EALING COLLEGE LIMITED

Register to unlock more data on OkredoRegister

EALING COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03248693

Incorporation date

11/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, 3 Murphy Street, London SE1 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon31/12/2025
Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2025-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon25/01/2024
Accounts for a small company made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-08-31
dot icon11/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon13/05/2022
Accounts for a small company made up to 2021-08-31
dot icon03/11/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/08/2021
Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2021-08-06
dot icon19/04/2021
Accounts for a small company made up to 2020-08-31
dot icon26/11/2020
Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 2020-11-26
dot icon22/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon10/08/2020
Accounts for a small company made up to 2019-08-31
dot icon01/02/2020
Satisfaction of charge 032486930004 in full
dot icon16/10/2019
Resolutions
dot icon16/09/2019
Termination of appointment of Timothy James Carey-Yard as a director on 2019-09-13
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/08/2019
Registered office address changed from 1 Wolsey Road East Molesey Surrey KT8 9EL to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2019-08-13
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon27/09/2018
Second filing of Confirmation Statement dated 31/08/2018
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon15/08/2018
Memorandum and Articles of Association
dot icon15/08/2018
Resolutions
dot icon08/08/2018
Satisfaction of charge 032486930002 in full
dot icon08/08/2018
Satisfaction of charge 032486930003 in full
dot icon07/08/2018
Registration of charge 032486930004, created on 2018-07-31
dot icon27/07/2018
Appointment of Mr Timothy James Carey-Yard as a director on 2018-07-27
dot icon07/06/2018
Accounts for a small company made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon22/09/2016
Sub-division of shares on 2016-08-04
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/08/2016
Resolutions
dot icon24/08/2016
Change of share class name or designation
dot icon09/06/2016
Accounts for a small company made up to 2015-08-31
dot icon13/05/2016
Register(s) moved to registered office address 1 Wolsey Road East Molesey Surrey KT8 9EL
dot icon13/05/2016
Register(s) moved to registered office address 1 Wolsey Road East Molesey Surrey KT8 9EL
dot icon13/05/2016
Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to C/O Veale Wasbrough Vizards Llp Narrow Quay Houose Narrow Quay Bristol BS1 4QA
dot icon05/01/2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-09
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/09/2015
Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS
dot icon18/09/2015
Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS
dot icon18/09/2015
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2015-03-20
dot icon21/04/2015
Termination of appointment of Fernande Nana Hashmi as a secretary on 2015-03-20
dot icon21/04/2015
Termination of appointment of David Thomas Phillip Game as a director on 2015-03-20
dot icon21/04/2015
Termination of appointment of Lindsay Anne Badenoch as a director on 2015-03-20
dot icon21/04/2015
Termination of appointment of Fernande Nana Hashmi as a secretary on 2015-03-20
dot icon21/04/2015
Termination of appointment of David Thomas Phillip Game as a director on 2015-03-20
dot icon21/04/2015
Termination of appointment of Lindsay Anne Badenoch as a director on 2015-03-20
dot icon21/04/2015
Appointment of Mr Steven John York Wade as a director on 2015-03-20
dot icon21/04/2015
Appointment of Mr Mark William Malley as a director on 2015-03-20
dot icon21/04/2015
Registered office address changed from 83 New Broadway Ealing London W5 5AL to 1 Wolsey Road East Molesey Surrey KT8 9EL on 2015-04-21
dot icon31/03/2015
Registration of charge 032486930002, created on 2015-03-20
dot icon28/03/2015
Registration of charge 032486930003, created on 2015-03-20
dot icon09/03/2015
Satisfaction of charge 032486930001 in full
dot icon25/02/2015
Registration of charge 032486930001, created on 2015-02-19
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon12/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 11/09/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 11/09/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 11/09/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon18/10/2006
Return made up to 11/09/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 11/09/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon21/09/2004
Return made up to 11/09/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/12/2003
Registered office changed on 22/12/03 from: 843 finchley road london NW11 8NA
dot icon01/10/2003
Return made up to 11/09/03; full list of members
dot icon23/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/10/2002
Return made up to 11/09/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-08-31
dot icon27/09/2000
Return made up to 11/09/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-07-31
dot icon07/03/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon06/09/1999
Return made up to 11/09/99; full list of members
dot icon26/03/1999
Director resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-07-31
dot icon23/11/1998
Return made up to 11/09/97; full list of members; amend
dot icon23/11/1998
Miscellaneous
dot icon17/09/1998
Return made up to 11/09/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-07-31
dot icon06/11/1997
Return made up to 11/09/97; full list of members
dot icon15/04/1997
Accounting reference date shortened from 30/09/97 to 31/07/97
dot icon08/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Ad 22/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1996
Registered office changed on 25/09/96 from: international house 31 church road hendon london NW4 4EB
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Secretary resigned
dot icon11/09/1996
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
31/08/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
461.96K
-
0.00
45.18K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malley, Mark William
Director
20/03/2015 - Present
38
Wade, Steven John York
Director
20/03/2015 - Present
22

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 EALING COLLEGE LIMITED

EALING COLLEGE LIMITED is an(a) Active company incorporated on 11/09/1996 with the registered office located at 3rd Floor, 3 Murphy Street, London SE1 7FP. There are currently 2 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 EALING COLLEGE LIMITED?

toggle

EALING COLLEGE LIMITED is currently Active. It was registered on 11/09/1996 .

Where is EALING COLLEGE LIMITED located?

toggle

EALING COLLEGE LIMITED is registered at 3rd Floor, 3 Murphy Street, London SE1 7FP.

What does EALING COLLEGE LIMITED do?

toggle

EALING COLLEGE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for EALING COLLEGE LIMITED?

toggle

The latest filing was on 31/12/2025: Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2025-12-31.