UKBizDB.co.uk

EUROPEAN COLLEGE OF BUSINESS AND MANAGEMENT

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

This company is commonly known as European College Of Business And Management. The company was founded 36 years ago and was given the registration number 02198970. The firm's registered office is in . You can find them at 69-71 Great Eastern Street, London, , . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:EUROPEAN COLLEGE OF BUSINESS AND MANAGEMENT
Company Number:02198970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:69-71 Great Eastern Street, London, EC2A 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
German-Britsh Chamber, 16 Buckingham Gate, London, SW1E 6LB

Director18 May 1998Active
German-British Chamber Of Industry & Commerce, 16 Buckingham Gate, London, England, SW1E 6LB

Director21 March 2016Active
16, Abbey Road, West Kirby, Wirral, United Kingdom, CH48 7EW

Director15 November 2018Active
Brook Cottage Martens Lane, Polstead, Colchester, CO6 5AG

Secretary20 September 1992Active
Flat 1, 26 Palace Court, London, W2 4HZ

Secretary-Active
Cherry Trees, Cock Lane, Tylers Green Penn, HP10 8DS

Secretary10 October 1996Active
39 Burrows Way, Rayleigh, SS6 7DF

Secretary26 April 2002Active
59, Warwick Square, London, SW1V 2AL

Director-Active
1 Coombe Bank, Kingston Upon Thames, KT2 7DN

Director19 May 1994Active
35 Chepstow Villas, London, W11 3DP

Director28 February 2005Active
10 Carrwood Avenue, Bramhall, Stockport, SK7 2PX

Director16 May 1996Active
Brook Cottage Martens Lane, Polstead, Colchester, CO6 5AG

Director19 May 1994Active
12 Henning Street, London, SW11

Director15 July 2002Active
151 The Broadway, London, SW19 1JQ

Director19 May 1994Active
10 Castle Close, London, SW19 5NH

Director23 April 1997Active
11 Ling Drive, Lightwater, Guildford, GU18 5PA

Director-Active
17 The Hayes, Lanley Vale, Epsom, KT18 6HB

Director23 April 1997Active
Cedar Lodge, Warren Road, Kingston Upon Thames, KT2 7HN

Director19 May 1994Active
The Old Manse, 4 High Market, Ashington, NE63 8PD

Director04 May 1999Active
4 High Market, Ashington, NE63 8PD

Director26 April 2002Active
69 Westbury Road, Northwood, HA6 3DA

Director15 July 2002Active
12 Tudor Gardens, Stony Stratford, Milton Keynes, MK11 1HX

Director16 May 1996Active
35 Warwick Road, Ealing, London, W5 5PZ

Director25 May 1995Active
1 Cedar Close, Grafham, Huntingdon, PE18 0DZ

Director18 May 1998Active
Cherry Trees, Cock Lane, Tylers Green Penn, HP10 8DS

Director19 May 1994Active
13 Calverley Park, Tunbridge Wells, TN1 2SH

Director25 April 2001Active
15 Gibson Square, London, N1 0RD

Director23 April 1997Active
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ

Director28 May 1992Active
7 The Pryors, East Heath Road, London, NW3 1BS

Director25 June 2001Active
Brambrook 12 The Uplands, Gerrards Cross, SL9 7JG

Director28 May 1992Active
14 Broom Park, Broom Road, Teddington, TW11 9RN

Director-Active
11 Bourchier Close, Sevenoaks, TN13 1PD

Director25 May 1995Active
37 Combemartin Road, London, SW18 5PP

Director28 May 1992Active
Schlotthauer Str.15, Munich, Bavaria, Germany, FOREIGN

Director23 July 2004Active
30 Thurloe Square, London, SW7 2SD

Director-Active

People with Significant Control

Dr Elizabeth Ann Thorne
Notified on:15 November 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:16, Abbey Road, Wirral, United Kingdom, CH48 7EW
Nature of control:
  • Significant influence or control
Ms Ina Redemann
Notified on:17 April 2016
Status:Active
Date of birth:January 1981
Nationality:German
Country of residence:England
Address:16, Buckingham Gate, London, England, SW1E 6LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr William John Vivian Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:5, Beckets Place, Sevenoaks, England, TN14 5QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Ulrich Egbert Helmut Alfred Hoppe
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:German,British
Country of residence:England
Address:16, Buckingham Gate, London, England, SW1E 6LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download
2016-05-12Annual return

Annual return company with made up date no member list.

Download
2016-04-17Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2015-12-19Accounts

Accounts with accounts type full.

Download
2015-05-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.