About

Registered Number: 05809678
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: M R C Mont Rose House 412-416 Eastern Avenue, Ilford, IG2 6NQ,

 

Founded in 2006, Mont Rose College of Management & Sciences Ltd has its registered office in Ilford, it has a status of "Active". Sheikh, Behjat Bilal, Kashmiri, Haroon Ur Rasheed, Kashmiri, Haroon Ur Rasheed, Dr, Malik, Hammad Ghous, Sheikh, Nadia are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASHMIRI, Haroon Ur Rasheed 25 October 2007 16 January 2009 1
KASHMIRI, Haroon Ur Rasheed, Dr 25 October 2007 01 November 2007 1
MALIK, Hammad Ghous 04 December 2006 01 November 2007 1
SHEIKH, Nadia 04 December 2006 16 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SHEIKH, Behjat Bilal 08 May 2006 04 December 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 15 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 May 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 31 May 2016
AA01 - Change of accounting reference date 31 May 2016
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 12 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AA - Annual Accounts 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 January 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 26 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
MEM/ARTS - N/A 15 July 2009
CERTNM - Change of name certificate 13 July 2009
288b - Notice of resignation of directors or secretaries 05 July 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 June 2008
225 - Change of Accounting Reference Date 08 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.