Ilford
IG1 4TG
Director Name | Mr Ahmed Ayyaz Shakir |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 20 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 277 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Ahmad Sarfaraz Yasir |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 20 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 277 Cranbrook Road Ilford IG1 4TG |
Secretary Name | Mr Ahmad Sarfaraz Yasir |
---|---|
Status | Current |
Appointed | 20 May 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 277 Cranbrook Road Ilford IG1 4TG |
Director Name | Mr Zubair Ahmad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Director Name | Mr Zia Ur Rehman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151a Wadham Road London E17 4HU |
Director Name | Mrs Seher Zubair |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marian Close Hayes Middlesex UB4 9DA |
Secretary Name | Zubair Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Director Name | Mansoor Ahmad Saad |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Teacher |
Correspondence Address | 9 Marian Close Hayes Middlesex UB4 9DA |
Director Name | Miss Maira Butt |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Director Name | Mr Asim Safeer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2017) |
Role | Business Professional |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Director Name | Mr Seher Zubair |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Secretary Name | Mrs Seher Zubair |
---|---|
Status | Resigned |
Appointed | 03 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2012) |
Role | Company Director |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Secretary Name | Mr Mansoor Ahmad Saad |
---|---|
Status | Resigned |
Appointed | 09 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 9 Albert Embankment London SE1 7SP |
Website | hamiltoncollege.org.uk |
---|
Registered Address | 277 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,004,312 |
Cash | £385,777 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
15 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 April 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 October 2017 | Company name changed london college of business studies LTD\certificate issued on 19/10/17
|
19 October 2017 | Company name changed london college of business studies LTD\certificate issued on 19/10/17
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Asim Safeer as a director on 30 January 2017 (1 page) |
31 January 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
31 January 2017 | Termination of appointment of Asim Safeer as a director on 30 January 2017 (1 page) |
31 January 2017 | Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
28 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 7 February 2015 (4 pages) |
17 August 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
17 August 2015 | Termination of appointment of Maira Butt as a director on 26 January 2015 (1 page) |
17 August 2015 | Termination of appointment of Maira Butt as a director on 26 January 2015 (1 page) |
17 August 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 July 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
10 June 2014 | Termination of appointment of Mansoor Saad as a secretary (1 page) |
10 June 2014 | Appointment of Mr Ahmed Ayyaz Shakir as a director (2 pages) |
10 June 2014 | Appointment of Mr Ahmad Sarfaraz Yasir as a director (2 pages) |
10 June 2014 | Appointment of Mr Ahmad Sarfaraz Yasir as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Mansoor Saad as a secretary (1 page) |
10 June 2014 | Appointment of Mr Ahmed Ayyaz Shakir as a director (2 pages) |
10 June 2014 | Appointment of Mr Ahmad Sarfaraz Yasir as a director (2 pages) |
10 June 2014 | Appointment of Mr Ahmad Sarfaraz Yasir as a secretary (2 pages) |
31 October 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
31 October 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 December 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
3 December 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
2 May 2012 | Appointment of Mr Mansoor Ahmad Saad as a director (2 pages) |
2 May 2012 | Appointment of Mr Mansoor Ahmad Saad as a director (2 pages) |
1 May 2012 | Appointment of Miss Maira Butt as a director (2 pages) |
1 May 2012 | Termination of appointment of Seher Zubair as a secretary (1 page) |
1 May 2012 | Appointment of Mr Mansoor Ahmad Saad as a secretary (1 page) |
1 May 2012 | Appointment of Miss Maira Butt as a director (2 pages) |
1 May 2012 | Termination of appointment of Seher Zubair as a secretary (1 page) |
1 May 2012 | Appointment of Mr Mansoor Ahmad Saad as a secretary (1 page) |
1 May 2012 | Termination of appointment of Seher Zubair as a director (1 page) |
1 May 2012 | Termination of appointment of Seher Zubair as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
28 December 2011 | Termination of appointment of Zubair Ahmad as a director (1 page) |
28 December 2011 | Appointment of Mr Asim Safeer as a director (2 pages) |
28 December 2011 | Appointment of Mr Asim Safeer as a director (2 pages) |
28 December 2011 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
28 December 2011 | Appointment of Mrs Seher Zubair as a secretary (1 page) |
28 December 2011 | Termination of appointment of Zubair Ahmad as a director (1 page) |
28 December 2011 | Appointment of Mrs Seher Zubair as a director (2 pages) |
28 December 2011 | Appointment of Mrs Seher Zubair as a secretary (1 page) |
28 December 2011 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
28 December 2011 | Appointment of Mrs Seher Zubair as a director (2 pages) |
30 September 2011 | Annual return made up to 27 July 2011 no member list (3 pages) |
30 September 2011 | Annual return made up to 27 July 2011 no member list (3 pages) |
9 February 2011 | Accounts for a small company made up to 31 January 2010 (9 pages) |
9 February 2011 | Accounts for a small company made up to 31 January 2010 (9 pages) |
7 October 2010 | Annual return made up to 27 July 2010 no member list (3 pages) |
7 October 2010 | Annual return made up to 27 July 2010 no member list (3 pages) |
5 November 2009 | Annual return made up to 27 July 2009 no member list (2 pages) |
5 November 2009 | Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Director's details changed for Zubair Ahmad on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Annual return made up to 27 July 2009 no member list (2 pages) |
5 November 2009 | Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Zubair Ahmad on 1 October 2009 (1 page) |
15 April 2009 | Appointment terminated director zia rehman (1 page) |
15 April 2009 | Appointment terminated director zia rehman (1 page) |
16 March 2009 | Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page) |
16 March 2009 | Appointment terminated director mansoor saad (1 page) |
16 March 2009 | Director and secretary's change of particulars / zubair ahmad / 30/11/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
16 March 2009 | Appointment terminated director mansoor saad (1 page) |
23 February 2009 | Appointment terminated director seher zubair (1 page) |
23 February 2009 | Appointment terminated director seher zubair (1 page) |
23 October 2008 | Director's change of particulars / seher zubair / 18/04/2008 (2 pages) |
23 October 2008 | Director's change of particulars / seher zubair / 18/04/2008 (2 pages) |
7 October 2008 | Director appointed mansoor ahmad saad (2 pages) |
7 October 2008 | Director appointed mansoor ahmad saad (2 pages) |
29 August 2008 | Annual return made up to 27/07/08
|
29 August 2008 | Annual return made up to 27/07/08
|
12 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 February 2008 | Director's change of particulars / seher zubair / 15/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / zubair ahmad / 15/02/2008 (1 page) |
25 February 2008 | Director and secretary's change of particulars / zubair ahmad / 15/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / seher zubair / 15/02/2008 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Annual return made up to 27/07/07 (2 pages) |
15 August 2007 | Annual return made up to 27/07/07 (2 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Memorandum and Articles of Association (6 pages) |
25 January 2007 | Memorandum and Articles of Association (6 pages) |
25 January 2007 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
27 July 2006 | Incorporation (12 pages) |
27 July 2006 | Incorporation (12 pages) |