Company NameLCC London Capital Colleges Limited
Company StatusActive - Proposal to Strike off
Company Number07230782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Paul Howard Stephen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RolePrincipal And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMr Gerard Paul McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Principal & Ceo
Country of ResidenceEngland
Correspondence AddressWework Moor Place 1 Fore Street Avenue
London
EC2Y 9DT
Director NameSam Parrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Principal And Ceo
Country of ResidenceEngland
Correspondence AddressWework Moor Place 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMariane Frances Cavalli
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RolePrincipal & Chief Executive
Country of ResidenceEngland
Correspondence AddressHigh Street South
London
E6 6ER
Director NameVictoria Louise Fagg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Of North West London Dudden Hill Lane
London
NW10 2XD
Director NameMr Michael John Farley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2013)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street South
London
E6 6ER
Director NameMr Paul Andrew Charles Head
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RolePrincipal & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street South
London
E6 6ER
Director NameMs Maxine Room
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RolePrincipal & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street South
London
E6 6ER
Director NameMr Andrew Paul Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2019)
RoleFe College Principal
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Park Campus Longford Street
London
NW1 3HB
Director NamePaula Whitte
Date of BirthJuly 1950 (Born 73 years ago)
NationalityWelsh
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RolePrincipal-Chief Executive
Country of ResidenceEngland
Correspondence AddressEaling Hammersmith Wast London College Gliddon Roa
London
W14 9BL
Director NameRichard Wedlake Chambers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2011)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressLambeth College 45 Clapham Common South Side
London
SW4 9BL
Director NameMs Marilyn Elizabeth Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Thames College Merton Campus
London Road
Morden
Surrey
SM4 5QX
Director NameMs Denise Elizabeth Brown-Sackey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street South
London
E6 6ER
Director NameSir Frank McLoughlin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2016)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressCity And Islington College The Marlborough Buildin
383 Holloway Road
London
N7 0RN
Director NameSusan Rimmer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2017)
RolePrincipal & Chief Executive
Country of ResidenceEngland
Correspondence AddressSouth Thames College Merton Campus
London Road
Morden
Surrey
SM4 5QX
Director NameMrs Helen Samantha Parrett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2022)
RolePrincipal And Ceo
Country of ResidenceEngland
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMs Frances Wadsworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2014)
RolePrincipal & Ceo Of Croydon College
Country of ResidenceEngland
Correspondence AddressHigh Street South
London
E6 6ER
Director NameMr David Byrne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2019)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressBarnet And Southgate College High Street
London
N14 6BS
Director NameMr Mark Jonathan Silverman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2016)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Clapham Common South Side
London
SW4 9BL
Director NameMr Gerard Paul McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2019)
RolePricipal Tower Hamlets College Of Fe
Country of ResidenceEngland
Correspondence Address112 Poplar High Street
London
E14 0AF
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2017)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressWillesden Centre Dudden Hill Lane
London
NW10 2XD
Director NameMr Martin Tolhurst
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 July 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressNewham College Of Fe High Street South
London
E6 6ER
Director NameMr Garry Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleCeo/Principal
Country of ResidenceEngland
Correspondence AddressHammersmith Campus Gliddon Road
Barons Court
London
W14 9BL
Director NameMs Diane Gowland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RolePrincipal And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ham Campus High Street South
London
E6 6ER
Director NameMr Andrew Fraser Forbes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressThe College Of Haringey,Enfield&North East London
London
N15 4RU
Director NameMs Carole Jane Kitching
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2018)
RoleCollege Principal And Ceo
Country of ResidenceEngland
Correspondence AddressLewisham Southwark College Breakspears Road
London
SE4 1UT
Secretary NameMr Ian Pretty
StatusResigned
Appointed01 July 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMr Peter Mark Charles Mayhew-Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2022)
RolePrincipal And Ceo
Country of ResidenceEngland
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMr Keith Cowell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2019)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMr Anthony Lewin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2020)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLewisham Southwark College Lewisham Way
London
SE4 1UT
Director NameMr Darren James Mepham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 January 2021)
RoleCeo Of Barnet & Southgate College
Country of ResidenceWales
Correspondence AddressWestminster Kingsway College Vincent Square
London
SW1P 2PD
Director NameMs Tracy Aust
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RolePrincipal Of West Thames College
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House 1 King Street
London
EC2V 8AU
Director NameMr Roy Langley O'Shaughnessy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2022)
RoleCeo Of  Capital City College Group
Country of ResidenceEngland
Correspondence AddressAtlas House 1 King Street
London
EC2V 8AU
Director NameMr Gerry Paul McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2022)
RolePrincipal And Ceo Of New City College
Country of ResidenceEngland
Correspondence AddressAtlas House 1 King Street
London
EC2V 8AU
Director NameMr Stephen Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2022)
RoleGroup Principal Of United Colleges Group
Country of ResidenceEngland
Correspondence AddressAtlas House 1 King Street
London
EC2V 8AU
Director NameKaren Redhead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2022)
RoleCeo And Principal Of West London College
Country of ResidenceEngland
Correspondence AddressAtlas House 1 King Street
London
EC2V 8AU

Location

Registered AddressWework Moor Place
1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£83,936
Cash£83,936

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

14 December 2017Termination of appointment of Andrew Fraser Forbes as a director on 14 December 2017 (1 page)
27 October 2017Appointment of Mr Paul Howard Stephen as a director on 1 August 2017 (2 pages)
26 October 2017Appointment of Ms Helen Samantha Parrett as a director on 1 August 2010 (2 pages)
26 October 2017Appointment of Mr Peter Mark Charles Mayhew-Smith as a director on 1 August 2017 (2 pages)
26 October 2017Termination of appointment of Andrew David Cole as a director on 1 August 2017 (1 page)
26 October 2017Appointment of Mr Keith Cowell as a director on 1 August 2017 (2 pages)
26 October 2017Termination of appointment of Garry Phillips as a director on 1 August 2017 (1 page)
26 October 2017Termination of appointment of Diane Gowland as a director on 1 August 2017 (1 page)
26 October 2017Termination of appointment of Susan Rimmer as a director on 1 August 2017 (1 page)
25 October 2017Appointment of Mr Ian Pretty as a secretary on 1 July 2016 (2 pages)
4 May 2017Director's details changed for Mr Andrew Paul Wilson on 1 August 2016 (2 pages)
4 May 2017Termination of appointment of Mark Jonathan Silverman as a director on 31 August 2016 (1 page)
4 May 2017Termination of appointment of Frank Mcloughlin as a director on 31 July 2016 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 February 2017Director's details changed for Mr Gerry Paul Mcdonald on 13 February 2017 (4 pages)
12 May 2016Annual return made up to 21 April 2016 no member list (12 pages)
12 May 2016Appointment of Ms Carole Jane Kitching as a director on 5 August 2015 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 May 2015Appointment of Mr Andrew Fraser Forbes as a director on 21 May 2015 (2 pages)
19 May 2015Appointment of Mr Garry Phillips as a director on 1 July 2014 (2 pages)
19 May 2015Appointment of Ms Diane Gowland as a director on 1 July 2014 (2 pages)
19 May 2015Termination of appointment of Richard Wedlake Chambers as a director on 28 October 2011 (1 page)
19 May 2015Appointment of Ms Diane Gowland as a director on 1 July 2014 (2 pages)
19 May 2015Appointment of Mr Mark Jonathan Silverman as a director on 8 May 2012 (2 pages)
19 May 2015Appointment of Mr Mark Jonathan Silverman as a director on 8 May 2012 (2 pages)
19 May 2015Annual return made up to 21 April 2015 no member list (10 pages)
19 May 2015Appointment of Mr David Byrne as a director on 1 April 2012 (2 pages)
19 May 2015Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 April 2012 (1 page)
19 May 2015Appointment of Mr Garry Phillips as a director on 1 July 2014 (2 pages)
19 May 2015Appointment of Mr David Byrne as a director on 1 April 2012 (2 pages)
19 May 2015Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 April 2012 (1 page)
3 February 2015Registered office address changed from C/O Newham College of Fe High Street South London E6 6ER to South Thames College Merton Campus London Road Morden Surrey SM4 5QX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Newham College of Fe High Street South London E6 6ER to South Thames College Merton Campus London Road Morden Surrey SM4 5QX on 3 February 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Termination of appointment of Martin Tolhurst as a director on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Paula Whitte as a director on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Paul Andrew Charles Head as a director on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Maxine Room as a director on 31 July 2014 (1 page)
19 June 2014Termination of appointment of Frances Wadsworth as a director (1 page)
23 April 2014Annual return made up to 21 April 2014 no member list (11 pages)
26 February 2014Appointment of Mr Martin Tolhurst as a director (2 pages)
7 January 2014Appointment of Mr Andrew David Cole as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 January 2014Termination of appointment of Denise Brown-Sackey as a director (1 page)
7 January 2014Termination of appointment of Victoria Fagg as a director (1 page)
24 April 2013Annual return made up to 21 April 2013 no member list (11 pages)
23 April 2013Appointment of Mr Gerard Paul Mcdonald as a director (2 pages)
22 April 2013Termination of appointment of Michael Farley as a director (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2012Termination of appointment of Mariane Cavalli as a director (1 page)
27 April 2012Annual return made up to 21 April 2012 no member list (11 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
19 July 2011Registered office address changed from Croydon College College Road Fairfield Croydon Surrey CR9 1DX on 19 July 2011 (1 page)
19 July 2011Annual return made up to 21 April 2011 no member list (12 pages)
11 March 2011Appointment of Frances Ismay Wadsworth as a director (3 pages)
10 August 2010Appointment of Paula Whitte as a director (3 pages)
28 July 2010Appointment of Marilyn Elizabeth Hawkins as a director (2 pages)
28 July 2010Appointment of Denise Elizabeth Brown-Sackey as a director (3 pages)
28 July 2010Appointment of Paul Andrew Charles Head as a director (2 pages)
28 July 2010Appointment of Mr Andrew Paul Wilson as a director (2 pages)
20 July 2010Appointment of Mr Michael John Farley as a director (2 pages)
20 July 2010Appointment of Ms Maxine Room as a director (2 pages)
20 July 2010Appointment of Victoria Louise Fagg as a director (2 pages)
20 July 2010Appointment of Frank Mcloughlin as a director (2 pages)
20 July 2010Appointment of Richard Wedlake Chambers as a director (2 pages)
20 July 2010Appointment of Susan Rimmer as a director (2 pages)
21 April 2010Incorporation (35 pages)