FITCH 7CITY LEARNING LIMITED
LONDON 7 CITY LEARNING LIMITED 7 CITY FINANCIAL LEARNING LIMITED 7 CITY LEARNING LIMITED IM BIRMINGHAM (142) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GN

Company number 03928976
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address 30 NORTH COLONNADE, LONDON, E14 5GN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr. Stuart Vaughan Hood as a director on 24 August 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of FITCH 7CITY LEARNING LIMITED are www.fitch7citylearning.co.uk, and www.fitch-7city-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Fitch 7city Learning Limited is a Private Limited Company. The company registration number is 03928976. Fitch 7city Learning Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Fitch 7city Learning Limited is 30 North Colonnade London E14 5gn. . LAUNI, Susan Jane is a Secretary of the company. EVANS, Peter Anthony is a Director of the company. HOOD, Stuart Vaughan is a Director of the company. KARAISKOS, Andrew is a Director of the company. POULTON, Kevin is a Director of the company. Secretary JOHAL, Resh has been resigned. Secretary SHAW, Paul Andrew has been resigned. Director BAILEY, Robert Anthony has been resigned. Director CARLESS, Tom Edward has been resigned. Director CHRISTIE, Gilad David has been resigned. Director FISHER, Frederick George has been resigned. Director GLENNON, Fiona Margaret has been resigned. Director HUSSEY, James Richard has been resigned. Director SHAW, Jonathan David has been resigned. Director SHAW, Paul Andrew has been resigned. Director SMITH, Jeremy Roger has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LAUNI, Susan Jane
Appointed Date: 07 June 2013

Director
EVANS, Peter Anthony
Appointed Date: 23 January 2013
65 years old

Director
HOOD, Stuart Vaughan
Appointed Date: 24 August 2016
59 years old

Director
KARAISKOS, Andrew
Appointed Date: 30 September 2014
55 years old

Director
POULTON, Kevin
Appointed Date: 30 September 2014
44 years old

Resigned Directors

Secretary
JOHAL, Resh
Resigned: 15 August 2000
Appointed Date: 18 February 2000

Secretary
SHAW, Paul Andrew
Resigned: 07 June 2013
Appointed Date: 15 August 2000

Director
BAILEY, Robert Anthony
Resigned: 15 August 2000
Appointed Date: 18 February 2000
58 years old

Director
CARLESS, Tom Edward
Resigned: 24 February 2012
Appointed Date: 08 February 2008
57 years old

Director
CHRISTIE, Gilad David
Resigned: 23 January 2013
Appointed Date: 15 August 2000
56 years old

Director
FISHER, Frederick George
Resigned: 08 May 2007
Appointed Date: 15 December 2001
78 years old

Director
GLENNON, Fiona Margaret
Resigned: 26 October 2009
Appointed Date: 27 July 2008
57 years old

Director
HUSSEY, James Richard
Resigned: 29 July 2016
Appointed Date: 23 July 2012
52 years old

Director
SHAW, Jonathan David
Resigned: 23 January 2013
Appointed Date: 04 February 2005
54 years old

Director
SHAW, Paul Andrew
Resigned: 30 September 2014
Appointed Date: 01 January 2003
56 years old

Director
SMITH, Jeremy Roger
Resigned: 20 November 2007
Appointed Date: 15 August 2000
57 years old

Persons With Significant Control

Fitch 7city Learning Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITCH 7CITY LEARNING LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr. Stuart Vaughan Hood as a director on 24 August 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jul 2016
Termination of appointment of James Richard Hussey as a director on 29 July 2016
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 59,204

...
... and 116 more events
30 Aug 2000
New director appointed
30 Aug 2000
New secretary appointed
30 Aug 2000
New director appointed
11 Jul 2000
Company name changed im birmingham (142) LIMITED\certificate issued on 11/07/00
18 Feb 2000
Incorporation

FITCH 7CITY LEARNING LIMITED Charges

23 January 2013
Charge of deposit
Delivered: 26 January 2013
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of us $41,303 and all amounts now and in the…
23 January 2013
Charge of deposit
Delivered: 26 January 2013
Status: Satisfied on 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of singapore $67,442 and all amounts now and in…
30 August 2011
Legal assignment of keyman policy
Delivered: 31 August 2011
Status: Satisfied on 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The keyman policy held by the company with axa sun life PLC…
30 August 2011
Legal assignment of keyman policy
Delivered: 31 August 2011
Status: Satisfied on 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The keyman policy held by the company with axa sun life PLC…
8 January 2008
Investor loan stock composite guarantee and debenture
Delivered: 9 January 2008
Status: Satisfied on 29 January 2013
Persons entitled: Gresham LLP (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 January 2008
Management loan stock composite guarantee and debenture
Delivered: 9 January 2008
Status: Satisfied on 29 January 2013
Persons entitled: Paul Shaw (The Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 November 2007
Investor loan stock composite guarantee and debenture
Delivered: 20 February 2008
Status: Satisfied on 29 January 2013
Persons entitled: Gresham LLP (The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 November 2007
Management loan stock composite guarantee and debenture
Delivered: 20 February 2008
Status: Satisfied on 29 January 2013
Persons entitled: Paul Shaw (The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
Deed of charge over credit balances
Delivered: 20 March 2007
Status: Satisfied on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re 7 city learning limited business base…
23 May 2003
Deed of deposit relating to lease of part second floor princes house 95 gresham street london EC2V 7NA
Delivered: 7 June 2003
Status: Satisfied on 20 November 2007
Persons entitled: The Standard Life Assurance Company
Description: All the company's right title and interest in and to the…
24 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 22 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…