Company NameBridgestone College Limited
Company StatusDissolved
Company Number04885903
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous NamesKings College Limited and Grafton College Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Waqas Mahmood
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed06 January 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Saeed Ur Rehman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Director NameMr Mehboobali Saiyed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(4 months after company formation)
Appointment Duration14 years (resigned 06 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133-135 Oxford Street
London
W1D 2HY
Secretary NameMr Mehboobali Saiyed
NationalityBritish
StatusResigned
Appointed02 January 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Neville Road
Forest Gate
London
E7 9QL
Secretary NameMr Saeed Ur Rehman
NationalityBritish
StatusResigned
Appointed02 January 2004(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Director NameMr Ejaz Ashraf Chowdary
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(14 years, 4 months after company formation)
Appointment Duration1 day (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133-135 Oxford Street
London
W1D 2HY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitegraftoncollege.com
Email address[email protected]
Telephone020 87498367
Telephone regionLondon

Location

Registered AddressRowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Mehboobali Saiyed
40.00%
Ordinary
40 at £1Saeed Ur Rehman
40.00%
Ordinary
20 at £1Abdul Waheed
20.00%
Ordinary

Financials

Year2014
Net Worth£821,948
Cash£926,843
Current Liabilities£629,946

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

13 September 2010Delivered on: 21 September 2010
Satisfied on: 18 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 June 2005Delivered on: 16 June 2005
Persons entitled: Spyce Properties Limited

Classification: Rent deposit deed
Secured details: £16,670.31 and all other monies due or to become due.
Particulars: £16,670.31 held as a rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

15 November 2017Director's details changed for Mr Mehboobali Saiyed on 1 October 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Notification of Mehboobali Saiyed as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (7 pages)
5 January 2017Termination of appointment of Saeed Ur Rehman as a secretary on 19 September 2016 (1 page)
5 January 2017Termination of appointment of Saeed Ur Rehman as a secretary on 19 September 2016 (1 page)
15 November 2016Termination of appointment of Saeed Ur Rehman as a director on 19 September 2016 (1 page)
9 September 2016Registered office address changed from Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX to 133-135 Oxford Street London W1D 2HY on 9 September 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
26 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
27 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 May 2014Amended accounts made up to 31 March 2011 (7 pages)
27 May 2014Amended accounts made up to 31 March 2013 (7 pages)
27 May 2014Amended accounts made up to 31 March 2012 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Satisfaction of charge 2 in full (1 page)
27 March 2013Statement of capital following an allotment of shares on 2 January 2004
  • GBP 100
(2 pages)
27 March 2013Statement of capital following an allotment of shares on 2 January 2004
  • GBP 100
(2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Return made up to 03/09/08; full list of members (4 pages)
31 January 2008Amended accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 03/09/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: suite 401 cumberland house 80 scrubs lane london NW10 6RF (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Return made up to 03/09/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: threshold house 65-69 shepherd's bush green shepherds bush green london W12 8TX (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Return made up to 03/09/05; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
16 June 2005Particulars of mortgage/charge (4 pages)
21 April 2005Registered office changed on 21/04/05 from: 4TH floor threshold house 65-69 sheperds bush green sheperds bush green london W12 8TX (1 page)
12 April 2005Registered office changed on 12/04/05 from: suite 101 cumberland house 80 scrubs lane london NW10 6RF (1 page)
24 February 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004Registered office changed on 19/07/04 from: 119-123 cannon street road london E1 2LX (1 page)
19 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 71 bath court bath street london EC1V 9EU (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
1 December 2003Company name changed kings college LIMITED\certificate issued on 01/12/03 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
3 September 2003Incorporation (13 pages)