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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
680, Bath Road, London, United Kingdom, TW5 9QX | Director | 19 May 2023 | Active |
32 Pagehurst Road, Croydon, CR0 6NR | Secretary | 28 October 2004 | Active |
32 Pagehurst Road, Croydon, CR0 6NR | Secretary | 04 August 1999 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 30 December 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 02 January 2015 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Secretary | 27 November 2007 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 03 December 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 03 December 1998 | Active |
32 Pagehurst Road, Croydon, CR0 6NR | Director | 28 October 2004 | Active |
32 Pagehurst Road, Croydon, CR0 6NR | Director | 04 August 1999 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 30 November 2009 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 30 December 2015 | Active |
100, Hull Road, York, United Kingdom, YO10 3LN | Director | 02 January 2015 | Active |
100, Hull Road, York, United Kingdom, YO10 3LN | Director | 27 November 2014 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 30 December 2015 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 02 January 2015 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Director | 27 November 2007 | Active |
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 | : |
|
@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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.