Company NameLondon School Of Business & Finance (UK) Limited
DirectorsArye Etingen and Amy Nicole Lejune
Company StatusActive
Company Number04977611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Arye Etingen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed11 June 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleUltra Sound Specialist
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameValery Kisilevsky
NationalityBritish
StatusCurrent
Appointed24 June 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameStas Spector
Date of BirthJune 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Stourcliffe Close
London
W1H 5AR
Director NameAnna Etingen
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2004(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 23 August 2004)
RoleTeacher
Correspondence Address12 Brightsview Drive
Richmond Hill
Ontario L4e 3z2
Director NameArkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed11 June 2004(6 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 13 December 2019)
RoleAccountant
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameDr James Kirkbride
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameDr Natarajan Varaprasad
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleEducationist
Country of ResidenceSingapore
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 45 Monmouth Street
London
WC2H 9DG
Director NameOlesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2023(19 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameHoward Frank Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2008)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2021)
Correspondence AddressThomas Eggar House Friary Lane
Chichester
West Sussex
PO19 1UF

Contact

Websitewww.lsbf.org.uk/
Email address[email protected]
Telephone020 35351122
Telephone regionLondon

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£29,849,186
Net Worth£2,074,191
Cash£1,604,046
Current Liabilities£11,680,506

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

23 July 2015Delivered 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 2015Delivered 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 2011Delivered 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 2009Delivered 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 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2018Delivered on: 1 February 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2018Delivered on: 22 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
7 October 2016Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 30 April 2014
Satisfied on: 12 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
27 June 2008Delivered 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 2004Delivered 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

Filing History

14 November 2023Termination of appointment of Olesya Wehlau as a director on 11 November 2023 (1 page)
6 November 2023Memorandum and Articles of Association (26 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 November 2023Appointment of Olesya Wehlau as a director on 26 October 2023 (2 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2023Director's details changed for Dr Arye Etingen on 19 March 2021 (2 pages)
4 July 2023Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
4 July 2023Notification of a person with significant control statement (2 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
6 October 2022Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages)
16 August 2022Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages)
13 July 2022Full accounts made up to 31 July 2021 (27 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Full accounts made up to 31 July 2020 (25 pages)
4 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page)
26 August 2021Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
22 April 2021Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
19 March 2021Registered 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 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 December 2020Full accounts made up to 31 July 2019 (28 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Compulsory strike-off action has been suspended (1 page)
25 November 2020Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page)
25 November 2020Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Registered 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 2020Satisfaction of charge 049776110015 in full (1 page)
13 December 2019Termination of appointment of Arkady Etingen as a director on 13 December 2019 (1 page)
13 December 2019Appointment of Rebecca Suzanne Cox as a director on 10 December 2019 (2 pages)
3 December 2019Registered 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 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 July 2018 (26 pages)
8 May 2019Registration of charge 049776110015, created on 2 May 2019 (54 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
15 November 2018Termination of appointment of James Kirkbride as a director on 26 June 2018 (1 page)
14 August 2018Full accounts made up to 31 July 2017 (25 pages)
25 June 2018Satisfaction of charge 049776110014 in full (1 page)
25 June 2018Satisfaction of charge 049776110011 in full (1 page)
25 June 2018Satisfaction of charge 049776110008 in full (1 page)
25 June 2018Satisfaction of charge 049776110013 in full (1 page)
25 June 2018Satisfaction of charge 049776110010 in full (1 page)
25 June 2018Satisfaction of charge 049776110012 in full (1 page)
25 June 2018Satisfaction of charge 049776110009 in full (1 page)
1 February 2018Registration of charge 049776110014, created on 17 January 2018 (29 pages)
25 January 2018Memorandum and Articles of Association (26 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 January 2018Registration of charge 049776110013, created on 17 January 2018 (67 pages)
22 December 2017Registration of charge 049776110012, created on 21 December 2017 (53 pages)
12 December 2017Termination of appointment of Natarajan Varaprasad as a director on 1 June 2017 (1 page)
12 December 2017Termination of appointment of Natarajan Varaprasad as a director on 1 June 2017 (1 page)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 July 2016 (25 pages)
11 September 2017Full accounts made up to 31 July 2016 (25 pages)
8 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
8 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
13 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 26 November 2016 with updates (4 pages)
13 October 2016Registration of charge 049776110011, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 049776110011, created on 7 October 2016 (99 pages)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
27 June 2016Registration of charge 049776110010, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 049776110010, created on 23 June 2016 (99 pages)
8 May 2016Full accounts made up to 31 July 2015 (22 pages)
8 May 2016Full accounts made up to 31 July 2015 (22 pages)
21 December 2015Annual return made up to 26 November 2015 no member list (6 pages)
21 December 2015Annual return made up to 26 November 2015 no member list (6 pages)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
18 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
27 July 2015Registration of charge 049776110009, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 049776110009, created on 23 July 2015 (95 pages)
23 July 2015Resolutions
  • RES13 ‐ Facility agreement, section 282 documents 21/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 21/05/2015
(33 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 21/05/2015
(33 pages)
16 June 2015Registered 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 2015Registered 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 2015Registration of charge 049776110008, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 049776110008, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 049776110008, created on 1 June 2015 (82 pages)
13 March 2015Satisfaction of charge 049776110007 in full (1 page)
13 March 2015Satisfaction of charge 049776110007 in full (1 page)
10 March 2015Full accounts made up to 31 May 2014
  • ANNOTATION Part Rectified Pages containing unnecessary material in the accounts were administratively removed on 23/03/2015
(22 pages)
10 March 2015Full accounts made up to 31 May 2014
  • ANNOTATION Part Rectified Pages containing unnecessary material in the accounts were administratively removed on 23/03/2015
(22 pages)
2 February 2015Registration of charge 049776110007, created on 30 January 2015 (23 pages)
2 February 2015Registration of charge 049776110007, created on 30 January 2015 (23 pages)
9 January 2015Annual return made up to 26 November 2014 no member list (6 pages)
9 January 2015Annual return made up to 26 November 2014 no member list (6 pages)
28 November 2014Satisfaction of charge 049776110006 in full (1 page)
28 November 2014Satisfaction of charge 049776110006 in full (1 page)
1 October 2014Registration of charge 049776110006, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
1 October 2014Registration of charge 049776110006, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
1 October 2014Registration of charge 049776110006, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
16 September 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page)
16 September 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014 (1 page)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
12 May 2014Satisfaction of charge 049776110005 in full (1 page)
12 May 2014Satisfaction of charge 049776110005 in full (1 page)
30 April 2014Registration of charge 049776110005 (26 pages)
30 April 2014Registration of charge 049776110005 (26 pages)
29 November 2013Annual return made up to 26 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 26 November 2013 no member list (6 pages)
31 October 2013Appointment of Dr Natarajan Varaprasad as a director (2 pages)
31 October 2013Appointment of Dr Natarajan Varaprasad as a director (2 pages)
30 October 2013Appointment of Professor James Kirkbride as a director (2 pages)
30 October 2013Appointment of Professor James Kirkbride as a director (2 pages)
5 September 2013Full accounts made up to 30 November 2012 (20 pages)
5 September 2013Full accounts made up to 30 November 2012 (20 pages)
11 December 2012Annual return made up to 26 November 2012 no member list (5 pages)
11 December 2012Annual return made up to 26 November 2012 no member list (5 pages)
19 October 2012Full accounts made up to 30 November 2011 (19 pages)
19 October 2012Full accounts made up to 30 November 2011 (19 pages)
29 November 2011Annual return made up to 26 November 2011 no member list (5 pages)
29 November 2011Annual return made up to 26 November 2011 no member list (5 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Annual return made up to 26 November 2010 no member list (5 pages)
9 December 2010Annual return made up to 26 November 2010 no member list (5 pages)
9 December 2010Register(s) moved to registered inspection location (1 page)
9 December 2010Register(s) moved to registered inspection location (1 page)
8 December 2010Register inspection address has been changed (1 page)
8 December 2010Register inspection address has been changed (1 page)
30 November 2010Accounts for a small company made up to 30 November 2009 (6 pages)
30 November 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
19 April 2010Director's details changed for Arkady Etingen on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Arye Etingen on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Arkady Etingen on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
19 April 2010Director's details changed for Dr Arye Etingen on 19 April 2010 (2 pages)
8 February 2010Accounts for a small company made up to 30 November 2008 (5 pages)
8 February 2010Accounts for a small company made up to 30 November 2008 (5 pages)
24 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
24 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 January 2009Annual return made up to 26/11/08 (5 pages)
15 January 2009Annual return made up to 26/11/08 (5 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Secretary appointed thomas eggar secretaries LIMITED (2 pages)
28 August 2008Secretary appointed thomas eggar secretaries LIMITED (2 pages)
12 August 2008Appointment terminated secretary howard frank services LIMITED (1 page)
12 August 2008Appointment terminated secretary howard frank services LIMITED (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 June 2008Secretary appointed valery kisilevsky (2 pages)
30 June 2008Secretary appointed valery kisilevsky (2 pages)
23 January 2008Annual return made up to 26/11/07 (2 pages)
23 January 2008Annual return made up to 26/11/07 (2 pages)
30 December 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
30 December 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
27 September 2007Registered office changed on 27/09/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 September 2007Registered office changed on 27/09/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
8 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
8 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
11 December 2006Annual return made up to 26/11/06 (2 pages)
11 December 2006Annual return made up to 26/11/06 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 October 2006New secretary appointed (2 pages)
16 February 2006Annual return made up to 26/11/05 (4 pages)
16 February 2006Annual return made up to 26/11/05 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 March 2005Annual return made up to 26/11/04 (4 pages)
22 March 2005Annual return made up to 26/11/04 (4 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
22 June 2004New director appointed (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
26 November 2003Incorporation (11 pages)
26 November 2003Incorporation (11 pages)