DAVID GAME COLLEGE LTD

Register to unlock more data on OkredoRegister

DAVID GAME COLLEGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149730

Incorporation date

23/01/1996

Size

Full

Contacts

Registered address

Registered address

843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon27/01/2026
Full accounts made up to 2025-01-31
dot icon21/01/2026
Termination of appointment of Marie Francesca Clark as a director on 2026-01-19
dot icon26/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon30/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon15/11/2023
Director's details changed for Mr John Edward Sanders on 2023-11-15
dot icon15/11/2023
Secretary's details changed for Dr John Edward Sanders on 2023-11-15
dot icon25/10/2023
Full accounts made up to 2023-01-31
dot icon03/05/2023
Director's details changed for Dr John Edward Sanders on 2023-05-02
dot icon03/05/2023
Secretary's details changed for Dr John Edward Sanders on 2023-05-03
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/01/2023
Director's details changed for Ms Funda Kavi on 2023-01-18
dot icon11/01/2023
Director's details changed for Mrs Funda Kavi on 2023-01-11
dot icon07/09/2022
Full accounts made up to 2022-01-31
dot icon09/08/2022
Director's details changed for Ms Marie Francesca Clark on 2022-08-01
dot icon08/08/2022
Appointment of Ms Marie Francesca Clark as a director on 2022-08-01
dot icon11/04/2022
Termination of appointment of Cornelis Harco Pama as a director on 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon05/01/2022
Satisfaction of charge 031497300003 in full
dot icon01/12/2021
Registration of charge 031497300005, created on 2021-11-29
dot icon27/10/2021
Full accounts made up to 2021-01-31
dot icon19/05/2021
Appointment of Mr Cornelis Harco Pama as a director on 2021-05-18
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon22/09/2020
Full accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon16/09/2019
Appointment of Dr John Edward Sanders as a secretary on 2019-09-12
dot icon12/09/2019
Termination of appointment of Fernande Nana Hashmi as a secretary on 2019-09-12
dot icon31/07/2019
Full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon21/11/2018
Appointment of Mr Mansour Kaveh as a director on 2018-11-14
dot icon24/10/2018
Full accounts made up to 2018-01-31
dot icon12/07/2018
Appointment of Mr John Dalton as a director on 2018-07-02
dot icon10/07/2018
Appointment of Dr John Edward Sanders as a director on 2018-07-02
dot icon09/07/2018
Appointment of Mrs Funda Kavi as a director on 2018-07-02
dot icon09/04/2018
Registration of charge 031497300004, created on 2018-03-21
dot icon08/03/2018
Director's details changed for Mr David Thomas Philip Game on 2018-02-23
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon31/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/01/2017
Secretary's details changed for Mrs Fernande Nana Hashmi on 2017-01-24
dot icon14/12/2016
Part of the property or undertaking has been released from charge 031497300003
dot icon09/12/2016
Registration of charge 031497300003, created on 2016-12-09
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon24/03/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Funda Kavi as a director on 2016-01-21
dot icon25/01/2016
Appointment of Mrs Funda Kavi as a director on 2016-01-21
dot icon17/11/2015
Registration of charge 031497300002, created on 2015-11-13
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon06/10/2008
Appointment terminated director arnold goldberg
dot icon18/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 23/01/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 23/01/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/06/2004
New director appointed
dot icon25/01/2004
Return made up to 23/01/04; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Return made up to 23/01/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 23/01/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/02/2001
Return made up to 23/01/01; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-01-31
dot icon26/01/2000
Return made up to 23/01/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-01-31
dot icon18/02/1999
Return made up to 23/01/99; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-01-31
dot icon05/02/1998
Return made up to 23/01/98; change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-01-31
dot icon22/10/1997
Certificate of change of name
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
Secretary resigned
dot icon28/01/1997
Return made up to 23/01/97; full list of members
dot icon11/03/1996
Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1996
Accounting reference date notified as 31/01
dot icon16/02/1996
Secretary resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New secretary appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Registered office changed on 16/02/96 from: international house 31 church road hendon london NW4 4EB
dot icon23/01/1996
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
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
156
3.70M
-
0.00
2.33M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Marie Francesca
Director
01/08/2022 - 19/01/2026
1
Game, David Thomas Philip
Director
23/01/1996 - Present
38
Kaveh, Mansour
Director
14/11/2018 - Present
5
Dalton, John
Director
02/07/2018 - Present
17
Sanders, John Edward, Dr
Director
02/07/2018 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DAVID GAME COLLEGE LTD

DAVID GAME COLLEGE LTD is an(a) Active company incorporated on 23/01/1996 with the registered office located at 843 Finchley Road, London, NW11 8NA. There are currently 6 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 DAVID GAME COLLEGE LTD?

toggle

DAVID GAME COLLEGE LTD is currently Active. It was registered on 23/01/1996 .

Where is DAVID GAME COLLEGE LTD located?

toggle

DAVID GAME COLLEGE LTD is registered at 843 Finchley Road, London, NW11 8NA.

What does DAVID GAME COLLEGE LTD do?

toggle

DAVID GAME COLLEGE LTD operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for DAVID GAME COLLEGE LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with updates.