Company NameLondon College Of Business Studies
Company StatusActive
Company Number05889034
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous Names3

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
SIC 85590Other education n.e.c.

Directors

Director NameMr Mansoor Ahmad Saad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2012(5 years, 8 months after company formation)
Appointment Duration12 years
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence Address277 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Ahmed Ayyaz Shakir
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityPakistani
StatusCurrent
Appointed20 May 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address277 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Ahmad Sarfaraz Yasir
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPakistani
StatusCurrent
Appointed20 May 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address277 Cranbrook Road
Ilford
IG1 4TG
Secretary NameMr Ahmad Sarfaraz Yasir
StatusCurrent
Appointed20 May 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address277 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Zubair Ahmad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Albert Embankment
London
SE1 7SP
Director NameMr Zia Ur Rehman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151a
Wadham Road
London
E17 4HU
Director NameMrs Seher Zubair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Marian Close
Hayes
Middlesex
UB4 9DA
Secretary NameZubair Ahmad
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Albert Embankment
London
SE1 7SP
Director NameMansoor Ahmad Saad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleTeacher
Correspondence Address9 Marian Close
Hayes
Middlesex
UB4 9DA
Director NameMiss Maira Butt
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Embankment
London
SE1 7SP
Director NameMr Asim Safeer
Date of BirthApril 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2017)
RoleBusiness Professional
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Embankment
London
SE1 7SP
Director NameMr Seher Zubair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Embankment
London
SE1 7SP
Secretary NameMrs Seher Zubair
StatusResigned
Appointed03 October 2011(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2012)
RoleCompany Director
Correspondence Address9 Albert Embankment
London
SE1 7SP
Secretary NameMr Mansoor Ahmad Saad
StatusResigned
Appointed09 April 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2014)
RoleCompany Director
Correspondence Address9 Albert Embankment
London
SE1 7SP

Contact

Websitehamiltoncollege.org.uk

Location

Registered Address277 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,004,312
Cash£385,777

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

15 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 April 2019Registered office address changed from 277 Cranbrook Road Ilford IG1 4TL England to 277 Cranbrook Road Ilford IG1 4TL on 10 April 2019 (1 page)
10 April 2019Registered office address changed from 277 Cranbrook Road Ilford IG1 4TL England to 277 Cranbrook Road Ilford IG1 4TG on 10 April 2019 (1 page)
7 April 2019Registered office address changed from Office 12 806 High Road Leyton London E10 6AE United Kingdom to 277 Cranbrook Road Ilford IG1 4TL on 7 April 2019 (1 page)
1 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 October 2017Company name changed london college of business studies LTD\certificate issued on 19/10/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
19 October 2017Company name changed london college of business studies LTD\certificate issued on 19/10/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
27 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 July 2017Registered office address changed from 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP United Kingdom to Office 12 806 High Road Leyton London E10 6AE on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP United Kingdom to Office 12 806 High Road Leyton London E10 6AE on 4 July 2017 (1 page)
31 January 2017Termination of appointment of Asim Safeer as a director on 30 January 2017 (1 page)
31 January 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
31 January 2017Termination of appointment of Asim Safeer as a director on 30 January 2017 (1 page)
31 January 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
28 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
26 January 2016Registered office address changed from 9 Albert Embankment London SE1 7SP to 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Albert Embankment London SE1 7SP to 9 Albert Embankment (Entrance Through Black Prince Road) London SE1 7SP on 26 January 2016 (1 page)
31 October 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 7 February 2015 (4 pages)
17 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
17 August 2015Termination of appointment of Maira Butt as a director on 26 January 2015 (1 page)
17 August 2015Termination of appointment of Maira Butt as a director on 26 January 2015 (1 page)
17 August 2015Annual return made up to 27 July 2015 no member list (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
10 June 2014Termination of appointment of Mansoor Saad as a secretary (1 page)
10 June 2014Appointment of Mr Ahmed Ayyaz Shakir as a director (2 pages)
10 June 2014Appointment of Mr Ahmad Sarfaraz Yasir as a director (2 pages)
10 June 2014Appointment of Mr Ahmad Sarfaraz Yasir as a secretary (2 pages)
10 June 2014Termination of appointment of Mansoor Saad as a secretary (1 page)
10 June 2014Appointment of Mr Ahmed Ayyaz Shakir as a director (2 pages)
10 June 2014Appointment of Mr Ahmad Sarfaraz Yasir as a director (2 pages)
10 June 2014Appointment of Mr Ahmad Sarfaraz Yasir as a secretary (2 pages)
31 October 2013Annual return made up to 27 July 2013 no member list (4 pages)
31 October 2013Annual return made up to 27 July 2013 no member list (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 December 2012Annual return made up to 27 July 2012 no member list (4 pages)
3 December 2012Annual return made up to 27 July 2012 no member list (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
2 May 2012Appointment of Mr Mansoor Ahmad Saad as a director (2 pages)
2 May 2012Appointment of Mr Mansoor Ahmad Saad as a director (2 pages)
1 May 2012Appointment of Miss Maira Butt as a director (2 pages)
1 May 2012Termination of appointment of Seher Zubair as a secretary (1 page)
1 May 2012Appointment of Mr Mansoor Ahmad Saad as a secretary (1 page)
1 May 2012Appointment of Miss Maira Butt as a director (2 pages)
1 May 2012Termination of appointment of Seher Zubair as a secretary (1 page)
1 May 2012Appointment of Mr Mansoor Ahmad Saad as a secretary (1 page)
1 May 2012Termination of appointment of Seher Zubair as a director (1 page)
1 May 2012Termination of appointment of Seher Zubair as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
28 December 2011Termination of appointment of Zubair Ahmad as a director (1 page)
28 December 2011Appointment of Mr Asim Safeer as a director (2 pages)
28 December 2011Appointment of Mr Asim Safeer as a director (2 pages)
28 December 2011Termination of appointment of Zubair Ahmad as a secretary (1 page)
28 December 2011Appointment of Mrs Seher Zubair as a secretary (1 page)
28 December 2011Termination of appointment of Zubair Ahmad as a director (1 page)
28 December 2011Appointment of Mrs Seher Zubair as a director (2 pages)
28 December 2011Appointment of Mrs Seher Zubair as a secretary (1 page)
28 December 2011Termination of appointment of Zubair Ahmad as a secretary (1 page)
28 December 2011Appointment of Mrs Seher Zubair as a director (2 pages)
30 September 2011Annual return made up to 27 July 2011 no member list (3 pages)
30 September 2011Annual return made up to 27 July 2011 no member list (3 pages)
9 February 2011Accounts for a small company made up to 31 January 2010 (9 pages)
9 February 2011Accounts for a small company made up to 31 January 2010 (9 pages)
7 October 2010Annual return made up to 27 July 2010 no member list (3 pages)
7 October 2010Annual return made up to 27 July 2010 no member list (3 pages)
5 November 2009Annual return made up to 27 July 2009 no member list (2 pages)
5 November 2009Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Annual return made up to 27 July 2009 no member list (2 pages)
5 November 2009Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page)
15 April 2009Appointment terminated director zia rehman (1 page)
15 April 2009Appointment terminated director zia rehman (1 page)
16 March 2009Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page)
16 March 2009Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page)
16 March 2009Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page)
16 March 2009Appointment terminated director mansoor saad (1 page)
16 March 2009Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page)
16 March 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
16 March 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
16 March 2009Appointment terminated director mansoor saad (1 page)
23 February 2009Appointment terminated director seher zubair (1 page)
23 February 2009Appointment terminated director seher zubair (1 page)
23 October 2008Director's change of particulars / seher zubair / 18/04/2008 (2 pages)
23 October 2008Director's change of particulars / seher zubair / 18/04/2008 (2 pages)
7 October 2008Director appointed mansoor ahmad saad (2 pages)
7 October 2008Director appointed mansoor ahmad saad (2 pages)
29 August 2008Annual return made up to 27/07/08
  • 363(287) ‐ Registered office changed on 29/08/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 2008Annual return made up to 27/07/08
  • 363(287) ‐ Registered office changed on 29/08/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 February 2008Director's change of particulars / seher zubair / 15/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / zubair ahmad / 15/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / zubair ahmad / 15/02/2008 (1 page)
25 February 2008Director's change of particulars / seher zubair / 15/02/2008 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Annual return made up to 27/07/07 (2 pages)
15 August 2007Annual return made up to 27/07/07 (2 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Memorandum and Articles of Association (6 pages)
25 January 2007Memorandum and Articles of Association (6 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2006Incorporation (12 pages)
27 July 2006Incorporation (12 pages)