Company NameForeignstudents.com Limited
DirectorDavid Kahtan
Company StatusActive
Company Number05050944
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Kahtan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceIsrael
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameMoshe Kahtan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressApt. 2 23a Bnei Binyamin
Herzliya
Israel
Secretary NameDominique Raymonde Kahtan
NationalityFrench
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Beatrice Court
15 Queens Road
London
NW4 2TL
Director NameMr Trevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Secretary NameMr Ashley Jonathan Davidson
NationalityBritish
StatusResigned
Appointed23 September 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteforeignstudents.com
Email address[email protected]

Location

Registered Address32 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9 at £1Moshe Kahtan
9.00%
Ordinary
51 at £1David Kahtan
51.00%
Ordinary
40 at £1Mr Trevor David Spiro
40.00%
Ordinary

Financials

Year2014
Net Worth-£245,983
Cash£1,057
Current Liabilities£2,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 March 2019Director's details changed for David Kahtan on 6 March 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (1 page)
28 November 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (1 page)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
24 February 2016Termination of appointment of Ashley Jonathan Davidson as a secretary on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Trevor David Spiro as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Trevor David Spiro as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Ashley Jonathan Davidson as a secretary on 19 February 2016 (1 page)
12 February 2016Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (1 page)
12 February 2016Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
1 April 2014Director's details changed for David Kahtan on 13 February 2014 (2 pages)
1 April 2014Director's details changed for Moshe Kahtan on 13 February 2014 (2 pages)
1 April 2014Director's details changed for David Kahtan on 13 February 2014 (2 pages)
1 April 2014Director's details changed for Moshe Kahtan on 13 February 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for Moshe Kahtan on 20 February 2012 (2 pages)
20 March 2013Director's details changed for Moshe Kahtan on 20 February 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 10 December 2012 (1 page)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 February 2009Director's change of particulars / david kahtan / 30/09/2008 (1 page)
24 February 2009Return made up to 20/02/09; full list of members (6 pages)
24 February 2009Director's change of particulars / david kahtan / 30/09/2008 (1 page)
24 February 2009Return made up to 20/02/09; full list of members (6 pages)
25 September 2008Secretary appointed ashley jonathan davidson (1 page)
25 September 2008Secretary appointed ashley jonathan davidson (1 page)
25 September 2008Appointment terminated secretary dominique kahtan (1 page)
25 September 2008Appointment terminated secretary dominique kahtan (1 page)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 April 2008Return made up to 20/02/08; full list of members (7 pages)
17 April 2008Return made up to 20/02/08; full list of members (7 pages)
11 April 2008Director's change of particulars / david kahtan / 01/12/2007 (1 page)
11 April 2008Secretary's change of particulars / dominique kahtan / 01/12/2007 (1 page)
11 April 2008Director's change of particulars / moshe kahtan / 01/12/2007 (1 page)
11 April 2008Director's change of particulars / moshe kahtan / 01/12/2007 (1 page)
11 April 2008Director's change of particulars / david kahtan / 01/12/2007 (1 page)
11 April 2008Secretary's change of particulars / dominique kahtan / 01/12/2007 (1 page)
28 November 2007Ad 08/11/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 November 2007Ad 08/11/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
2 March 2007Return made up to 20/02/07; full list of members (5 pages)
2 March 2007Return made up to 20/02/07; full list of members (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006New director appointed (1 page)
8 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 2006New director appointed (1 page)
3 April 2006Return made up to 20/02/06; full list of members (5 pages)
3 April 2006Return made up to 20/02/06; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005Return made up to 20/02/05; full list of members (5 pages)
17 March 2005Return made up to 20/02/05; full list of members (5 pages)
26 October 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page)
13 July 2004Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (17 pages)
20 February 2004Incorporation (17 pages)