Company NameLondon Research Centre Ltd
DirectorMehboobali Saiyed
Company StatusActive
Company Number05070560
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 2 months ago)
Previous NameGrafton College Of Management Sciences Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mehboobali Saiyed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address469 Katherine Road Katherine Road
London
E7 8DR
Director NameMr Saeed Ur Rehman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Secretary NameMr Saeed Ur Rehman
NationalityBritish
StatusResigned
Appointed02 April 2004(3 weeks after company formation)
Appointment Duration8 years (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Grove
Southall
Middlesex
UB1 2UN
Secretary NameMr Mehboobali Saiyed
NationalityBritish
StatusResigned
Appointed02 April 2004(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Neville Road
Forest Gate
London
E7 9QL
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitegraftoncollege.com
Telephone020 87498367
Telephone regionLondon

Location

Registered Address469 Katherine Road
Katherine Road
London
E7 8DR
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mehboobali Saiyed
50.00%
Ordinary
50 at £1Saeed Ur Rehman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 months, 1 week ago)
Next Return Due25 March 2025 (10 months, 1 week from now)

Filing History

6 October 2020Company name changed grafton college of management sciences LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
5 October 2020Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to 469 Katherine Road Katherine Road London E7 8DR on 5 October 2020 (1 page)
29 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Registered office address changed from 133-135 Oxford Street London W1D 2HY England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 9 July 2018 (1 page)
9 July 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
9 July 2018Change of details for Mr Mehboobali Saiyed as a person with significant control on 9 July 2018 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Director's details changed for Mr Mehboobali Saiyed on 1 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Mehboobali Saiyed on 1 November 2017 (2 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Saeed Ur Rehman as a director on 19 September 2016 (1 page)
5 January 2017Registered office address changed from Union House 65-69 Shepherds Bush Green Shepherdsbush London W12 8TX to 133-135 Oxford Street London W1D 2HY on 5 January 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Termination of appointment of Saeed Ur Rehman as a director on 19 September 2016 (1 page)
5 January 2017Registered office address changed from Union House 65-69 Shepherds Bush Green Shepherdsbush London W12 8TX to 133-135 Oxford Street London W1D 2HY on 5 January 2017 (1 page)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 May 2012Termination of appointment of Saeed Rehman as a secretary (1 page)
6 May 2012Termination of appointment of Saeed Rehman as a secretary (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 11/03/08; full list of members (4 pages)
16 July 2008Return made up to 11/03/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: suite 401 cumberland house 80 scrubs lane london NW10 6RF (1 page)
12 July 2007Registered office changed on 12/07/07 from: suite 401 cumberland house 80 scrubs lane london NW10 6RF (1 page)
12 June 2007Return made up to 11/03/07; full list of members (2 pages)
12 June 2007Return made up to 11/03/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Registered office changed on 27/06/06 from: union house 65-69 sheperds bush green sheperds bush london W12 8TX (1 page)
27 June 2006Registered office changed on 27/06/06 from: union house 65-69 sheperds bush green sheperds bush london W12 8TX (1 page)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: threshold house 65-69 sheperds bush green sheperds bush green london W12 8TX (1 page)
2 May 2006Registered office changed on 02/05/06 from: threshold house 65-69 sheperds bush green sheperds bush green london W12 8TX (1 page)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(3 pages)
12 May 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(3 pages)
12 April 2005Registered office changed on 12/04/05 from: 201 cumberland house 80 scrubs lane london NW10 6RF (1 page)
12 April 2005Registered office changed on 12/04/05 from: 201 cumberland house 80 scrubs lane london NW10 6RF (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o messrs sharif & co 119/23 canon street road london E1 2LY (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o messrs sharif & co 119/23 canon street road london E1 2LY (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Ad 02/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 2004Ad 02/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (13 pages)
11 March 2004Incorporation (13 pages)