Company Information for WEBSTER GRADUATE STUDIES CENTRE LIMITED
LEIGH HOUSE, 28-32 ST. PAULS STREET, LEEDS, LS1 2JT,
|
Company Registration Number
05445495
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WEBSTER GRADUATE STUDIES CENTRE LIMITED | ||
Legal Registered Office | ||
LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 05445495 | |
---|---|---|
Company ID Number | 05445495 | |
Date formed | 2005-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-06-07 18:43:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELTON SHANE |
||
PETER EDWARD MAHER |
||
JULIAN ZELJAN SCHUSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT MELTON CHAPMAN |
Director | ||
NEIL J GEORGE |
Director | ||
ROBERT ACHESON SPENCER |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
BROADWAY DIRECTORS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST LAWRENCE UNIVERSITY (USA) LONDON PROGRAMME | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
EXETEX (UK) LIMITED | Company Secretary | 1997-09-17 | CURRENT | 1903-10-29 | Active | |
TARGETER (UK) LIMITED | Company Secretary | 1997-09-17 | CURRENT | 1950-10-05 | Active | |
LONDON BUREAU LIMITED | Company Secretary | 1997-03-10 | CURRENT | 1968-12-12 | Active - Proposal to Strike off | |
ARAB INTERNATIONAL ASSOCIATION FOR TOURISM AND AUTOMOBILE CLUBS | Company Secretary | 1991-08-18 | CURRENT | 1989-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MAGGIE ANN LAUR | |
TM02 | Termination of appointment of Elton Shane on 2019-10-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM C/O C/O Elton Shane 960 Capability Green Luton Bedfordshire LU1 3PE | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ELTON SHANE on 2016-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER EDWARD MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MELTON CHAPMAN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ELTON SHANE on 2015-05-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MR GRANT MELTON CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR JULIAN ZELJAN SCHUSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/14 FROM 122 Pickford Road Markyate Hertfordshire AL3 8RL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 06/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL J GEORGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ACHESON SPENCER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELTON SHANE / 12/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 40-43 CHANCERY LANE LONDON WC2A 1JA | |
363s | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 50 BROADWAY LONDON SW1H 0BL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LETTERFAST LIMITED CERTIFICATE ISSUED ON 13/01/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBSTER GRADUATE STUDIES CENTRE LIMITED
Shareholder Funds | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as WEBSTER GRADUATE STUDIES CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |