Company NameLondon Greenwich College Ltd
DirectorMohammad Mohsin Uddin
Company StatusActive
Company Number04821986
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Mohammad Mohsin Uddin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBangladeshi
StatusCurrent
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Quarles Park Road
Chadwell Heath
Romford
RM6 4DE
Secretary NameShalina Akter
NationalityBangladeshi
StatusCurrent
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Correspondence Address48 Quarles Park Road
Chadwell Heath
Romford
RM6 4DE
Director NameShalina Akter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 July 2003(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address8 Odette Duval House
Stepney Way
London
E1 3HJ
Secretary NameShabina Khan
NationalityBritish
StatusResigned
Appointed07 July 2003(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address126b Odessa Road
Forest Gate
London
E7 9BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemetrocity.org.uk
Email address[email protected]
Telephone020 89807766
Telephone regionLondon

Location

Registered Address48 Quarles Park Road
Chadwell Heath
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shalina Akter
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,457
Cash£285
Current Liabilities£136,638

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
9 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
22 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 August 2021Registered office address changed from Bow Business Centre 153-159 Bow Road London E3 2SE to 48 Quarles Park Road Chadwell Heath Romford RM6 4DE on 10 August 2021 (1 page)
10 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page)
23 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
26 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
31 August 2017Change of details for Mohammed Mohsin Uddin as a person with significant control on 29 August 2017 (2 pages)
31 August 2017Change of details for Mohammed Mohsin Uddin as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 August 2017Director's details changed for Mr Mohammad Mohsin Uddin on 29 August 2017 (2 pages)
30 August 2017Secretary's details changed for Shalina Akter on 29 August 2017 (1 page)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 August 2017Secretary's details changed for Shalina Akter on 29 August 2017 (1 page)
30 August 2017Director's details changed for Mr Mohammad Mohsin Uddin on 29 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
29 June 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
29 June 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Appointment terminated director company directors LIMITED (1 page)
1 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 August 2008Return made up to 04/07/08; full list of members (3 pages)
1 August 2008Appointment terminated director company directors LIMITED (1 page)
1 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 September 2007Return made up to 04/07/07; full list of members (2 pages)
18 September 2007Return made up to 04/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 04/07/06; full list of members (7 pages)
24 July 2006Return made up to 04/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Return made up to 04/07/05; full list of members (7 pages)
21 December 2005Return made up to 04/07/05; full list of members (7 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
10 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
23 August 2004Return made up to 04/07/04; full list of members (7 pages)
23 August 2004Return made up to 04/07/04; full list of members (7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)