Company NameLondon School Of Executive Training Ltd
DirectorPrasenjit Kumar Singh
Company StatusActive
Company Number08808496
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Prasenjit Kumar Singh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Darris Close
Hayes
Middlesex
UB4 9RX
Director NamePeter Sage
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address1 Darris Close
Hayes
Middlesex
UB4 9RX
Director NameMr Pawan Kumar Singh
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2014(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2016)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address1 Darris Close
Hayes
Middlesex
UB4 9RX
Director NameMrs Sunita Singh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(2 years, 8 months after company formation)
Appointment Duration2 days (resigned 24 August 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1 Darris Close
Hayes
Middlesex
UB4 9RX

Location

Registered Address1 Darris Close
Hayes
Middlesex
UB4 9RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Termination of appointment of Sunita Singh as a director on 24 August 2016 (1 page)
22 August 2016Appointment of Mrs Sunita Singh as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Prasenjit Kumar Singh as a director on 22 August 2016 (2 pages)
19 August 2016Termination of appointment of Pawan Kumar Singh as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Peter Sage as a director on 19 August 2016 (1 page)
3 March 2016Director's details changed for Peter Sage on 10 December 2015 (2 pages)
3 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(18 pages)
28 October 2015Registered office address changed from Hamilton House Hamilton House Mabledon Place London London WC1H 9BB England to 1 Darris Close Hayes Middlesex UB4 9RX on 28 October 2015 (2 pages)
28 October 2015Administrative restoration application (3 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Registered office address changed from , 14 Monega Road, London, E7 8EW, England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 14 Monega Road London E7 8EW England on 24 February 2014 (1 page)
15 January 2014Registered office address changed from , 14 Monega Road, Upton Park, London, E7 8EW, England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Glass House 5 Moor Street Brierley Hill West Midlands DY5 3EP England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 14 Monega Road Upton Park London E7 8EW England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Glass House 5 Moor Street, Brierley Hill, West Midlands, DY5 3EP, England on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Pawan Kumar Singh as a director (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(36 pages)