CENTRE FOR ADVANCED STUDIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 7PL

Company number 02120406
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 71 WHITECHAPEL HIGH STREET, LONDON, E1 7PL
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTRE FOR ADVANCED STUDIES LIMITED are www.centreforadvancedstudies.co.uk, and www.centre-for-advanced-studies.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre For Advanced Studies Limited is a Private Limited Company. The company registration number is 02120406. Centre For Advanced Studies Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Centre For Advanced Studies Limited is 71 Whitechapel High Street London E1 7pl. The company`s financial liabilities are £518.17k. It is £-206.56k against last year. The cash in hand is £67.88k. It is £-13.76k against last year. And the total assets are £1608.14k, which is £1608.14k against last year. NIXON, David John is a Director of the company. WILLIAMS, Alan Lee, Professor is a Director of the company. YOUSUF, Shahzad, Dr is a Director of the company. Secretary KANG, Sarwan Singh has been resigned. Secretary SARAVANAPAVAN, Thabbipillai Vaithialingam has been resigned. Director KANG, Sarwan Singh has been resigned. Director NAZRAN, Avtar Singh, Dr has been resigned. Director PANTHAKY, Khushroo Jamshedji has been resigned. Director QASIR, Nadeem has been resigned. Director QASIR, Nadim has been resigned. Director QASIR, Nadim has been resigned. The company operates in "First-degree level higher education".


centre for advanced studies Key Finiance

LIABILITIES £518.17k
-29%
CASH £67.88k
-17%
TOTAL ASSETS £1608.14k
All Financial Figures

Current Directors

Director
NIXON, David John
Appointed Date: 01 May 2014
72 years old

Director
WILLIAMS, Alan Lee, Professor
Appointed Date: 01 June 2014
94 years old

Director
YOUSUF, Shahzad, Dr
Appointed Date: 04 November 1992
59 years old

Resigned Directors

Secretary
KANG, Sarwan Singh
Resigned: 02 August 1995

Secretary
SARAVANAPAVAN, Thabbipillai Vaithialingam
Resigned: 06 June 2013
Appointed Date: 03 August 1995

Director
KANG, Sarwan Singh
Resigned: 27 June 2000
Appointed Date: 01 September 1996
79 years old

Director
NAZRAN, Avtar Singh, Dr
Resigned: 07 December 1993
Appointed Date: 17 March 1993
77 years old

Director
PANTHAKY, Khushroo Jamshedji
Resigned: 05 March 1993
Appointed Date: 04 November 1992
79 years old

Director
QASIR, Nadeem
Resigned: 06 June 2013
Appointed Date: 01 November 2004
76 years old

Director
QASIR, Nadim
Resigned: 27 October 2003
Appointed Date: 22 June 1994
76 years old

Director
QASIR, Nadim
Resigned: 16 January 1992
76 years old

Persons With Significant Control

Dr Shahzad Yousuf
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CENTRE FOR ADVANCED STUDIES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 12 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

03 Dec 2015
Auditor's resignation
...
... and 112 more events
10 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1987
Registered office changed on 09/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1987
Incorporation
07 Apr 1987
Certificate of Incorporation

CENTRE FOR ADVANCED STUDIES LIMITED Charges

31 March 2005
Deed of charge over credit balances
Delivered: 13 April 2005
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: Business premium account, account number 60416061. the…
31 January 2005
Deed of charge over credit balances
Delivered: 16 February 2005
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re centre for…
19 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 commercial road east london t/no 342810.
19 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 80 backchurch lane london t/no EGL354837.
19 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 71 whitechapel high street london t/no…
6 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Charge of deposit
Delivered: 7 May 2004
Status: Satisfied on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £50,000 credited to account…
31 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 71 whitechapel high street and 1 church lane london E1…
8 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Rent deposit agreement
Delivered: 3 October 1992
Status: Satisfied on 9 January 2008
Persons entitled: Gloval Estates Limited
Description: The bank account opened by the companys agents at the bank…
30 September 1992
Rent deposit agreeement
Delivered: 3 October 1992
Status: Satisfied on 9 January 2008
Persons entitled: Gloval Estates Limited
Description: The bank account at the bank of scotland see form 395 for…