Buchanan House
London
EC1N 2HS
Secretary Name | Valery Kisilevsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Stas Spector |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Stourcliffe Close London W1H 5AR |
Director Name | Anna Etingen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 August 2004) |
Role | Teacher |
Correspondence Address | 12 Brightsview Drive Richmond Hill Ontario L4e 3z2 |
Director Name | Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 June 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 December 2019) |
Role | Accountant |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Dr James Kirkbride |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Dr Natarajan Varaprasad |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2017) |
Role | Educationist |
Country of Residence | Singapore |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 45 Monmouth Street London WC2H 9DG |
Director Name | Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2023(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Howard Frank Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2008) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 March 2021) |
Correspondence Address | Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF |
Website | www.lsbf.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35351122 |
Telephone region | London |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,849,186 |
Net Worth | £2,074,191 |
Cash | £1,604,046 |
Current Liabilities | £11,680,506 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "london school of business & finance" (in stylised form) registered in the UK on 22 february 2013 under registration number UK00002640038 (for more details of intellectual property charged please refer to the instrument). Outstanding |
---|---|
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "london school of business & finance" (in stylised form) registered in the UK on 22 february 2013 under registration number UK00002640038 (for more details of intellectual property charged please refer to the instrument). Outstanding |
1 July 2011 | Delivered on: 6 July 2011 Persons entitled: Rapco (Nominees) Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £300,000. Outstanding |
27 February 2009 | Delivered on: 6 March 2009 Persons entitled: J.L.P Investment Company Limited Classification: Rent deposit deed 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: The sum of £68,850 plus vat. Outstanding |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2018 | Delivered on: 1 February 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2018 | Delivered on: 22 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark "london school of business & finance" (in stylised form) registered in the UK on 22 february 2013 under registration number UK00002640038. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade mark “london school of business & finance†(in stylised form) registered in the UK on 22 february 2013 under registration number UK00002640038. For further details of intellectual property charged see schedule 2 of the debenture. Outstanding |
30 January 2015 | Delivered on: 2 February 2015 Satisfied on: 13 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
1 October 2014 | Delivered on: 1 October 2014 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
28 April 2014 | Delivered on: 30 April 2014 Satisfied on: 12 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
27 June 2008 | Delivered on: 2 July 2008 Satisfied on: 11 November 2008 Persons entitled: Hsbc 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 |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 11 November 2008 Persons entitled: New Architectural Group Limited Classification: Rent deposit deed 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: £25,000. Fully Satisfied |
14 November 2023 | Termination of appointment of Olesya Wehlau as a director on 11 November 2023 (1 page) |
---|---|
6 November 2023 | Memorandum and Articles of Association (26 pages) |
6 November 2023 | Resolutions
|
1 November 2023 | Appointment of Olesya Wehlau as a director on 26 October 2023 (2 pages) |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2023 | Director's details changed for Dr Arye Etingen on 19 March 2021 (2 pages) |
4 July 2023 | Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
4 July 2023 | Notification of a person with significant control statement (2 pages) |
8 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages) |
16 August 2022 | Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages) |
13 July 2022 | Full accounts made up to 31 July 2021 (27 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Full accounts made up to 31 July 2020 (25 pages) |
4 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page) |
26 August 2021 | Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
22 April 2021 | Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 July 2019 (28 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2020 | Compulsory strike-off action has been suspended (1 page) |
25 November 2020 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page) |
25 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Registered office address changed from 33 Cavendish Square Marylebone London United Kingdom to Belmont House Station Way Crawley RH10 1JA on 25 March 2020 (1 page) |
11 February 2020 | Satisfaction of charge 049776110015 in full (1 page) |
13 December 2019 | Termination of appointment of Arkady Etingen as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Rebecca Suzanne Cox as a director on 10 December 2019 (2 pages) |
3 December 2019 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX to 33 Cavendish Square Marylebone London on 3 December 2019 (1 page) |
3 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 July 2018 (26 pages) |
8 May 2019 | Registration of charge 049776110015, created on 2 May 2019 (54 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
15 November 2018 | Termination of appointment of James Kirkbride as a director on 26 June 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 July 2017 (25 pages) |
25 June 2018 | Satisfaction of charge 049776110014 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110011 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110008 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110013 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110010 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110012 in full (1 page) |
25 June 2018 | Satisfaction of charge 049776110009 in full (1 page) |
1 February 2018 | Registration of charge 049776110014, created on 17 January 2018 (29 pages) |
25 January 2018 | Memorandum and Articles of Association (26 pages) |
25 January 2018 | Resolutions
|
22 January 2018 | Registration of charge 049776110013, created on 17 January 2018 (67 pages) |
22 December 2017 | Registration of charge 049776110012, created on 21 December 2017 (53 pages) |
12 December 2017 | Termination of appointment of Natarajan Varaprasad as a director on 1 June 2017 (1 page) |
12 December 2017 | Termination of appointment of Natarajan Varaprasad as a director on 1 June 2017 (1 page) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 July 2016 (25 pages) |
11 September 2017 | Full accounts made up to 31 July 2016 (25 pages) |
8 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
8 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
13 October 2016 | Registration of charge 049776110011, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 049776110011, created on 7 October 2016 (99 pages) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
27 June 2016 | Registration of charge 049776110010, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 049776110010, created on 23 June 2016 (99 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
21 December 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
21 December 2015 | Annual return made up to 26 November 2015 no member list (6 pages) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
27 July 2015 | Registration of charge 049776110009, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 049776110009, created on 23 July 2015 (95 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
16 June 2015 | Registered office address changed from 8-9 Holborn London EC1N 2LL to Sceptre Court 40 Tower Hill London EC3N 4DX on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 8-9 Holborn London EC1N 2LL to Sceptre Court 40 Tower Hill London EC3N 4DX on 16 June 2015 (1 page) |
5 June 2015 | Registration of charge 049776110008, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 049776110008, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 049776110008, created on 1 June 2015 (82 pages) |
13 March 2015 | Satisfaction of charge 049776110007 in full (1 page) |
13 March 2015 | Satisfaction of charge 049776110007 in full (1 page) |
10 March 2015 | Full accounts made up to 31 May 2014
|
10 March 2015 | Full accounts made up to 31 May 2014
|
2 February 2015 | Registration of charge 049776110007, created on 30 January 2015 (23 pages) |
2 February 2015 | Registration of charge 049776110007, created on 30 January 2015 (23 pages) |
9 January 2015 | Annual return made up to 26 November 2014 no member list (6 pages) |
9 January 2015 | Annual return made up to 26 November 2014 no member list (6 pages) |
28 November 2014 | Satisfaction of charge 049776110006 in full (1 page) |
28 November 2014 | Satisfaction of charge 049776110006 in full (1 page) |
1 October 2014 | Registration of charge 049776110006, created on 1 October 2014
|
1 October 2014 | Registration of charge 049776110006, created on 1 October 2014
|
1 October 2014 | Registration of charge 049776110006, created on 1 October 2014
|
16 September 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page) |
16 September 2014 | Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
12 May 2014 | Satisfaction of charge 049776110005 in full (1 page) |
12 May 2014 | Satisfaction of charge 049776110005 in full (1 page) |
30 April 2014 | Registration of charge 049776110005 (26 pages) |
30 April 2014 | Registration of charge 049776110005 (26 pages) |
29 November 2013 | Annual return made up to 26 November 2013 no member list (6 pages) |
29 November 2013 | Annual return made up to 26 November 2013 no member list (6 pages) |
31 October 2013 | Appointment of Dr Natarajan Varaprasad as a director (2 pages) |
31 October 2013 | Appointment of Dr Natarajan Varaprasad as a director (2 pages) |
30 October 2013 | Appointment of Professor James Kirkbride as a director (2 pages) |
30 October 2013 | Appointment of Professor James Kirkbride as a director (2 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (20 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (20 pages) |
11 December 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
11 December 2012 | Annual return made up to 26 November 2012 no member list (5 pages) |
19 October 2012 | Full accounts made up to 30 November 2011 (19 pages) |
19 October 2012 | Full accounts made up to 30 November 2011 (19 pages) |
29 November 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
29 November 2011 | Annual return made up to 26 November 2011 no member list (5 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Annual return made up to 26 November 2010 no member list (5 pages) |
9 December 2010 | Annual return made up to 26 November 2010 no member list (5 pages) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2010 | Register(s) moved to registered inspection location (1 page) |
8 December 2010 | Register inspection address has been changed (1 page) |
8 December 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
30 November 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Arkady Etingen on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dr Arye Etingen on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Arkady Etingen on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Dr Arye Etingen on 19 April 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2008 (5 pages) |
8 February 2010 | Accounts for a small company made up to 30 November 2008 (5 pages) |
24 December 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
24 December 2009 | Annual return made up to 26 November 2009 no member list (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 January 2009 | Annual return made up to 26/11/08 (5 pages) |
15 January 2009 | Annual return made up to 26/11/08 (5 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Secretary appointed thomas eggar secretaries LIMITED (2 pages) |
28 August 2008 | Secretary appointed thomas eggar secretaries LIMITED (2 pages) |
12 August 2008 | Appointment terminated secretary howard frank services LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary howard frank services LIMITED (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 June 2008 | Secretary appointed valery kisilevsky (2 pages) |
30 June 2008 | Secretary appointed valery kisilevsky (2 pages) |
23 January 2008 | Annual return made up to 26/11/07 (2 pages) |
23 January 2008 | Annual return made up to 26/11/07 (2 pages) |
30 December 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
30 December 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
11 December 2006 | Annual return made up to 26/11/06 (2 pages) |
11 December 2006 | Annual return made up to 26/11/06 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
16 February 2006 | Annual return made up to 26/11/05 (4 pages) |
16 February 2006 | Annual return made up to 26/11/05 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 March 2005 | Annual return made up to 26/11/04 (4 pages) |
22 March 2005 | Annual return made up to 26/11/04 (4 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New director appointed (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
26 November 2003 | Incorporation (11 pages) |
26 November 2003 | Incorporation (11 pages) |