UKBizDB.co.uk

CITY COLLEGE OF LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City College Of London Ltd. The company was founded 11 years ago and was given the registration number 08351668. The firm's registered office is in WOOLWICH. You can find them at 1-4 Beresford Square, 2nd Floor, Woolwich, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CITY COLLEGE OF LONDON LTD
Company Number:08351668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:1-4 Beresford Square, 2nd Floor, Woolwich, England, SE18 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, Beresford Square, 2nd Floor, Woolwich, England, SE18 6BB

Director15 July 2018Active
2-12, Cambridge Heath Road, London, England, E1 5QH

Director19 May 2018Active
11, St Martins Avenue, East Ham, London, United Kingdom, E6 3DU

Director09 January 2013Active
1-4, Beresford Square, 2nd Floor, Woolwich, England, SE18 6BB

Director08 June 2021Active
1-4, Beresford Square, 2nd Floor, Woolwich, England, SE18 6BB

Director04 September 2020Active
1-4, Beresford Square, 2nd Floor, Woolwich, England, SE18 6BB

Director15 June 2020Active
207b, Browning Road, London, England, E12 6NX

Director08 January 2013Active
56-60, Room 217, Nelson Street, London, England, E1 2DE

Director22 September 2014Active
Suit-307, Trocoll House,, Wakering Road, Barking, IG11 8PD

Director20 January 2014Active
Suit-307, Trocoll House, Wakering Road, Barking, England, IG11 8PD

Director22 August 2013Active
Suit-307, Trocoll House,, Wakering Road, Barking, England, IG11 8PD

Director01 October 2013Active

People with Significant Control

Mr Mikail Huda
Notified on:03 September 2018
Status:Active
Date of birth:October 1970
Nationality:British
Address:Hudson Weir Limited, 58 Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kazi Safaet Hossain
Notified on:10 February 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:56-60, Room 217, London, England, E1 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Km Anisur Rahman
Notified on:01 January 2017
Status:Active
Date of birth:June 1978
Nationality:Bangladeshi
Country of residence:England
Address:56-60, Room 217, London, England, E1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation disclaimer notice.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.