Colindale
London
NW9 6BX
Director Name | Mr Michael Graeme Elms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Jonathan Michael Southgate |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Trustee And Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr David Grunberg |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Peter David Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Lisa Digrandi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr David Grunberg |
---|---|
Status | Current |
Appointed | 01 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Sarah Popple |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Contract Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Baroness Estelle Morris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Member Of The House Of Lords |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Jeremy Richard Streynsham Hunt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr Jeremy Richard Streynsham Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 150-152 King Street Hammersmith London W6 0QU |
Director Name | Alexandra Alice Williams |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2018) |
Role | Communications Specialist |
Country of Residence | Kenya |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(6 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Michael Graeme Elms |
---|---|
Status | Resigned |
Appointed | 12 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mrs Celeste Marie Shirvani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | www.hotcourses.com |
---|
Registered Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £327,911 |
Net Worth | £259,578 |
Cash | £159,637 |
Current Liabilities | £1,250 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr David Grunberg as a secretary on 1 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Celeste Marie Shirvani as a director on 1 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Michael Graeme Elms as a secretary on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Ms Lisa Digrandi as a director on 1 May 2020 (2 pages) |
6 May 2020 | Cessation of Celeste Marie Shirvani as a person with significant control on 1 May 2020 (1 page) |
6 May 2020 | Notification of Lisa Digrandi as a person with significant control on 1 May 2020 (2 pages) |
25 April 2020 | Appointment of Mr Peter David Wilson as a director on 17 April 2020 (2 pages) |
25 April 2020 | Director's details changed for Mr Simon Robert Maury Philips on 17 April 2020 (2 pages) |
25 April 2020 | Director's details changed for Mr Michael Graeme Elms on 17 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr David Grunberg as a director on 1 April 2020 (2 pages) |
17 October 2019 | Appointment of Mr Jonathan Michael Southgate as a director on 17 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
19 June 2019 | Termination of appointment of Sarah Popple as a director on 14 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Alexandra Alice Williams as a director on 6 November 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
31 January 2018 | Notification of Celeste Marie Shirvani as a person with significant control on 1 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Celeste Marie Shirvani as a director on 17 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Estelle Morris as a director on 17 January 2018 (1 page) |
30 January 2018 | Cessation of Simon Robert Maury Philips as a person with significant control on 31 December 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 July 2017 | Notification of Simon Robert Maury Philips as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Michael Graeme Elms as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Michael Graeme Elms as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Simon Robert Maury Philips as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Simon Robert Maury Philips as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michael Graeme Elms as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
7 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
7 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 June 2015 | Change of name notice (1 page) |
29 June 2015 | Company name changed the hotcourses foundation\certificate issued on 29/06/15
|
29 June 2015 | NE01 filed (2 pages) |
29 June 2015 | Change of name notice (1 page) |
29 June 2015 | Company name changed the hotcourses foundation\certificate issued on 29/06/15
|
29 June 2015 | NE01 filed (2 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (5 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (5 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
15 June 2012 | Director's details changed for Rt Hon Baroness Estelle Morris on 14 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
15 June 2012 | Director's details changed for Rt Hon Baroness Estelle Morris on 14 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street Hammersmith London W6 0QU on 4 August 2011 (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
19 October 2010 | Termination of appointment of Jeremy Hunt as a secretary (1 page) |
19 October 2010 | Termination of appointment of Jeremy Hunt as a secretary (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Appointment of Mr Michael Graeme Elms as a secretary (1 page) |
13 July 2010 | Appointment of Mr Michael Graeme Elms as a secretary (1 page) |
9 June 2010 | Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Simon Robert Maury Philips as a director (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
9 June 2010 | Appointment of Mr Simon Robert Maury Philips as a director (2 pages) |
9 June 2010 | Director's details changed for Rt Hon Baroness Estelle Morris on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
9 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ms Sarah Popple on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page) |
8 June 2010 | Director's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Alexandra Alice Williams on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Simon James Cleaver on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Graeme Elms on 1 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Jeremy Richard Streynsham Hunt on 1 June 2010 (1 page) |
8 June 2009 | Annual return made up to 07/06/09 (4 pages) |
8 June 2009 | Annual return made up to 07/06/09 (4 pages) |
26 November 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
26 November 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
29 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
11 June 2008 | Annual return made up to 07/06/08 (4 pages) |
11 June 2008 | Annual return made up to 07/06/08 (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 152 king street london W6 0QU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 152 king street london W6 0QU (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of debenture register (1 page) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
13 June 2007 | Annual return made up to 07/06/07 (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Annual return made up to 07/06/07 (2 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 June 2006 | Annual return made up to 07/06/06 (2 pages) |
9 June 2006 | Annual return made up to 07/06/06 (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Annual return made up to 07/06/05 (5 pages) |
14 June 2005 | Annual return made up to 07/06/05 (5 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
7 June 2004 | Incorporation (38 pages) |
7 June 2004 | Incorporation (38 pages) |