LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED
LONDON SCHOOL OF MANAGEMENT STUDIES LONDON LIMITED

Hellopages » Greater London » Camden » WC1E 7JN
Company number 04511191
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address DILKE HOUSE, 1 MALET STREET, LONDON, WC1E 7JN
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES13 ‐ Other company business 08/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 July 2016; Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016. The most likely internet sites of LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED are www.londonschoolofbusinessandmanagement.co.uk, and www.london-school-of-business-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London School of Business and Management Limited is a Private Limited Company. The company registration number is 04511191. London School of Business and Management Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of London School of Business and Management Limited is Dilke House 1 Malet Street London Wc1e 7jn. . FORSBLAD, Thor Johan is a Secretary of the company. FAIRHURST, John is a Director of the company. JHAVERI, Noormahomed Omar is a Director of the company. MORTIMER, Thomas Richard is a Director of the company. Secretary ANDREWS, Alistair has been resigned. Secretary BAILEY, David Christopher has been resigned. Secretary HALL, Marshall Glenn, Professor has been resigned. Secretary KRIEFMAN, Brian Jeffrey has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAKER, Clifford Malcolm has been resigned. Director BARNARD, Michiel Christiaan has been resigned. Director BUSHELL, Roland John has been resigned. Director HALL, Marshall Glenn, Professor has been resigned. Director HAYGREEN, Karen has been resigned. Director JONCK, Riaan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
FORSBLAD, Thor Johan
Appointed Date: 30 September 2016

Director
FAIRHURST, John
Appointed Date: 25 June 2013
62 years old

Director
JHAVERI, Noormahomed Omar
Appointed Date: 30 September 2016
50 years old

Director
MORTIMER, Thomas Richard
Appointed Date: 30 September 2016
65 years old

Resigned Directors

Secretary
ANDREWS, Alistair
Resigned: 30 January 2009
Appointed Date: 26 June 2006

Secretary
BAILEY, David Christopher
Resigned: 23 June 2003
Appointed Date: 14 August 2002

Secretary
HALL, Marshall Glenn, Professor
Resigned: 15 May 2005
Appointed Date: 23 June 2003

Secretary
KRIEFMAN, Brian Jeffrey
Resigned: 24 April 2006
Appointed Date: 08 February 2005

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
BAKER, Clifford Malcolm
Resigned: 20 June 2013
Appointed Date: 29 May 2013
69 years old

Director
BARNARD, Michiel Christiaan
Resigned: 30 September 2016
Appointed Date: 24 July 2006
70 years old

Director
BUSHELL, Roland John
Resigned: 05 January 2004
Appointed Date: 14 August 2002
69 years old

Director
HALL, Marshall Glenn, Professor
Resigned: 01 October 2006
Appointed Date: 01 November 2002
74 years old

Director
HAYGREEN, Karen
Resigned: 17 November 2004
Appointed Date: 14 August 2002
64 years old

Director
JONCK, Riaan
Resigned: 30 September 2016
Appointed Date: 01 February 2007
53 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Goldwait Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED Events

07 Jan 2017
Resolutions
  • RES13 ‐ Other company business 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Oct 2016
Accounts for a small company made up to 31 July 2016
13 Oct 2016
Appointment of Mr Thomas Richard Mortimer as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Noormahomed Omar Jhaveri as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Michiel Christiaan Barnard as a director on 30 September 2016
...
... and 85 more events
09 Sep 2002
New director appointed
09 Sep 2002
New director appointed
09 Sep 2002
New secretary appointed
29 Aug 2002
Company name changed school of management studies lon don LIMITED\certificate issued on 29/08/02
14 Aug 2002
Incorporation

LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED Charges

15 January 2016
Charge code 0451 1191 0006
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Non…
28 July 2010
Rent deposit deed
Delivered: 11 August 2010
Status: Satisfied on 6 August 2013
Persons entitled: Tony Threlfall and Anne Hickson (Trustees of the Union of Shop Distributive and Allied Workers)
Description: The deposit account. See image for full details.
28 July 2010
Rent deposit deed
Delivered: 11 August 2010
Status: Satisfied on 6 August 2013
Persons entitled: Tony Threlfall and Anne Hickson (Trustees of the Union of Shop Distributive and Allied Workers)
Description: The deposit account. See image for full details.
12 January 2010
Rent deposit deed
Delivered: 15 January 2010
Status: Satisfied on 6 August 2013
Persons entitled: Tony Threlfall
Description: The tenants interest in the deposit account see image for…
7 August 2006
Rent deposit deed
Delivered: 15 August 2006
Status: Satisfied on 6 August 2013
Persons entitled: Scottish Widows Units Funds Limited
Description: The account and deposit balance.
30 March 2005
Debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…