London
WC1V 7EY
Secretary Name | Miss Jessica Joan Vine |
---|---|
Status | Current |
Appointed | 22 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Stephen Leslie Barter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Penshurst Westerfield Ipswich Suffolk IP6 9AL |
Director Name | Mrs Sheelagh Doris Mary Douglas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2009) |
Role | Pro Rector Corporate Resources |
Country of Residence | England |
Correspondence Address | 2 St Marys Mead Buxted East Sussex TN22 4LL |
Director Name | David Peters |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 2003) |
Role | Head Of Estates |
Correspondence Address | 150 Kings Hall Road Beckenham Kent BR3 1LN |
Director Name | Mr David Martin James |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 October 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Mr Martin Hugh Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 8 Cobham Street Gravesend Kent DA11 0SB |
Director Name | Graham David Simner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 08 March 2004) |
Role | Acting Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wendover Road Burnham Berkshire SL1 7ND |
Director Name | Graham David Simner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2012) |
Role | Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mrs Elizabeth Margaret Reid |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Whitehall Park London N19 3TW |
Secretary Name | Stephen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 November 2017) |
Role | University Registrar |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Dr William Arthur Bridge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2011) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | Mr Jamie Bill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Stephen Ashton Reid |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 August 2020) |
Role | Deputy Rector Strategic Development |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Mrs Zioge Smith |
---|---|
Status | Resigned |
Appointed | 16 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | University Of The Arts London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,000 |
Gross Profit | £10,000 |
Net Worth | £6,000 |
Cash | £11,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 September 2010 | Delivered on: 4 October 2010 Persons entitled: University of the Arts, London Classification: Debenture 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: Fixed and floating charge over the assets including goodwill, book debts, uncalled capital, plant & machinery (for details of the actual properties charged please refer to the form MG01). See image for full details. Outstanding |
---|
8 August 2023 | Appointment of Miss Emily Rebekah Carder as a secretary on 8 August 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
23 February 2023 | Termination of appointment of Jessica Joan Vine as a secretary on 17 February 2023 (1 page) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
25 November 2021 | Termination of appointment of Zioge Smith as a secretary on 22 November 2021 (1 page) |
25 November 2021 | Appointment of Miss Jessica Joan Vine as a secretary on 22 November 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 October 2020 | Appointment of Miss Heather Francis as a director on 15 October 2020 (2 pages) |
26 August 2020 | Termination of appointment of Stephen Ashton Reid as a director on 26 August 2020 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
16 October 2018 | Termination of appointment of David Martin James as a director on 15 October 2018 (1 page) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Mrs Zioge Smith as a secretary on 16 November 2017 (2 pages) |
21 February 2018 | Termination of appointment of Stephen Marshall as a secretary on 16 November 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Full accounts made up to 31 July 2014 (12 pages) |
8 December 2014 | Full accounts made up to 31 July 2014 (12 pages) |
29 July 2014 | Termination of appointment of Jamie Bill as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jamie Bill as a director on 28 July 2014 (1 page) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 December 2013 | Full accounts made up to 31 July 2013 (12 pages) |
12 December 2013 | Full accounts made up to 31 July 2013 (12 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
16 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
16 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
6 December 2012 | Termination of appointment of Graham Simner as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Simner as a director (1 page) |
17 May 2012 | Annual return made up to 1 April 2012 (16 pages) |
17 May 2012 | Annual return made up to 1 April 2012 (16 pages) |
17 May 2012 | Annual return made up to 1 April 2012 (16 pages) |
4 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Graham David Simner on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for David Martin James on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Graham David Simner on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for David Martin James on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for David Martin James on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Graham David Simner on 3 May 2012 (2 pages) |
20 March 2012 | Appointment of Mr Jamie Bill as a director (2 pages) |
20 March 2012 | Appointment of Mr Jamie Bill as a director (2 pages) |
20 March 2012 | Termination of appointment of Elizabeth Reid as a director (1 page) |
20 March 2012 | Termination of appointment of Elizabeth Reid as a director (1 page) |
5 January 2012 | Full accounts made up to 31 July 2011 (12 pages) |
5 January 2012 | Full accounts made up to 31 July 2011 (12 pages) |
10 November 2011 | Appointment of Mr Stephen Ashton Reid as a director (2 pages) |
10 November 2011 | Appointment of Mr Stephen Ashton Reid as a director (2 pages) |
9 November 2011 | Termination of appointment of William Bridge as a director (1 page) |
9 November 2011 | Termination of appointment of William Bridge as a director (1 page) |
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 June 2010 | Director's details changed for David Martin James on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham David Simner on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Martin James on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Graham David Simner on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Martin James on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham David Simner on 1 April 2010 (2 pages) |
22 March 2010 | Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
16 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
3 November 2009 | Appointment of Dr William Arthur Bridge as a director (2 pages) |
3 November 2009 | Appointment of Dr William Arthur Bridge as a director (2 pages) |
24 August 2009 | Appointment terminated director stephen barter (1 page) |
24 August 2009 | Appointment terminated director stephen barter (1 page) |
16 June 2009 | Appointment terminated director sheelagh douglas (1 page) |
16 June 2009 | Appointment terminated director sheelagh douglas (1 page) |
9 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
4 August 2008 | Secretary appointed stephen marshall (2 pages) |
4 August 2008 | Secretary appointed stephen marshall (2 pages) |
16 July 2008 | Appointment terminated secretary martin prince (1 page) |
16 July 2008 | Appointment terminated secretary martin prince (1 page) |
19 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (13 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Memorandum and Articles of Association (15 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Memorandum and Articles of Association (15 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
15 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members
|
22 April 2005 | Return made up to 01/04/05; full list of members
|
29 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
29 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
20 July 2004 | Company name changed the london institute property li mited\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed the london institute property li mited\certificate issued on 20/07/04 (2 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members
|
13 April 2004 | Return made up to 01/04/04; full list of members
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
14 July 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
8 July 2003 | Company name changed shelfco (no. 2827) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed shelfco (no. 2827) LIMITED\certificate issued on 08/07/03 (2 pages) |
1 April 2003 | Incorporation (25 pages) |
1 April 2003 | Incorporation (25 pages) |