About

Registered Number: 03248693
Date of Incorporation: 11/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX,

 

Ealing College Ltd was registered on 11 September 1996 and are based in London, it's status in the Companies House registry is set to "Active". There is one director listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY-YARD, Timothy James 27 July 2018 13 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MR04 - N/A 01 February 2020
RESOLUTIONS - N/A 16 October 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 10 June 2019
RP04CS01 - N/A 27 September 2018
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 15 August 2018
MA - Memorandum and Articles 15 August 2018
MR04 - N/A 08 August 2018
MR04 - N/A 08 August 2018
MR01 - N/A 07 August 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 June 2017
SH01 - Return of Allotment of shares 21 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2016
CS01 - N/A 07 September 2016
RESOLUTIONS - N/A 24 August 2016
SH08 - Notice of name or other designation of class of shares 24 August 2016
AA - Annual Accounts 09 June 2016
AD04 - Change of location of company records to the registered office 13 May 2016
AD04 - Change of location of company records to the registered office 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
CH04 - Change of particulars for corporate secretary 05 January 2016
AR01 - Annual Return 18 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2015
AP04 - Appointment of corporate secretary 18 September 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AD01 - Change of registered office address 21 April 2015
MR01 - N/A 31 March 2015
MR01 - N/A 28 March 2015
MR04 - N/A 09 March 2015
MR01 - N/A 25 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 September 2010
SH01 - Return of Allotment of shares 20 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 17 March 2000
225 - Change of Accounting Reference Date 07 March 2000
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
AA - Annual Accounts 19 March 1999
363a - Annual Return 23 November 1998
MISC - Miscellaneous document 23 November 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 15 April 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.