LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » EC3N 4DX

Company number 04977611
Status Active
Incorporation Date 26 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registration of charge 049776110011, created on 7 October 2016; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED are www.londonschoolofbusinessfinanceuk.co.uk, and www.london-school-of-business-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London School of Business Finance Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04977611. London School of Business Finance Uk Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of London School of Business Finance Uk Limited is Sceptre Court 40 Tower Hill London Ec3n 4dx. . KISILEVSKY, Valery is a Secretary of the company. IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. ETINGEN, Arkady is a Director of the company. ETINGEN, Arye, Dr is a Director of the company. KIRKBRIDE, James, Dr is a Director of the company. VARAPRASAD, Natarajan, Dr is a Director of the company. Secretary HOWARD FRANK SERVICES LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ETINGEN, Anna has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director SPECTOR, Stas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KISILEVSKY, Valery
Appointed Date: 24 June 2008

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 11 August 2008

Director
ETINGEN, Arkady
Appointed Date: 11 June 2004
46 years old

Director
ETINGEN, Arye, Dr
Appointed Date: 11 June 2004
70 years old

Director
KIRKBRIDE, James, Dr
Appointed Date: 29 October 2013
66 years old

Director
VARAPRASAD, Natarajan, Dr
Appointed Date: 30 October 2013
77 years old

Resigned Directors

Secretary
HOWARD FRANK SERVICES LIMITED
Resigned: 07 August 2008
Appointed Date: 17 October 2006

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 26 November 2003

Director
ETINGEN, Anna
Resigned: 23 August 2004
Appointed Date: 11 June 2004
72 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Director
SPECTOR, Stas
Resigned: 11 June 2004
Appointed Date: 26 November 2003
52 years old

Persons With Significant Control

Mr Arkady Etingen
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - 75% or more

LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Events

13 Jan 2017
Confirmation statement made on 26 November 2016 with updates
13 Oct 2016
Registration of charge 049776110011, created on 7 October 2016
18 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
27 Jun 2016
Registration of charge 049776110010, created on 23 June 2016
08 May 2016
Full accounts made up to 31 July 2015
...
... and 59 more events
22 Jun 2004
New director appointed
22 Jun 2004
Director resigned
10 Dec 2003
Director resigned
10 Dec 2003
New director appointed
26 Nov 2003
Incorporation

LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Charges

7 October 2016
Charge code 0497 7611 0011
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Trade mark "london school of business & finance" (in…
23 June 2016
Charge code 0497 7611 0010
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Trade mark “london school of business & finance” (in…
23 July 2015
Charge code 0497 7611 0009
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Any clause or schedule references and, unless otherwise…
1 June 2015
Charge code 0497 7611 0008
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Any clause or schedule references and, unless otherwise…
30 January 2015
Charge code 0497 7611 0007
Delivered: 2 February 2015
Status: Satisfied on 13 March 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2014
Charge code 0497 7611 0006
Delivered: 1 October 2014
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 April 2014
Charge code 0497 7611 0005
Delivered: 30 April 2014
Status: Satisfied on 12 May 2014
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 July 2011
Rent security deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Rapco (Nominees) Limited
Description: £300,000.
27 February 2009
Rent deposit deed
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: J.L.P Investment Company Limited
Description: The sum of £68,850 plus vat.
27 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Rent deposit deed
Delivered: 24 December 2004
Status: Satisfied on 11 November 2008
Persons entitled: New Architectural Group Limited
Description: £25,000.