Company NameUK Prime Student Limited
DirectorsHoward William John Cameron and Simon Richard Gordon
Company StatusActive
Company Number04856319
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed27 November 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Paul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed24 November 2003(3 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameAlan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2007)
RoleChartered Surveyor
Correspondence Address8 Heron's Croft
Weybridge
Surrey
KT13 0PL
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Director NameDuncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(7 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMarcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 8 months after company formation)
Appointment Duration3 weeks (resigned 18 May 2005)
RoleChairman
Correspondence Address47 Princes Road
Teddington
Middlesex
TW11 0RL
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameRobert James Michael O'Hara
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleHead Of Hbos Funds
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 November 2015)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2015)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 27 November 2015)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusResigned
Appointed13 January 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2015)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Clerical Medical Investment Group LTD
50.00%
Ordinary Y
50 at £1Valad Fund Management Holdings (Uk) LTD
50.00%
Ordinary X

Financials

Year2014
Turnover£58,543
Net Worth£47,094
Cash£34,395
Current Liabilities£11,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Lloyds Bank PLC as Secured Party

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Lloyds Bank PLC as Secured Party

Classification: A registered charge
Outstanding
16 January 2013Delivered on: 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from any of the debtors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns transfers and otherwise make over title to their respective collateral see image for full details.
Outstanding
16 January 2013Delivered on: 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from any of the debtors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns, transfers and otherwise makes over title to their respective collateral see image for full details.
Outstanding
21 December 2005Delivered on: 6 January 2006
Satisfied on: 31 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Security interest agreement
Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns title to the collateral. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
5 January 2021Registration of charge 048563190006, created on 23 December 2020 (33 pages)
5 January 2021Registration of charge 048563190007, created on 23 December 2020 (33 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Philip Henry Burgin as a director on 15 November 2017 (1 page)
11 June 2018Appointment of Mr Simon Richard Gordon as a director on 15 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Notification of Christopher Brian Galvin as a person with significant control on 16 June 2016 (2 pages)
21 August 2017Notification of Christopher Nelson Merrill as a person with significant control on 16 June 2016 (2 pages)
21 August 2017Notification of Christopher Brian Galvin as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Christopher Nelson Merrill as a person with significant control on 16 June 2016 (2 pages)
21 August 2017Notification of Christopher Nelson Merrill as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Christopher Brian Galvin as a person with significant control on 16 June 2016 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 16 June 2016 (1 page)
15 August 2017Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 16 June 2016 (1 page)
15 August 2017Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 15 August 2017 (1 page)
17 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
28 June 2016Appointment of Jtc (Uk) Limited as a secretary on 27 November 2015 (2 pages)
28 June 2016Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 28 June 2016 (1 page)
28 June 2016Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 28 June 2016 (1 page)
28 June 2016Appointment of Jtc (Uk) Limited as a secretary on 27 November 2015 (2 pages)
2 March 2016Registration of charge 048563190005, created on 29 February 2016 (36 pages)
2 March 2016Registration of charge 048563190004, created on 29 February 2016 (36 pages)
2 March 2016Registration of charge 048563190005, created on 29 February 2016 (36 pages)
2 March 2016Registration of charge 048563190004, created on 29 February 2016 (36 pages)
22 January 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Alistair Sullivan
(5 pages)
8 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Alistair Sullivan
(5 pages)
1 December 2015Termination of appointment of Valad Secretarial Services Limited as a secretary on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Claire Treacy as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Valad Secretarial Services Limited as a secretary on 27 November 2015 (1 page)
1 December 2015Termination of appointment of James Alistair Sullivan as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of James Alistair Sullivan as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Claire Treacy as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Philip Henry Burgin as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Philip Henry Burgin as a director on 27 November 2015 (2 pages)
26 November 2015Appointment of Mr James Alistair Sullivan as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
26 November 2015Appointment of Mr James Alistair Sullivan as a director on 27 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/12/2015
(3 pages)
13 November 2015Appointment of Mr Howard William John Cameron as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Valsec Director Limited as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Howard William John Cameron as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Valsec Director Limited as a director on 13 November 2015 (1 page)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
19 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
19 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
2 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
31 January 2013Memorandum and Articles of Association (11 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2013Memorandum and Articles of Association (11 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 May 2011Termination of appointment of Robert O'hara as a director (2 pages)
5 May 2011Termination of appointment of Robert O'hara as a director (2 pages)
5 May 2011Appointment of Mr Fraser James Kennedy as a director (3 pages)
5 May 2011Appointment of Mr Fraser James Kennedy as a director (3 pages)
2 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
2 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
27 January 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 January 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 February 2010Termination of appointment of Paul Oliver as a director (2 pages)
26 February 2010Termination of appointment of Paul Oliver as a director (2 pages)
24 February 2010Appointment of Valsec Director Limited as a director (3 pages)
24 February 2010Appointment of Valsec Director Limited as a director (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
19 August 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
10 March 2008Appointment terminated director alan tripp (1 page)
10 March 2008Director appointed robert james michael o'hara (1 page)
10 March 2008Director appointed robert james michael o'hara (1 page)
10 March 2008Appointment terminated director alan tripp (1 page)
28 August 2007Return made up to 05/08/07; full list of members (3 pages)
28 August 2007Return made up to 05/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
14 August 2006Return made up to 05/08/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
6 January 2006Particulars of mortgage/charge (6 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005Director resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (8 pages)
31 May 2005Full accounts made up to 31 December 2004 (8 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
13 August 2004Return made up to 05/08/04; full list of members (8 pages)
13 August 2004Return made up to 05/08/04; full list of members (8 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (4 pages)
21 January 2004New director appointed (4 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (4 pages)
21 January 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004New director appointed (4 pages)
21 January 2004New director appointed (4 pages)
21 January 2004Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (5 pages)
15 January 2004New secretary appointed;new director appointed (5 pages)
23 December 2003Registered office changed on 23/12/03 from: 100 fetter lane london EC4A 1BN (1 page)
23 December 2003Registered office changed on 23/12/03 from: 100 fetter lane london EC4A 1BN (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2003New director appointed (4 pages)
16 December 2003New director appointed (4 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 November 2003Company name changed student uk prime LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed student uk prime LIMITED\certificate issued on 19/11/03 (2 pages)
18 November 2003Company name changed bealaw (681) LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed bealaw (681) LIMITED\certificate issued on 18/11/03 (2 pages)
5 August 2003Incorporation (35 pages)
5 August 2003Incorporation (35 pages)