HAMMERSMITH BUSINESS COLLEGE LTD

Company Documents

DateDescription
19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
WEMBLEY POINT WEMBLEY POINT
1 HARROW ROAD
WEMBLEY
HA0 6DE
ENGLAND

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHEIK SYED IBURAHIM

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR HIMAYAT ALI

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR LUIGI JACOPO BORRELLO

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
54 NEW ROAD
SEVEN KINGS
ILFORD
ESSEX
IG3 8AT

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED ZAKSAL LIMITED
CERTIFICATE ISSUED ON 11/08/14

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
C/O HAMMERSMITH MANAGEMENT COLLEGE
FIRST FLOOR STUDLAND HALL
STUDLAND STREET
LONDON
W6 0JS
UNITED KINGDOM

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIRJEEL KHAN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR HIMAYAT ALI

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIVA LAM

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANIQA TANVEER

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR SHEIK NIZAMUDEEN SYED IBURAHIM

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADEEL LODHI

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

26/07/1326 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR SIVA RAMA KRISHNA LAM

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY DURRESHEHWAR LODHI

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ADEEL AHMED KHAN LODHI

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIRJEEL ZAFAR KHAN / 01/10/2011

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR SIRJEEL ZAFAR KHAN

View Document

15/08/1215 August 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIRJEEL ZAFAR KHAN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS ANIQA TANVEER

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM HAMMERSMITH MANAGEMENT COLLEGE 88-90A KING STREET HAMMERSMITH LONDON W6 0QW

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIRJEEL ZAFAR KHAN / 02/10/2009

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MRS DURRESHEHWAR LODHI

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED JAWEED NIZAMI

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S PARTICULARS SIRJEEL ZAFAR KHAN

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WEAVER ROSE HOUSE HIGH STREET SOUTHALL UB1 3DN

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 17 CENTRAL CHAMBERS EALING LONDON W5 2NR

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company