Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON CHURCHILL COLLEGE LTD
Company Information for

LONDON CHURCHILL COLLEGE LTD

BARCLAY HALL, 156B GREEN STREET, LONDON, E7 8JQ,
Company Registration Number
05995926
Private Limited Company
Active

Company Overview

About London Churchill College Ltd
LONDON CHURCHILL COLLEGE LTD was founded on 2006-11-13 and has its registered office in London. The organisation's status is listed as "Active". London Churchill College Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON CHURCHILL COLLEGE LTD
 
Legal Registered Office
BARCLAY HALL
156B GREEN STREET
LONDON
E7 8JQ
Other companies in E1
 
Filing Information
Company Number 05995926
Company ID Number 05995926
Date formed 2006-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON CHURCHILL COLLEGE LTD
Is this data useful to you?
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.

Company Officers of LONDON CHURCHILL COLLEGE LTD

Current Directors
Officer Role Date Appointed
RATNA PARVEEN
Company Secretary 2009-04-07
MIJANUR RAHMAN CHOWDHURY
Director 2011-12-01
MD MASUD REZA KHAN
Director 2011-12-01
SYED ANUWAR MURSHED
Director 2011-12-01
MOHAMMAD WALIUL ISLAM OLI
Director 2009-10-25
BHUIYAN AM NAZMUS SAKIB
Director 2011-12-01
FARHANA NUSRAT UDDIN
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
NAZIM UDDIN
Director 2009-04-07 2014-08-04
AFM MAFIZUL ISLAM
Director 2007-12-16 2012-08-09
FARHANA AKTER
Director 2008-09-10 2011-12-05
FARHANA ISLAM NEELA
Director 2010-09-28 2011-12-05
RATNA PARVEEN
Director 2007-01-15 2011-12-05
FATEMA TUZ ZOHRA
Director 2006-11-13 2011-12-05
UTPAL KUMAR BISWAS
Company Secretary 2008-05-27 2009-04-07
TAJMIN ISLAM
Director 2006-11-13 2009-04-07
FARHANA ISLAM NEELA
Director 2008-02-06 2009-04-07
MOHAMMAD JASIM UDDIN
Director 2006-12-01 2009-04-07
UTPAL KUMAR BISWAS
Company Secretary 2006-11-13 2008-05-27
UTPAL KUMAR BISWAS
Director 2006-11-13 2008-05-27
FARHANA ISLAM NEELA
Director 2007-01-15 2007-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MD MASUD REZA KHAN MRST INVESTMENTS LTD Director 2017-11-01 CURRENT 2016-11-22 Active
MD MASUD REZA KHAN LCC INVESTMENTS LTD Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
BHUIYAN AM NAZMUS SAKIB CENTURY CONSULTANTS (LONDON) LIMITED Director 2015-05-01 CURRENT 2013-07-09 Active
BHUIYAN AM NAZMUS SAKIB ESOFTARENA LTD Director 2010-05-18 CURRENT 2010-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NAZIM UDDIN
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-06-11AAMDAmended group accounts made up to 2019-11-30
2020-04-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 116 Cavell Street London E1 2JA
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-10AAMDAmended group accounts made up to 2018-11-30
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-11AP01DIRECTOR APPOINTED DR TOMMIE CROWELL ANDERSON JAQUEST
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TOMMIE CROWELL ANDERSON JAQUEST
2019-06-10CH01Director's details changed for Mr Tommie Crowell Anderson Jaquest on 2019-06-01
2019-06-07AP01DIRECTOR APPOINTED MR PETER GEORGE JOHN BATHMAKER
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-05TM02Termination of appointment of Ratna Parveen on 2019-04-01
2019-04-05AP03Appointment of Mr Mohammed Nazim Uddin as company secretary on 2019-04-01
2019-04-04AP01DIRECTOR APPOINTED DR NICHOLAS RICHARD PAPé
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-14RES01ADOPT ARTICLES 14/05/18
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 7328
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29CH01Director's details changed for Mr Md Masud Reza on 2016-11-28
2016-11-28CH01Director's details changed for Mr Mohammad Waliul Islam Oli on 2016-11-28
2016-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-11-27CH01Director's details changed for Mr Md Masud Reza Khan on 2015-11-26
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 7328
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASUD REZA KHAN / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHUIYAN A M NAZMUS SAKIB / 26/11/2015
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 7328
2015-09-28AR0122/09/15 FULL LIST
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059959260005
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059959260004
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 7328
2014-09-22AR0122/09/14 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MRS FARHANA NUSRAT UDDIN
2014-08-22SH0618/07/14 STATEMENT OF CAPITAL GBP 7328
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13SH0618/07/14 STATEMENT OF CAPITAL GBP 7328
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NAZIM UDDIN
2014-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2014-04-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2014-04-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2013-11-20AR0113/11/13 FULL LIST
2013-09-10MEM/ARTSARTICLES OF ASSOCIATION
2013-09-10RES01ALTER ARTICLES 07/04/2013
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM UDDIN / 01/05/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ANUWAR MURSHED / 01/05/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASUD REZA KHAN / 01/05/2013
2013-03-01AR0114/11/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR AFM ISLAM
2012-11-14AR0113/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-19AR0101/06/12 FULL LIST
2012-05-18RES01ADOPT ARTICLES 07/04/2012
2012-04-18MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11AP01DIRECTOR APPOINTED MR BHUIYAN A M NAZMUS SAKIB
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FARHANA NEELA
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FARHANA AKTER
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RATNA PARVEEN
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FATEMA ZOHRA
2012-04-10AP01DIRECTOR APPOINTED MR MIJANUR RAHMAN CHOWDHURY
2012-04-10AP01DIRECTOR APPOINTED MR SYED ANUWAR MURSHED
2012-04-10AP01DIRECTOR APPOINTED MR MASUD REZA KHAN
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FARHANA ISLAM NEELA / 01/12/2011
2012-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD WALIUL ISLAM OLI / 01/12/2011
2012-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FATEMA TUZ ZOHRA / 01/12/2011
2011-12-13AR0113/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-01AR0113/11/10 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MRS FARHANA ISLAM NEELA
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-24AR0113/11/09 FULL LIST
2009-12-24AP01DIRECTOR APPOINTED MR MOHAMMAD WALIUL ISLAM OLI
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FATEMA TUZ ZOHRA / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIM UDDIN / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RATNA PARVEEN / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FARHANA AKTER / 22/12/2009
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY UTPAL BISWAS
2009-05-20288aDIRECTOR APPOINTED MR NAZIM UDDIN
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD UDDIN
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR FARHANA NEELA
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR TAJMIN ISLAM
2009-05-20288aSECRETARY APPOINTED MRS RATNA PARVEEN
2009-02-19AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-19288aSECRETARY APPOINTED MR UTPAL BISWAS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR UTPAL BISWAS
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to LONDON CHURCHILL COLLEGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON CHURCHILL COLLEGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding LLOYDS BANK PLC
2015-05-20 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2010-02-05 Satisfied ASMA HANIF
RENT DEPOSIT DEED 2008-03-20 Outstanding KTS GROUP LIMITED
RENT DEPOSIT DEED 2007-03-07 Outstanding KTS GROUP LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 196,724
Provisions For Liabilities Charges 2011-12-01 £ 4,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-11-30

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 LONDON CHURCHILL COLLEGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 8,819
Cash Bank In Hand 2011-12-01 £ 31,234
Current Assets 2011-12-01 £ 516,789
Debtors 2011-12-01 £ 485,555
Fixed Assets 2011-12-01 £ 51,560
Shareholder Funds 2011-12-01 £ 367,243
Tangible Fixed Assets 2011-12-01 £ 51,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON CHURCHILL COLLEGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON CHURCHILL COLLEGE LTD
Trademarks
We have not found any records of LONDON CHURCHILL COLLEGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON CHURCHILL COLLEGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as LONDON CHURCHILL COLLEGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON CHURCHILL COLLEGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON CHURCHILL COLLEGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON CHURCHILL COLLEGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.