Company NameHoward College London Limited
DirectorZubair Ahmad
Company StatusActive
Company Number05378757
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Previous NamesHamilton College London Limited and Howard School Of Business Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Zubair Ahmad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address154 Wood Lane
Dagenham
RM9 5SR
Director NameMr Zia-Ur- Rehman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address151a Wadham Road
London
E17 4HU
Secretary NameSohail Akbar
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address151a Wadham Road
London
E17 4HU
Director NameMr Shahid Mahmood
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed03 April 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2014)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Embankment
London
Greater London
SE1 7SP

Contact

Websitehamiltoncollege.org.uk

Location

Registered Address154 Wood Lane
Dagenham
RM9 5SR
RegionLondon
ConstituencyBarking
CountyGreater London
WardParsloes
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Zubair Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

15 June 2005Delivered on: 24 June 2005
Persons entitled: Spyce Properties Limited

Classification: Rent deposit deed
Secured details: £8,124.50 and all other monies due or to become due.
Particulars: The cash sum of £8,124.50 and interest held as a rent deposit.
Outstanding

Filing History

1 March 2021Registered office address changed from 210 Lambeth Walk London SE11 6EG England to 154 154 Wood Lane Dagenham RM9 5SR on 1 March 2021 (1 page)
1 March 2021Registered office address changed from 154 154 Wood Lane Dagenham RM9 5SR United Kingdom to 154 Wood Lane Dagenham RM9 5SR on 1 March 2021 (1 page)
27 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 April 2020Satisfaction of charge 1 in full (1 page)
27 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Notification of Zubair Ahmad as a person with significant control on 6 April 2016 (2 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
1 September 2018Registered office address changed from 9 Albert Embankment Basement a London SE1 7SP United Kingdom to 210 Lambeth Walk London SE11 6EG on 1 September 2018 (1 page)
1 September 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Registered office address changed from Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE to 9 Albert Embankment Basement a London SE1 7SP on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE to 9 Albert Embankment Basement a London SE1 7SP on 3 May 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page)
5 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page)
4 June 2015Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Registered office address changed from First Floor, Peel House London Road Morden Surrey SM4 5BT to Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Registered office address changed from First Floor, Peel House London Road Morden Surrey SM4 5BT to Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 28 January 2015 (1 page)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Registered office address changed from 9 Albert Embankment London SE1 7SP on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 9 Albert Embankment London SE1 7SP on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages)
22 April 2014Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages)
29 January 2014Termination of appointment of Shahid Mahmood as a director (1 page)
29 January 2014Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 January 2014Termination of appointment of Shahid Mahmood as a director (1 page)
29 January 2014Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 January 2014Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 January 2014Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 January 2014Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 January 2014Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 January 2014Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2014Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 January 2014Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 January 2014Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 January 2014Registered office address changed from 151a Wadham Road London E17 4HU on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 151a Wadham Road London E17 4HU on 23 January 2014 (2 pages)
20 January 2014S1096 court order to rectify (3 pages)
20 January 2014S1096 court order to rectify (3 pages)
13 July 2010Registered office address changed from 9 Albert Embankment London SE1 7SP on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 9 Albert Embankment London SE1 7SP on 13 July 2010 (2 pages)
17 June 2010Amended accounts made up to 31 March 2006 (3 pages)
17 June 2010Amended accounts made up to 31 March 2008 (3 pages)
17 June 2010Amended accounts made up to 31 March 2007 (3 pages)
17 June 2010Amended accounts made up to 31 March 2008 (3 pages)
17 June 2010Amended accounts made up to 31 March 2009 (3 pages)
17 June 2010Amended accounts made up to 31 March 2006 (3 pages)
17 June 2010Amended accounts made up to 31 March 2009 (3 pages)
17 June 2010Amended accounts made up to 31 March 2007 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Director's change of particulars / shahid mahmood / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / shahid mahmood / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / zubair ahmad / 01/02/2009 (1 page)
30 July 2009Director's change of particulars / zubair ahmad / 01/02/2009 (1 page)
30 July 2009Return made up to 01/03/09; full list of members (5 pages)
30 July 2009Return made up to 01/03/09; full list of members (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Appointment terminated secretary sohail akbar (1 page)
16 April 2009Appointment terminated secretary sohail akbar (1 page)
15 April 2009Appointment terminated director zia-ur- rehman (1 page)
15 April 2009Appointment terminated director zia-ur- rehman (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 01/03/08; full list of members (8 pages)
30 April 2008Return made up to 01/03/08; full list of members (8 pages)
23 April 2008Registered office changed on 23/04/2008 from, 65-69 shepherds bush green, london, greater london, W12 8TX (1 page)
23 April 2008Registered office changed on 23/04/2008 from, 65-69 shepherds bush green, london, greater london, W12 8TX (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (6 pages)
27 March 2006Return made up to 01/03/06; full list of members (6 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
20 June 2005Registered office changed on 20/06/05 from: 65-71 union house, shepherds bush green, london, W12 8QF (1 page)
20 June 2005Registered office changed on 20/06/05 from: 65-71 union house, shepherds bush green, london, W12 8QF (1 page)
1 March 2005Incorporation (14 pages)
1 March 2005Incorporation (14 pages)