Company NameEmpire College London Limited
DirectorQurban Ali Kakar
Company StatusActive
Company Number04725514
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Qurban Ali Kakar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleDirectorship
Country of ResidenceEngland
Correspondence AddressForest House 16-20 Clements Road
Ilford
Essex
IG1 1BA
Director NameJaved Akhtar
Date of BirthApril 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Whitta Road
Manor Park
London
E12 5BX
Director NameMr Qurban Ali Kakar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Radbourne Crescent
Walthamstow
London
E17 3RR
Director NameMohammed Arif Khan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hampton Road
Ilford
Essex
IG1 1PS
Secretary NameJaved Akhtar
NationalityPakistani
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Whitta Road
Manor Park
London
E12 5BX
Director NameRubina Gul
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed10 April 2003(3 days after company formation)
Appointment Duration4 years (resigned 01 May 2007)
RoleCompany Director
Correspondence Address30 Jasmine Close
Ilford
Essex
IG1 2BS
Director NameTamina Khalid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 2003)
RoleCompany Director
Correspondence Address17 Radbourne Crescent
Walthomstow
London
E17 3RR
Secretary NameTamina Khalid
NationalityBritish
StatusResigned
Appointed10 April 2003(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 2003)
RoleSecretary
Correspondence Address17 Radbourne Crescent
Walthomstow
London
E17 3RR
Secretary NameMr Qurban Ali Kakar
NationalityBritish
StatusResigned
Appointed15 September 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Radbourne Crescent
Walthamstow
London
E17 3RR
Director NameMr Ameen Jan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2009)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address279 Hampton Road
Ilford
IG1 1PL
Secretary NameMiss Rita Sandhu
NationalityBritish
StatusResigned
Appointed20 October 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2012)
RoleManager
Correspondence AddressWv4
Director NameMrs Hina Farooqi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2008(4 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2009)
RoleDirectorship
Correspondence Address85 Heather Road
Small Heath
Birmingham
B10 9TE
Director NameMr Mohammed Khalid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 2009)
RoleManager
Correspondence Address17 Radbourne Crescent
London
E17 3RR

Contact

Websiteecl.ac

Location

Registered AddressForest House
16-20 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Qurban Ali Kakar
100.00%
Ordinary

Financials

Year2014
Turnover£461,660
Gross Profit£399,655
Net Worth£200,534
Cash£3,067
Current Liabilities£150,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

8 February 2021Amended accounts for a small company made up to 31 March 2020 (6 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
3 March 2020Audited abridged accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 October 2019Director's details changed for Mr Qurban Ali Kakar on 1 October 2019 (2 pages)
28 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
18 December 2018Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG2 1BA to Forest House 16-20 Clements Road Ilford Essex IG1 1BA on 18 December 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administrativly removed from the accounts on 20/04/2018
(9 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Mr Qurban Ali Kakar on 1 October 2015 (2 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Mr Qurban Ali Kakar on 1 October 2015 (2 pages)
6 February 2015Full accounts made up to 31 March 2014 (18 pages)
6 February 2015Full accounts made up to 31 March 2014 (18 pages)
17 November 2014Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
8 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
8 February 2013Termination of appointment of Rita Sandhu as a secretary (1 page)
8 February 2013Termination of appointment of Rita Sandhu as a secretary (1 page)
8 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 September 2009Appointment terminated director mohammad khalid (1 page)
8 September 2009Director appointed mr qurban ali kakar (1 page)
8 September 2009Director appointed mr qurban ali kakar (1 page)
8 September 2009Appointment terminated director mohammad khalid (1 page)
21 April 2009Director's change of particulars / mohammed khalid / 15/04/2009 (1 page)
21 April 2009Director's change of particulars / mohammed khalid / 15/04/2009 (1 page)
7 April 2009Return made up to 15/11/08; full list of members (4 pages)
7 April 2009Return made up to 15/11/08; full list of members (4 pages)
6 April 2009Appointment terminated director ameen jan (1 page)
6 April 2009Director appointed mr mohammed khalid (1 page)
6 April 2009Appointment terminated director ameen jan (1 page)
6 April 2009Director appointed mr mohammed khalid (1 page)
11 February 2009Appointment terminated director hina farooqi (1 page)
11 February 2009Appointment terminated director hina farooqi (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 October 2008Secretary's change of particulars / rita sandu / 10/10/2008 (2 pages)
24 October 2008Director's change of particulars / hina farooq / 10/10/2008 (1 page)
24 October 2008Director's change of particulars / hina farooq / 10/10/2008 (1 page)
24 October 2008Secretary's change of particulars / rita sandu / 10/10/2008 (2 pages)
10 April 2008Director appointed mrs hina farooq (1 page)
10 April 2008Director appointed mrs hina farooq (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
26 February 2007Return made up to 26/02/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 August 2006Return made up to 07/04/06; full list of members (6 pages)
31 August 2006Return made up to 07/04/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 15/05/05; full list of members (8 pages)
8 July 2005Return made up to 15/05/05; full list of members (8 pages)
8 July 2005Director's particulars changed (1 page)
11 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 February 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 June 2004Registered office changed on 25/06/04 from: forest house 16-20 clements road ilford essex IG1 1PS (1 page)
25 June 2004Registered office changed on 25/06/04 from: forest house 16-20 clements road ilford essex IG1 1PS (1 page)
10 June 2004Registered office changed on 10/06/04 from: first floor 458 romford road london E7 8DF (1 page)
10 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2004Registered office changed on 10/06/04 from: first floor 458 romford road london E7 8DF (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)