Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY COLLEGE IN LONDON LIMITED
Company Information for

ABBEY COLLEGE IN LONDON LIMITED

BECKENHAM, KENT, BR3 3PS,
Company Registration Number
06703003
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Abbey College In London Ltd
ABBEY COLLEGE IN LONDON LIMITED was founded on 2008-09-19 and had its registered office in Beckenham. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
ABBEY COLLEGE IN LONDON LIMITED
 
Legal Registered Office
BECKENHAM
KENT
BR3 3PS
Other companies in GL51
 
Previous Names
CAERPHILLY PROPERTY INVESTMENTS LIMITED06/07/2012
Filing Information
Company Number 06703003
Date formed 2008-09-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY COLLEGE IN LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K N MARTIN & CO LIMITED   PC BOOKKEEPING SERVICES LIMITED   SHEA & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY COLLEGE IN LONDON LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BROWN
Director 2015-04-23
ROBERT ST GEORGE DARELL
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELHAM BAFTEHCHI
Director 2013-12-11 2015-04-23
MANZAR BANOO SHAFIE BAGHBADARANI
Director 2013-12-11 2015-04-23
HALEH MIRKAMALI
Director 2008-09-19 2015-04-23
MICHAEL ANDREW ADDISON
Director 2012-09-01 2014-09-30
HEKMAT KAVEH BAGHBADRANI
Company Secretary 2008-09-19 2013-09-20
HEKMAT KAVEH BAGHBADRANI
Director 2008-09-19 2013-09-20
Corporate Appointments Limited
Director 2008-09-19 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
DAVID CHARLES BROWN ICD PARTNERSHIP LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
DAVID CHARLES BROWN JIC PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID CHARLES BROWN BIC PARTNERSHIP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
DAVID CHARLES BROWN DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
DAVID CHARLES BROWN D'OVERBROECK'S LIMITED Director 2014-12-08 CURRENT 1980-06-11 Active
DAVID CHARLES BROWN LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DAVID CHARLES BROWN ST. ALDATES COLLEGE LIMITED Director 2014-04-25 CURRENT 1975-04-25 Liquidation
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN UIC FOREIGN LANGUAGES LTD Director 2013-05-13 CURRENT 2008-03-01 Liquidation
DAVID CHARLES BROWN LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
DAVID CHARLES BROWN OXFORD EDUCATIONAL TRUST LIMITED Director 2010-01-31 CURRENT 1995-07-20 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD TUTORIAL COLLEGE LTD. Director 2010-01-15 CURRENT 1994-06-03 Active
DAVID CHARLES BROWN STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
DAVID CHARLES BROWN ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED Director 1991-11-28 CURRENT 1991-11-28 Active
DAVID CHARLES BROWN STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT ST GEORGE DARELL DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
ROBERT ST GEORGE DARELL LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL UIC FOREIGN LANGUAGES LTD Director 2013-05-13 CURRENT 2008-03-01 Liquidation
ROBERT ST GEORGE DARELL LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
ROBERT ST GEORGE DARELL STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
ROBERT ST GEORGE DARELL ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
ROBERT ST GEORGE DARELL STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG
2016-06-274.20STATEMENT OF AFFAIRS/4.19
2016-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 110
2015-09-21AR0119/09/15 FULL LIST
2015-05-26RP04SECOND FILING WITH MUD 19/09/13 FOR FORM AR01
2015-05-26RP04SECOND FILING WITH MUD 19/09/14 FOR FORM AR01
2015-05-26ANNOTATIONClarification
2015-05-12SH0123/08/12 STATEMENT OF CAPITAL GBP 110.00
2015-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-12RES12VARYING SHARE RIGHTS AND NAMES
2015-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-11RP04SECOND FILING WITH MUD 19/09/12 FOR FORM AR01
2015-05-11ANNOTATIONClarification
2015-05-01AA01CURRSHO FROM 31/12/2015 TO 31/08/2015
2015-04-28AP01DIRECTOR APPOINTED MR DAVID CHARLES BROWN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ELHAM BAFTEHCHI
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HALEH MIRKAMALI
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MANZAR BAGHBADARANI
2015-04-28AP01DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM, 6 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX
2015-04-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-31AA01PREVEXT FROM 31/08/2014 TO 31/12/2014
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-04AR0120/09/14 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MRS ELHAM BAFTEHCHI
2015-03-02AP01DIRECTOR APPOINTED MRS MANZAR BANOO SHAFIE BAGHBADARANI
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADDISON
2014-12-01AA31/08/13 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 110
2014-09-23AR0119/09/14 FULL LIST
2014-09-23AR0119/09/14 FULL LIST
2014-09-20DISS40DISS40 (DISS40(SOAD))
2014-09-09GAZ1FIRST GAZETTE
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY HEKMAT KAVEH
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HEKMAT KAVEH
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 110
2013-12-09AR0119/09/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ADDISON
2013-12-09AR0119/09/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HALEH MIRKAMALI / 29/10/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEKMAT KAVEH / 15/05/2013
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-20AP01DIRECTOR APPOINTED MICHAEL ANDREW ADDISON
2012-11-20RES12VARYING SHARE RIGHTS AND NAMES
2012-11-20RES01ADOPT ARTICLES 23/08/2012
2012-11-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-20SH0123/08/12 STATEMENT OF CAPITAL GBP 10
2012-10-16AR0119/09/12 NO CHANGES
2012-10-16AR0119/09/12 NO CHANGES
2012-07-06RES15CHANGE OF NAME 17/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED CAERPHILLY PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-22AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-22AR0119/09/11 NO CHANGES
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-21AR0119/09/10 FULL LIST
2009-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-08AR0119/09/09 FULL LIST
2008-10-03288aDIRECTOR APPOINTED HALEH MIRKAMALI
2008-10-03288aSECRETARY APPOINTED HEKMAT KAVEH
2008-10-03288aDIRECTOR APPOINTED HEKMAT KAVEH
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABBEY COLLEGE IN LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Resolutions for Winding-up2016-06-16
Appointment of Liquidators2016-06-16
Meetings of Creditors2016-05-31
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against ABBEY COLLEGE IN LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-25 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY COLLEGE IN LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY COLLEGE IN LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY COLLEGE IN LONDON LIMITED
Trademarks
We have not found any records of ABBEY COLLEGE IN LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY COLLEGE IN LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-04-29 GBP £7,189

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY COLLEGE IN LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyABBEY COLLEGE IN LONDON LIMITEDEvent Date2016-06-13
Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABBEY COLLEGE IN LONDON LIMITEDEvent Date2016-06-13
At a General Meeting of the Members of the above-named Company, duly convened, and held on 13 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 13 June 2016 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Robert Darell , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyABBEY COLLEGE IN LONDON LIMITEDEvent Date2016-06-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 31 January 2017 at 10.30 am for Members and 10.45 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 257b Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on the business day before the meeting. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 13 June 2016 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators
 
Initiating party Event TypeProposal to Strike Off
Defending partyABBEY COLLEGE IN LONDON LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY COLLEGE IN LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY COLLEGE IN LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.