/03; full list of members (8 pages)
19 November 2003Return made up to 19/09/03; full list of members (8 pages)
17 November 2003Location of register of members (1 page)
17 November 2003Location of register of members (1 page)
1 July 2003New secretary appointed (3 pages)
1 July 2003New secretary appointed (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Nc inc already adjusted 12/02/03 (1 page)
18 February 2003Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2003Nc inc already adjusted 12/02/03 (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned (1 page)
11 February 2003Company name changed dwsco 2325 LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed dwsco 2325 LIMITED\certificate issued on 11/02/03 (2 pages)
19 September 2002Incorporation (22 pages)
19 September 2002Incorporation (22 pages)