LONDON COLLEGE OF ARTS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » Welwyn Hatfield » AL4 0QR
Company number 02966942
Status Active - Proposal to Strike off
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address 29 BULLENS GREEN LANE, COLNEY HEATH, ST. ALBANS, HERTFORDSHIRE, AL4 0QR
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of LONDON COLLEGE OF ARTS LIMITED are www.londoncollegeofarts.co.uk, and www.london-college-of-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. London College of Arts Limited is a Private Limited Company. The company registration number is 02966942. London College of Arts Limited has been working since 12 September 1994. The present status of the company is Active - Proposal to Strike off. The registered address of London College of Arts Limited is 29 Bullens Green Lane Colney Heath St Albans Hertfordshire Al4 0qr. The company`s financial liabilities are £1.04k. It is £0.38k against last year. The cash in hand is £0.07k. It is £0.03k against last year. And the total assets are £0.43k, which is £0.03k against last year. SANDERS, John Edward, Dr is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary HAMISI, Fereidoun has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "General secondary education".


london college of arts Key Finiance

LIABILITIES £1.04k
+56%
CASH £0.07k
+71%
TOTAL ASSETS £0.43k
+7%
All Financial Figures

Current Directors

Director
SANDERS, John Edward, Dr
Appointed Date: 12 September 1994
64 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 12 September 1994
Appointed Date: 12 September 1994

Secretary
HAMISI, Fereidoun
Resigned: 01 October 2013
Appointed Date: 12 September 1994

Nominee Director
COWAN, Graham Michael
Resigned: 12 September 1994
Appointed Date: 12 September 1994
82 years old

Persons With Significant Control

Dr John Edward Sanders
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LONDON COLLEGE OF ARTS LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 July 2015
14 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

08 Oct 2014
Total exemption small company accounts made up to 31 July 2014
23 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 42 more events
30 Mar 1995
Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100
15 Nov 1994
Director resigned;new director appointed

15 Nov 1994
Secretary resigned;new secretary appointed

15 Nov 1994
Registered office changed on 15/11/94 from: international house 31 church road hendon NW4 4EB

12 Sep 1994
Incorporation