EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED

EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROPEAN BUSINESS SCHOOL (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02699580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED located?

    Registered Office Address
    Inner Circle
    Regents Park
    NW1 4NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS 1038 LIMITEDMar 23, 1992Mar 23, 1992

    What are the latest accounts for EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    Change of details for Regent's University London as a person with significant control on Mar 29, 2021

    2 pagesPSC05

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Appointment of Mr Richard Michael Reger as a secretary on Aug 01, 2019

    2 pagesAP03

    Appointment of Mr Carl Andrew Teigh as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    4 pagesAA

    Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on Aug 02, 2016

    1 pagesTM02

    Annual return made up to Mar 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Appointment of Dr Diana Marion Walford as a director on Jul 29, 2015

    2 pagesAP01

    Termination of appointment of Carole Diane Baume as a director on Jul 29, 2015

    1 pagesTM01

    Annual return made up to Mar 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    4 pagesAA

    Who are the officers of EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGER, Richard Michael
    Regents Park
    NW1 4NS London
    Inner Circle
    Secretary
    Regents Park
    NW1 4NS London
    Inner Circle
    261118080001
    TEIGH, Carl Andrew
    Regents Park
    NW1 4NS London
    Inner Circle
    Director
    Regents Park
    NW1 4NS London
    Inner Circle
    EnglandBritish210037300001
    WALFORD, Diana Marion, Dr
    Regents Park
    NW1 4NS London
    Inner Circle
    Director
    Regents Park
    NW1 4NS London
    Inner Circle
    EnglandBritish200137280001
    BURMAN, Ian Anthony
    53 Hawthorn Road
    IG9 6JF Buckhurst Hill
    Essex
    Secretary
    53 Hawthorn Road
    IG9 6JF Buckhurst Hill
    Essex
    British91690060001
    HUGHES, William Michael
    44 Ashbarn Crescent
    SO22 4QJ Winchester
    Hampshire
    Secretary
    44 Ashbarn Crescent
    SO22 4QJ Winchester
    Hampshire
    British35470840001
    JOHN, Elizabeth
    Regent's Park
    NW1 4NS London
    Regent's College Inner Circle
    Secretary
    Regent's Park
    NW1 4NS London
    Regent's College Inner Circle
    British74688290002
    LEAVY, Loretto
    Regent's College
    Inner Circle
    NW1 4NS Regent's Park
    London
    Secretary
    Regent's College
    Inner Circle
    NW1 4NS Regent's Park
    London
    157888230001
    MCQUILLAN, Sinead Frances Mary
    Regents Park
    NW1 4NS London
    Inner Circle
    England
    Secretary
    Regents Park
    NW1 4NS London
    Inner Circle
    England
    159321190001
    TURNER, Truda Caroline
    17 Burntwood Close
    SW18 3JU London
    Secretary
    17 Burntwood Close
    SW18 3JU London
    British100632390001
    BROADWAY SECRETARIES LIMITED
    50 Broadway
    Westminster
    SW1H 0BL London
    Secretary
    50 Broadway
    Westminster
    SW1H 0BL London
    128151310001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    BAUME, Carole Diane
    Regents Park
    NW1 4NS London
    Inner Circle
    Director
    Regents Park
    NW1 4NS London
    Inner Circle
    EnglandBritish93522330003
    BUNKER, Charles Spencer
    98b Gloucester Place
    W1H 3DA London
    Director
    98b Gloucester Place
    W1H 3DA London
    British66097560001
    DE LA CROIX, Eric Vaucher, Prof
    61 Beehive Lane
    AL7 4BJ Welwyn Garden
    Hertfordshire
    Director
    61 Beehive Lane
    AL7 4BJ Welwyn Garden
    Hertfordshire
    Swiss81153200001
    DOUGLAS, Peter Alaric
    Marklye House
    Marklye Lane
    TN21 8QB Heathfield
    East Sussex
    Director
    Marklye House
    Marklye Lane
    TN21 8QB Heathfield
    East Sussex
    British75379870003
    GILLESPIE, Ian Dickson
    3 Valley Mushroom Farm
    Ricketts Hill Road Tatsfield
    TN16 2NG Westerham
    Kent
    Director
    3 Valley Mushroom Farm
    Ricketts Hill Road Tatsfield
    TN16 2NG Westerham
    Kent
    British49778200001
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    JONES, Meurig Davies, Professor
    4 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    4 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    British29754390001
    LANGHAM, Derek James
    255 Hursley Road
    SO53 1JQ Eastleigh
    Hampshire
    Director
    255 Hursley Road
    SO53 1JQ Eastleigh
    Hampshire
    British26674740001
    MAKAR, Youssef Nagib
    9 Avenue Des Alpes
    FOREIGN Lausanne
    1006
    Switzerland
    Director
    9 Avenue Des Alpes
    FOREIGN Lausanne
    1006
    Switzerland
    SwitzerlandBritish120583020001
    MEHRTENS, Ian Nigel
    Regents Park
    NW1 4NS London
    Inner Circle
    England
    Director
    Regents Park
    NW1 4NS London
    Inner Circle
    England
    EnglandBritish124559140001
    ORMEROD, John
    Regent's Park
    NW1 4NS London
    Regent's College Inner Circle
    Director
    Regent's Park
    NW1 4NS London
    Regent's College Inner Circle
    United KingdomBritish48614370002
    PAYNE, Gillian Mary
    Pitt Manor
    Romsey Road
    SO22 5PR Winchester
    Hampshire
    Director
    Pitt Manor
    Romsey Road
    SO22 5PR Winchester
    Hampshire
    EnglandBritish8494960001
    PAYNE, Gillian Mary
    Pitt Manor
    Romsey Road
    SO22 5PR Winchester
    Hampshire
    Director
    Pitt Manor
    Romsey Road
    SO22 5PR Winchester
    Hampshire
    EnglandBritish8494960001
    PAYNE, Michael John
    Pitt Manor Romsey Road
    SO22 5PR Winchester
    Hampshire
    Director
    Pitt Manor Romsey Road
    SO22 5PR Winchester
    Hampshire
    British3523830001
    SPOONLEY, Neil
    5 Hanwell Court
    Hanwell
    OX17 1HF Banbury
    Oxfordshire
    Director
    5 Hanwell Court
    Hanwell
    OX17 1HF Banbury
    Oxfordshire
    British37098260001

    Who are the persons with significant control of EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Inner Circle Educational Trust
    Inner Circle, Regents Park
    NW1 4NS London
    Inner Circle
    England
    Apr 07, 2016
    Inner Circle, Regents Park
    NW1 4NS London
    Inner Circle
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 1994
    Delivered On Jul 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1993
    Delivered On May 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including l/h land and buildings at tuke building regent's college inner circle regent's park london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mrs Gillian Payne
    Transactions
    • May 29, 1993Registration of a charge (395)
    • Jan 25, 1995Statement of satisfaction of a charge in full or part (403a)
    European business school (UK)limited
    Created On Apr 28, 1992
    Delivered On May 16, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the agreement of even date and/or any variation,amendment or extension thereof and under the terms of the charge
    Short particulars
    Includinf trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • European Business School (UK)Limited
    Transactions
    • May 16, 1992Registration of a charge (395)
    Debenture
    Created On Apr 28, 1992
    Delivered On May 07, 1992
    Satisfied
    Amount secured
    Ll monies due or to become due from thecompany to the chargee under the letter of even date and/or any variation amendment or extension thereof or supplement thereto and under the terms of the charge
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gillian Mary Payne
    Transactions
    • May 07, 1992Registration of a charge (395)
    • Jun 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0