Company number 04289595
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Declan John Moran as a director on 24 August 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 2
; Amended total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONDON SCHOOL OF MARKETING LIMITED are www.londonschoolofmarketing.co.uk, and www.london-school-of-marketing.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-four years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London School of Marketing Limited is a Private Limited Company.
The company registration number is 04289595. London School of Marketing Limited has been working since 18 September 2001.
The present status of the company is Active. The registered address of London School of Marketing Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. The company`s financial liabilities are £343.42k. It is £-849.56k against last year. The cash in hand is £489.24k. It is £-1681.72k against last year. And the total assets are £4117.12k, which is £-1564.56k against last year. BARRY, Grainne Anne is a Director of the company. PENMAN, Paul Breton is a Director of the company. Secretary FRONDSON LIMITED has been resigned. Secretary PENMAN, Paul Breton has been resigned. Secretary REASON, Michael James has been resigned. Secretary RUGINA, Leonard Dan has been resigned. Director KOFKIN, Darrell has been resigned. Director MORAN, Declan John has been resigned. The company operates in "Other education n.e.c.".
london school of marketing Key Finiance
LIABILITIES
£343.42k
-72%
CASH
£489.24k
-78%
TOTAL ASSETS
£4117.12k
-28%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FRONDSON LIMITED
Resigned: 08 July 2002
Appointed Date: 18 September 2001
Director
KOFKIN, Darrell
Resigned: 21 June 2005
Appointed Date: 18 September 2001
58 years old
Director
MORAN, Declan John
Resigned: 24 August 2016
Appointed Date: 30 September 2015
68 years old
LONDON SCHOOL OF MARKETING LIMITED Events
30 Aug 2016
Termination of appointment of Declan John Moran as a director on 24 August 2016
19 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
07 Apr 2016
Amended total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Register(s) moved to registered inspection location 8th Floor, 4 Grosvenor Place Grosvenor Place London SW1X 7DL
11 Jan 2016
Register inspection address has been changed to 8th Floor, 4 Grosvenor Place Grosvenor Place London SW1X 7DL
...
... and 62 more events
22 Nov 2002
Registered office changed on 22/11/02 from: 20 providence grove old stevenage hertfordshire SG1 3SP
14 Nov 2002
Return made up to 18/09/02; full list of members
-
363(353) ‐
Location of register of members address changed
27 Aug 2002
New secretary appointed;new director appointed
16 Jul 2002
Secretary resigned
18 Sep 2001
Incorporation
28 May 2013
Charge code 0428 9595 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 May 2011
Debenture
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2010
Secured rent deposit deed
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: Pursuant to clause 2.2 of the secured rent deposit deed the…
29 October 2007
Rent deposit deed
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Brompton Estates Nominees No. 3 Limited & Brompton Estates Nominees No. 4 Limited
Description: The rent deposit in relation to third floor, 251 brompton…
14 October 2004
Rent deposit deed
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Brompton Estates Nominees No 3 Limited and Brompton Estates Nominees No 4 Limited
Description: Rent deposit.