COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674827

Incorporation date

26/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

58-60 Fitzroy Street, London W1T 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon19/08/2025
Termination of appointment of Steven Paul Schooling as a director on 2025-07-16
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Appointment of Dr Adam Charles Daykin as a director on 2011-10-01
dot icon11/04/2022
Appointment of Dr David Michael Shaw as a director on 2012-03-01
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon21/10/2019
Registered office address changed from 12 Melcombe Place Marylebone Station London NW1 6JJ England to 58-60 Fitzroy Street London W1T 5BU on 2019-10-21
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon26/01/2017
Registered office address changed from 12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ England to 12 Melcombe Place Marylebone Station London NW1 6JJ on 2017-01-26
dot icon26/01/2017
Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to 12 Melcombe Place 12 Melcombe Place Marylebone Station London NW1 6JJ on 2017-01-26
dot icon07/09/2016
Registered office address changed from 18-20 Huntsworth Mews London NW1 6DD to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 2016-09-07
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/11/2013
Accounts made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon07/12/2012
Accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/04/2012
Termination of appointment of George Murlewski as a director
dot icon07/12/2011
Accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon19/11/2010
Accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/04/2010
Termination of appointment of Peter Englander as a director
dot icon12/01/2010
Accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 06/08/09; full list of members
dot icon18/05/2009
Appointment terminated director john elmore
dot icon20/11/2008
Accounts made up to 2008-07-31
dot icon14/08/2008
Return made up to 06/08/08; full list of members
dot icon27/05/2008
Accounts made up to 2007-07-31
dot icon26/09/2007
Return made up to 06/08/07; full list of members
dot icon10/12/2006
Accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon08/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon20/12/2005
Accounts made up to 2005-07-31
dot icon05/09/2005
Return made up to 06/08/05; full list of members
dot icon19/07/2005
Secretary resigned;director resigned
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon08/11/2004
Accounts made up to 2004-07-31
dot icon21/09/2004
New director appointed
dot icon17/09/2004
Return made up to 06/08/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: 6-16 huntsworth mews london NW1 6DD
dot icon17/09/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon08/10/2003
Accounts made up to 2003-07-31
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon28/08/2003
Return made up to 06/08/03; full list of members
dot icon08/08/2003
Director resigned
dot icon16/12/2002
Accounts made up to 2002-07-31
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon27/08/2002
Return made up to 06/08/02; full list of members
dot icon14/07/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon10/12/2001
Accounts made up to 2001-07-31
dot icon30/11/2001
Director resigned
dot icon22/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon21/08/2001
Return made up to 06/08/01; full list of members
dot icon08/01/2001
Accounts made up to 2000-07-31
dot icon19/10/2000
New director appointed
dot icon11/08/2000
Return made up to 06/08/00; full list of members
dot icon20/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Return made up to 26/11/99; full list of members
dot icon24/12/1999
Accounts made up to 1999-07-31
dot icon09/12/1999
Memorandum and Articles of Association
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Accounting reference date shortened from 30/11/99 to 31/07/99
dot icon26/07/1999
Ad 30/06/99--------- £ si 4@1=4 £ ic 2/6
dot icon26/07/1999
£ nc 1000/1004 30/06/99
dot icon30/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon27/05/1999
Secretary resigned
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon20/05/1999
Certificate of change of name
dot icon26/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Adam Charles Daykin
Director
01/10/2011 - Present
12
Willey, Keith James, Mr.
Secretary
30/09/2003 - 30/06/2005
6
Willey, Keith James
Director
08/10/2002 - 30/06/2005
20
Gourlay, Richard Ian
Director
01/07/2005 - Present
22
Shaw, David Michael, Dr
Director
01/03/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 26/11/1998 with the registered office located at 58-60 Fitzroy Street, London W1T 5BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED?

toggle

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED is currently Active. It was registered on 26/11/1998 .

Where is COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED located?

toggle

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED is registered at 58-60 Fitzroy Street, London W1T 5BU.

What does COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED do?

toggle

COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 19/08/2025: Termination of appointment of Steven Paul Schooling as a director on 2025-07-16.