About

Registered Number: 05640635
Date of Incorporation: 30/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11a Wilton Road, Muswell Hill, London, N10 1LX

 

Founded in 2005, The College Practice Ltd have registered office in London. The organisation has 5 directors listed as Tugwell, Nichole Francis, Tugwell, Suzanne Phylis, Tugwell, Nicole, Jacalma Secretarial Limited, Jacalma Dirctorial Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUGWELL, Suzanne Phylis 07 December 2005 - 1
JACALMA DIRCTORIAL LIMITED 30 November 2005 07 December 2005 1
Secretary Name Appointed Resigned Total Appointments
TUGWELL, Nichole Francis 11 December 2007 - 1
TUGWELL, Nicole 01 December 2006 01 December 2006 1
JACALMA SECRETARIAL LIMITED 30 November 2005 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 29 June 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
CS01 - N/A 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 15 February 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
AA - Annual Accounts 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 June 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 23 June 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AA - Annual Accounts 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 02 December 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.