About

Registered Number: 07626942
Date of Incorporation: 09/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 16-20 Clements Road, Ilford, IG1 1BA,

 

Established in 2011, European College of Law Ltd are based in Ilford. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Barua, Prashanta Bhushon, Haque, Dr Anwarul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARUA, Prashanta Bhushon 09 May 2011 30 June 2013 1
HAQUE, Dr Anwarul 01 May 2017 26 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 27 November 2017
PSC01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 09 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 27 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 May 2013
CERTNM - Change of name certificate 12 April 2013
AA - Annual Accounts 04 February 2013
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 12 December 2011
AD01 - Change of registered office address 12 December 2011
AD01 - Change of registered office address 25 May 2011
NEWINC - New incorporation documents 09 May 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.