UKBizDB.co.uk

EUROPEAN COLLEGE OF LAW LTD

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

This company is commonly known as European College Of Law Ltd. The company was founded 12 years ago and was given the registration number 07626942. The firm's registered office is in ILFORD. You can find them at 16-20 Clements Road, , Ilford, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:EUROPEAN COLLEGE OF LAW LTD
Company Number:07626942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:16-20 Clements Road, Ilford, England, IG1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Court Building, 1 Market Street, London, England, SE18 6FU

Director26 July 2017Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director01 May 2015Active
C6, Riverside, 417 Wick Lane, London, England, E3 2JG

Director28 February 2014Active
1st, Floor, Bridge Water House 55 Aldgate High Street, London, United Kingdom, EC3N 1AL

Director09 May 2011Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director20 December 2014Active
C6, Riverside, 417 Wick Lane, London, England, E3 2JG

Director30 June 2013Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director01 May 2017Active

People with Significant Control

Mr Prashanta Bhushon Barus
Notified on:26 July 2017
Status:Active
Date of birth:July 2017
Nationality:British
Country of residence:England
Address:16-20, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Prashanta Bhushon Barua
Notified on:26 July 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:16-20, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dr Anwarul Haque
Notified on:01 May 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Significant influence or control
Mr Prashanta Bhushon Barua
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Address

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

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.