Company NameStudy Options Limited
DirectorsSarah Elizabeth Nash and Stefan Dominic Watts
Company StatusActive
Company Number05391269
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sarah Elizabeth Nash
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
Director NameMr Stefan Dominic Watts
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
Secretary NameSarah Elizabeth Nash
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
12 -13 Clapham Common Southside
London
SW4 7AA
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed26 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websitewww.studyoptions.com/
Telephone020 73537200
Telephone regionLondon

Location

Registered Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Sarah Nash
26.00%
Ordinary
26 at £1Stefan Watts
26.00%
Ordinary
25 at £1Laura Watts
25.00%
Ordinary
23 at £1Mark Gilray
23.00%
Ordinary

Financials

Year2014
Net Worth£82,204
Current Liabilities£73,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

29 November 2012Delivered on: 7 December 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £5,900.00.
Outstanding
29 December 2008Delivered on: 30 December 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.
Outstanding
17 December 2007Delivered on: 22 December 2007
Persons entitled: The Mayor and Commonalty and Citizens of Hte City of London

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: £9,672.60.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Stefan Dominic Watts on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Stefan Dominic Watts on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Sarah Elizabeth Nash on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Sarah Elizabeth Nash on 17 January 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
4 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Director's change of particulars / stefan watts / 13/06/2009 (1 page)
3 July 2009Director's change of particulars / stefan watts / 13/06/2009 (1 page)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Director's change of particulars / stefan watts / 21/10/2008 (1 page)
22 October 2008Director's change of particulars / stefan watts / 21/10/2008 (1 page)
4 July 2008Director's change of particulars / stefan watts / 28/01/2008 (1 page)
4 July 2008Director's change of particulars / stefan watts / 28/01/2008 (1 page)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
22 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 254 belsize road london NW6 4BT (1 page)
5 June 2007Registered office changed on 05/06/07 from: 254 belsize road london NW6 4BT (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Ad 01/04/05--------- £ si 100@1=100 (1 page)
28 June 2006Ad 01/04/05--------- £ si 100@1=100 (1 page)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Registered office changed on 20/06/05 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Registered office changed on 20/06/05 from: sir john lyon house 5 high timber street london EC4V 3NX (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)