Company NameLondon College Of Business And Law Limited
DirectorMobolanle Akinkunle Makinde
Company StatusActive
Company Number04674824
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Mobolanle Akinkunle Makinde
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Mobolanle Akinkunle Makinde
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address101 Elgin Avenue
Belmont
Harrow
Middlesex
HA3 8QN
Director NameMrs Ibilola Emiola Makinde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleHr Adviser
Country of ResidenceEngland
Correspondence Address101 Elgin Avenue
Belmont
Harrow
Middlesex
HA3 8QN
Director NameMr Suresh Karanjeet
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House 11-13 Masons Avenue
Wealdstone
Harrow
Middlesex
HA3 5AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemiddlesexcollegeoflaw.co.uk

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

9k at £2Mobolanle Makinde
90.00%
Preference
1000 at £2Ibilola Makinde
10.00%
Preference

Financials

Year2014
Net Worth£89,977
Cash£40
Current Liabilities£49,057

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

6 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
27 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 July 2022Director's details changed for Mr Mobolanle Akinkunle Makinde on 22 July 2022 (2 pages)
23 July 2022Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow Middlesex HA3 5AH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 July 2022 (1 page)
27 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
20 November 2021Termination of appointment of Suresh Karanjeet as a director on 20 November 2021 (1 page)
20 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
20 November 2021Termination of appointment of Ibilola Emiola Makinde as a director on 20 November 2021 (1 page)
3 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
1 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 November 2016Registered office address changed from 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR to Station House 11-13 Masons Avenue Wealdstone Harrow Middlesex HA3 5AH on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR to Station House 11-13 Masons Avenue Wealdstone Harrow Middlesex HA3 5AH on 15 November 2016 (1 page)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 20,000
(6 pages)
20 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 20,000
(6 pages)
8 January 2016Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages)
14 October 2015Company name changed middlesex college of business and law LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
14 October 2015Company name changed middlesex college of business and law LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed middlesex college of law LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
26 September 2015Company name changed middlesex college of law LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
(2 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,000
(5 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000
(5 pages)
19 March 2014Registered office address changed from 55 Palmerston Road 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 55 Palmerston Road 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000
(5 pages)
27 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
27 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
17 July 2013Registered office address changed from 55 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 55 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 17 July 2013 (1 page)
3 June 2013Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
24 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
24 August 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
24 August 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2009Return made up to 21/02/09; full list of members (4 pages)
25 September 2008Full accounts made up to 28 February 2008 (12 pages)
25 September 2008Full accounts made up to 28 February 2008 (12 pages)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
24 March 2007Return made up to 21/02/07; full list of members (7 pages)
24 March 2007Return made up to 21/02/07; full list of members (7 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
28 March 2006Amended accounts made up to 28 February 2005 (16 pages)
28 March 2006Amended accounts made up to 28 February 2005 (16 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
23 March 2006Return made up to 21/02/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
27 January 2005Company name changed south west london college of law LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed south west london college of law LIMITED\certificate issued on 27/01/05 (2 pages)
12 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
15 November 2004Registered office changed on 15/11/04 from: 159-163 clapham high street clapham common london SW4 7SS (1 page)
15 November 2004Registered office changed on 15/11/04 from: 159-163 clapham high street clapham common london SW4 7SS (1 page)
7 May 2004Nc inc already adjusted 20/02/04 (1 page)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Nc inc already adjusted 20/02/04 (1 page)
1 April 2004Return made up to 21/02/04; full list of members (7 pages)
1 April 2004Return made up to 21/02/04; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (12 pages)
21 February 2003Incorporation (12 pages)