About

Registered Number: 02447470
Date of Incorporation: 29/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB

 

Having been setup in 1989, London Metropolitan University Enterprises Ltd are based in London, it's status at Companies House is "Active". There are 14 directors listed as Ince, Christopher, Dryden, Peter Edmund, Garrod, Peter Douglas, Neocosmos, Sally Christine, Page, Sharon, Page, Sharon Elizabeth, Wells, Alison Claire, Woodhead, Jonathan Richard, Bowler, Paul William, Harrigan, Kevin, Nelson, Pamela Russell, Thomas, Henry, Topley, Chris, Wragg, Clifford Paul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Paul William 28 July 2011 30 September 2016 1
HARRIGAN, Kevin 09 October 1998 14 February 2003 1
NELSON, Pamela Russell 28 July 2011 13 March 2019 1
THOMAS, Henry N/A 17 October 1995 1
TOPLEY, Chris 14 April 2003 09 January 2008 1
WRAGG, Clifford Paul N/A 01 November 1995 1
Secretary Name Appointed Resigned Total Appointments
INCE, Christopher 30 July 2018 - 1
DRYDEN, Peter Edmund N/A 01 November 1995 1
GARROD, Peter Douglas 15 August 2014 23 February 2018 1
NEOCOSMOS, Sally Christine 01 March 2011 01 July 2011 1
PAGE, Sharon 26 February 2018 30 July 2018 1
PAGE, Sharon Elizabeth 08 July 2014 14 August 2014 1
WELLS, Alison Claire 01 July 2011 07 July 2014 1
WOODHEAD, Jonathan Richard 01 February 2011 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 26 April 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
CS01 - N/A 15 January 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 01 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 17 February 2015
AP03 - Appointment of secretary 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AP03 - Appointment of secretary 09 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 04 February 2011
AP03 - Appointment of secretary 04 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288b - Notice of resignation of directors or secretaries 21 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 22 January 2003
CERTNM - Change of name certificate 29 November 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
123 - Notice of increase in nominal capital 21 October 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AUD - Auditor's letter of resignation 12 October 1998
RESOLUTIONS - N/A 08 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
RESOLUTIONS - N/A 04 August 1997
123 - Notice of increase in nominal capital 04 August 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 09 April 1996
363s - Annual Return 20 February 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 13 February 1995
288 - N/A 15 March 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 01 March 1994
288 - N/A 28 January 1994
CERTNM - Change of name certificate 31 March 1993
363s - Annual Return 24 February 1993
288 - N/A 24 February 1993
AA - Annual Accounts 12 February 1993
288 - N/A 19 November 1992
RESOLUTIONS - N/A 17 August 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 23 January 1992
AA - Annual Accounts 07 August 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 August 1991
RESOLUTIONS - N/A 24 July 1991
363a - Annual Return 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
288 - N/A 17 January 1991
RESOLUTIONS - N/A 02 January 1991
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 27 November 1990
CERTNM - Change of name certificate 02 November 1990
CERTNM - Change of name certificate 02 November 1990
NEWINC - New incorporation documents 29 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.