SIR MARTIN GILBERT LEARNING CENTRE

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Termination of appointment of Kelly Peake as a director on 2024-11-07

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Termination of appointment of James Libson as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mrs Deborah Lipkin as a director on 2024-02-06

View Document

18/12/2318 December 2023 Appointment of Ms Kelly Peake as a director on 2021-11-29

View Document

18/12/2318 December 2023 Termination of appointment of Ruth Helen Green as a director on 2023-12-15

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Notification of a person with significant control statement

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Anthony Solomon Rosenfelder as a director on 2022-10-12

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLI GILBERT

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY ESTHER GILBERT / 01/06/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 12 WELLGARTH ROAD LONDON NW11 7HS UNITED KINGDOM

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SHIRLI GILBERT / 29/01/2018

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/11/174 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR JAMES LIBSON

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED PROFESSOR SHIRLI GILBERT

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARC JONATHAN BENJAMIN

View Document

14/08/1714 August 2017 02/08/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED SIR MAURICE VICTOR BLANK

View Document

07/08/177 August 2017 DIRECTOR APPOINTED SIR HARRY SOLOMON

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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