GREAT COLLEGE INVESTMENTS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7LW

Company number 00779353
Status Active
Incorporation Date 31 October 1963
Company Type Private Limited Company
Address RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of GREAT COLLEGE INVESTMENTS LIMITED are www.greatcollegeinvestments.co.uk, and www.great-college-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Great College Investments Limited is a Private Limited Company. The company registration number is 00779353. Great College Investments Limited has been working since 31 October 1963. The present status of the company is Active. The registered address of Great College Investments Limited is Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £18.55k. It is £0k against last year. And the total assets are £18.55k, which is £0k against last year. S & R MANAGEMENT LIMITED is a Secretary of the company. ROSS, Richard Alan is a Director of the company. Director ROSENBAUM, Jeffrey Lionel has been resigned. Director ROSENBAUM, Teresa has been resigned. The company operates in "Dormant Company".


great college investments Key Finiance

LIABILITIES £18.55k
CASH n/a
TOTAL ASSETS £18.55k
All Financial Figures

Current Directors

Secretary
S & R MANAGEMENT LIMITED

Director
ROSS, Richard Alan

83 years old

Resigned Directors

Director
ROSENBAUM, Jeffrey Lionel
Resigned: 01 April 1992
85 years old

Director
ROSENBAUM, Teresa
Resigned: 04 October 1999
111 years old

Persons With Significant Control

Mr Sam Harry Lewis Howard
Notified on: 12 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Richard Alan Ross
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Lee Robert Mesnick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Clive Melvyn Winkler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

GREAT COLLEGE INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 58 more events
27 Jan 1989
Full accounts made up to 31 March 1988

15 Feb 1988
Full accounts made up to 31 March 1987

15 Feb 1988
Return made up to 18/01/88; full list of members

02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 16/01/87; full list of members

GREAT COLLEGE INVESTMENTS LIMITED Charges

22 April 1964
Mortgage
Delivered: 30 April 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 174 & 176 station road, finchley london N3 title no…
16 March 1964
Mortgage
Delivered: 25 March 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 28, greenham road, muswell hill, N10 with fixtures.
3 February 1964
Mortgage
Delivered: 21 February 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 24, tintern street, stockwell, SW4 with all fixtures.
3 February 1964
Mortgage
Delivered: 21 February 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 97, tappesfield road, camberwell, SE15, with all fixtures.
3 February 1964
Mortgage
Delivered: 21 February 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 95, tappesfield road, camberwell, SE15, with all fixtures.