About

Registered Number: 05391269
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, 201 Haverstock Hill, London, NW3 4QG

 

Founded in 2005, Study Options Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Watts, Stefan Dominic, Nash, Sarah Elizabeth are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Stefan Dominic 14 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NASH, Sarah Elizabeth 14 March 2005 26 April 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 08 November 2018
AAMD - Amended Accounts 17 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 03 April 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 December 2008
395 - Particulars of a mortgage or charge 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 November 2012 Outstanding

N/A

Debenture 29 December 2008 Outstanding

N/A

Rent deposit deed 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.