About

Registered Number: 04038072
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 11 Regent Gate 83 High Street, Waltham Cross, EN8 7AF,

 

Established in 2000, London Examinations Board Ltd has its registered office in Waltham Cross, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPALA KRISHNAN, Revathy 30 April 2015 - 1
JOHNS-PUTRA, Kevin 21 July 2000 - 1
PEREIRA, Colin Felix 14 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNS PUTRA, Emily Carey 21 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 08 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 November 2017
SH01 - Return of Allotment of shares 14 November 2017
AA01 - Change of accounting reference date 20 April 2017
AA - Annual Accounts 21 February 2017
RESOLUTIONS - N/A 06 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
CS01 - N/A 07 December 2016
CS01 - N/A 06 September 2016
CS01 - N/A 06 September 2016
RESOLUTIONS - N/A 13 July 2016
SH01 - Return of Allotment of shares 04 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 29 September 2015
AD01 - Change of registered office address 03 August 2015
AAMD - Amended Accounts 21 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 March 2014
AD01 - Change of registered office address 16 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 01 December 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2006
353 - Register of members 24 July 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 28 August 2001
CERTNM - Change of name certificate 15 June 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.