Covent Garden
London
WC2H 9JQ
Secretary Name | Mr Mobolanle Akinkunle Makinde |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 101 Elgin Avenue Belmont Harrow Middlesex HA3 8QN |
Director Name | Mrs Ibilola Emiola Makinde |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Hr Adviser |
Country of Residence | England |
Correspondence Address | 101 Elgin Avenue Belmont Harrow Middlesex HA3 8QN |
Director Name | Mr Suresh Karanjeet |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House 11-13 Masons Avenue Wealdstone Harrow Middlesex HA3 5AH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | middlesexcollegeoflaw.co.uk |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
9k at £2 | Mobolanle Makinde 90.00% Preference |
---|---|
1000 at £2 | Ibilola Makinde 10.00% Preference |
Year | 2014 |
---|---|
Net Worth | £89,977 |
Cash | £40 |
Current Liabilities | £49,057 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
6 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
27 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
23 July 2022 | Director's details changed for Mr Mobolanle Akinkunle Makinde on 22 July 2022 (2 pages) |
23 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
30 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
20 November 2021 | Termination of appointment of Suresh Karanjeet as a director on 20 November 2021 (1 page) |
20 November 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
20 November 2021 | Termination of appointment of Ibilola Emiola Makinde as a director on 20 November 2021 (1 page) |
3 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
8 January 2016 | Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Suresh Karanjeet as a director on 8 January 2016 (2 pages) |
14 October 2015 | Company name changed middlesex college of business and law LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed middlesex college of business and law LIMITED\certificate issued on 14/10/15
|
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Company name changed middlesex college of law LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Company name changed middlesex college of law LIMITED\certificate issued on 26/09/15
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 55 Palmerston Road 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 55 Palmerston Road 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
27 September 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
17 July 2013 | Registered office address changed from 55 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 55 55 Palmerston Road Wealdstone Harrow Middlesex HA3 7RR England on 17 July 2013 (1 page) |
3 June 2013 | Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Station House 11-13 Masons Avenue Wealdstone Harrow HA3 5AH on 3 June 2013 (1 page) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
24 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
3 August 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 28 February 2008 (12 pages) |
25 September 2008 | Full accounts made up to 28 February 2008 (12 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
24 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
28 March 2006 | Amended accounts made up to 28 February 2005 (16 pages) |
28 March 2006 | Amended accounts made up to 28 February 2005 (16 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
27 January 2005 | Company name changed south west london college of law LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed south west london college of law LIMITED\certificate issued on 27/01/05 (2 pages) |
12 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 159-163 clapham high street clapham common london SW4 7SS (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 159-163 clapham high street clapham common london SW4 7SS (1 page) |
7 May 2004 | Nc inc already adjusted 20/02/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Nc inc already adjusted 20/02/04 (1 page) |
1 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
3 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (12 pages) |
21 February 2003 | Incorporation (12 pages) |