COURSEBAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2RG

Company number 03560812
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address C/O NICHOLAS & CO, 18-22 WIGMORE STREET, LONDON, W1U 2RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of COURSEBAND LIMITED are www.courseband.co.uk, and www.courseband.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Courseband Limited is a Private Limited Company. The company registration number is 03560812. Courseband Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Courseband Limited is C O Nicholas Co 18 22 Wigmore Street London W1u 2rg. . NICHOLAS, Kypros is a Secretary of the company. NICHOLAS, Kypros is a Director of the company. OGWUMA, Anna Adanma is a Director of the company. Secretary GRAYS INN LIMITED has been resigned. Secretary NICHOLAS, Kypros has been resigned. Secretary NICHOLAS, Nicholas Christopher Kypros has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAYS INN LIMITED has been resigned. Director HAY HILL LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NICHOLAS, Kypros
Appointed Date: 10 May 2010

Director
NICHOLAS, Kypros
Appointed Date: 01 July 1999
87 years old

Director
OGWUMA, Anna Adanma
Appointed Date: 01 July 1999
86 years old

Resigned Directors

Secretary
GRAYS INN LIMITED
Resigned: 02 July 1999
Appointed Date: 01 June 1998

Secretary
NICHOLAS, Kypros
Resigned: 30 August 2006
Appointed Date: 01 July 1999

Secretary
NICHOLAS, Nicholas Christopher Kypros
Resigned: 10 May 2010
Appointed Date: 30 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1998
Appointed Date: 08 May 1998

Director
GRAYS INN LIMITED
Resigned: 02 July 1999
Appointed Date: 01 June 1998

Director
HAY HILL LIMITED
Resigned: 02 July 1999
Appointed Date: 01 June 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 1998
Appointed Date: 08 May 1998

Persons With Significant Control

Mr Kypros Nicholas
Notified on: 8 May 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Adanma Ogwuma
Notified on: 8 May 2017
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COURSEBAND LIMITED Events

11 May 2017
Confirmation statement made on 8 May 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 53 more events
26 Jul 1998
Secretary resigned
15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Registered office changed on 15/07/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Incorporation

COURSEBAND LIMITED Charges

13 February 2014
Charge code 0356 0812 0006
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 the boundary road, st john's wood, london. Notification…
17 June 2004
Legal charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 derry's cross plymouth devon PL1 2SH.
8 January 2004
Legal charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 colma avenue hylton riverside west…
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 142,144 & 146 high street chatham.
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 the vines industrial estate 2/4 high street bristol.
5 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 the town enfield middlesex.