London Guildhall College Ltd MITCHAM


London Guildhall College Ltd was formally closed on 2020-09-22. London Guildhall College was a private limited company that could have been found at The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, Surrey. Its net worth was valued to be roughly -112215 pounds, while the fixed assets that belonged to the company totalled up to 21190 pounds. The company (incorporated on 2003-03-20) was run by 1 director.
Director S.m.a S. who was appointed on 15 November 2010.

The company was officially classified as "first-degree level higher education" (85421). 2016-03-12 is the date of the last annual return.

London Guildhall College Ltd Address / Contact

Office Address The Generator Business Centre
Office Address2 95 Miles Road
Town Mitcham
Post code CR4 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04705422
Date of Incorporation Thu, 20th Mar 2003
Date of Dissolution Tue, 22nd Sep 2020
Industry First-degree level higher education
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2018
Account last made up date Sat, 30th Apr 2016
Next confirmation statement due date Sun, 26th Mar 2017
Return last made up date Sat, 12th Mar 2016

Company staff

S.M.A S.

Position: Director

Appointed: 15 November 2010

Md. I.

Position: Secretary

Appointed: 09 July 2010

Resigned: 06 April 2016

Shakil C.

Position: Director

Appointed: 09 July 2010

Resigned: 28 October 2016

Golam K.

Position: Director

Appointed: 15 July 2009

Resigned: 16 July 2010

Anamika A.

Position: Director

Appointed: 30 June 2007

Resigned: 15 March 2011

Mohammed I.

Position: Director

Appointed: 26 March 2007

Resigned: 19 March 2010

Abu K.

Position: Director

Appointed: 26 March 2007

Resigned: 19 March 2010

Abu K.

Position: Secretary

Appointed: 26 March 2007

Resigned: 15 July 2009

Anamika A.

Position: Director

Appointed: 01 March 2004

Resigned: 08 May 2007

Kazi K.

Position: Director

Appointed: 20 March 2003

Resigned: 08 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2003

Resigned: 20 March 2003

Syed U.

Position: Secretary

Appointed: 20 March 2003

Resigned: 26 March 2007

Syed U.

Position: Director

Appointed: 20 March 2003

Resigned: 26 March 2007

Mahbubul A.

Position: Director

Appointed: 20 March 2003

Resigned: 01 March 2004

Kazi H.

Position: Director

Appointed: 20 March 2003

Resigned: 02 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth-112 215-70 145-45 71127 334-11 97738 781
Balance Sheet
Cash Bank In Hand3 8603 0583429 4181 090441
Current Assets14 36012 05811 46436 31813 16231 801
Debtors10 5009 00011 12226 90012 07331 360
Net Assets Liabilities Including Pension Asset Liability-112 215-70 145-45 71127 33438 89138 781
Tangible Fixed Assets21 19020 55320 01219 94419 49521 449
Reserves/Capital
Called Up Share Capital1 0001 0001 00012 00012 00012 600
Profit Loss Account Reserve-113 215-71 145-46 71115 33326 89126 181
Shareholder Funds-112 215-70 145-45 71127 334-11 97738 781
Other
Bank Borrowings Overdrafts95 70445 704    
Creditors Due After One Year115 36276 96249 307   
Creditors Due Within One Year32 40325 79427 88028 92923 46514 469
Fixed Assets21 19020 55320 01219 94419 49521 449
Net Current Assets Liabilities-18 043-13 736-65 7237 39019 39717 332
Number Shares Allotted1 0001 000    
Other Creditors After One Year19 65831 258    
Other Creditors Due Within One Year22 73524 794    
Par Value Share11    
Tangible Fixed Assets Additions   393 2 750
Tangible Fixed Assets Cost Or Valuation21 19021 19029 97530 36830 36833 118
Tangible Fixed Assets Depreciation 6379 96310 42410 87411 669
Tangible Fixed Assets Depreciation Charged In Period 637541461449795
Total Assets Less Current Liabilities3 1476 817-45 71127 33338 89138 781
Share Capital Allotted Called Up Paid1 0001 000    
Taxation Social Security Due Within One Year9 6681 000    

Company filings

Filing category
Accounts Address Annual return Capital Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
Free Download (3 pages)

Company search

Advertisements