UKBizDB.co.uk

THE LONDON COLLEGE (KENSINGTON) LIMITED

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

This company is commonly known as The London College (kensington) Limited. The company was founded 25 years ago and was given the registration number 03678475. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE LONDON COLLEGE (KENSINGTON) LIMITED
Company Number:03678475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
680, Bath Road, London, United Kingdom, TW5 9QX

Director19 May 2023Active
32 Pagehurst Road, Croydon, CR0 6NR

Secretary28 October 2004Active
32 Pagehurst Road, Croydon, CR0 6NR

Secretary04 August 1999Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary30 December 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary02 January 2015Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary27 November 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary03 December 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director03 December 1998Active
32 Pagehurst Road, Croydon, CR0 6NR

Director28 October 2004Active
32 Pagehurst Road, Croydon, CR0 6NR

Director04 August 1999Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director30 November 2009Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director30 December 2015Active
100, Hull Road, York, United Kingdom, YO10 3LN

Director02 January 2015Active
100, Hull Road, York, United Kingdom, YO10 3LN

Director27 November 2014Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director30 December 2015Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director02 January 2015Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director27 November 2007Active

People with Significant Control

Dr Alan Janbey
Notified on:19 May 2023
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:680, Bath Road, London, United Kingdom, TW5 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@Ukplc Client Director Ltd
Notified on:03 December 2016
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
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
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Address

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

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Address

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

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

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

Download
2019-02-20Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.