Company NameBritish Study Centres Limited
DirectorsMichael Gerard Tunney and Nicolas Paul Alexandrou
Company StatusLiquidation
Company Number04331708
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Previous NameBritish Study Centres School Of English Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Gerard Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
Director NameMr Nicolas Paul Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Simon James Cleaver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Lexham Mews
London
W8 6JW
Secretary NameMrs Zoe Isobel Nicklin
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillside
Abbots Bromley
Staffordshire
WS15 3DP
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Bruce John Cleaver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duke Street
London
W1U 1LN
Director NameMs Karen Mary Smith-Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Secretary NameMs Karen Mary Smith-Watson
StatusResigned
Appointed05 May 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2019)
RoleCompany Director
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMs Gemma Lynch
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2018(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLees House 21 - 33 Dyke Road
Brighton
BN1 3FE
Director NameMs Gemma Lynch
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2018(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLees House 21 - 33 Dyke Road
Brighton
BN1 3FE
Director NameMr Mark Leonard Bush
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMiss Jennifer Elaine Keen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21 - 33 Dyke Road
Brighton
BN1 3FE
Director NameMr Nicolas Paul Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Secretary NameMr Simon Thomas Counsell
StatusResigned
Appointed05 June 2019(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMrs Christine Salisbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(17 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg 8 Princes Parade
Liverpool
L3 1QH
Secretary NameMrs Christine Salisbury
StatusResigned
Appointed18 October 2019(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressC/O Kpmg 8 Princes Parade
Liverpool
L3 1QH

Contact

Websitebritishstudy.org
Telephone020 74879030
Telephone regionLondon

Location

Registered AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300k at £1St Aldates Investments LTD
100.00%
Non Cum Red Pref
1 at £1Simon James Cleaver
0.00%
Ordinary

Financials

Year2014
Turnover£13,116,579
Gross Profit£4,357,103
Net Worth£1,054,781
Cash£68,877
Current Liabilities£3,435,462

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End30 October

Returns

Latest Return28 November 2019 (4 years, 5 months ago)
Next Return Due9 January 2021 (overdue)

Filing History

28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
26 October 2017Change of details for Halco 8559 Limited as a person with significant control on 28 July 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
7 August 2017Notification of Halco 8559 Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Michael Gerard Tunney as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Michael Gerard Tunney as a person with significant control on 7 August 2017 (1 page)
4 August 2017Registered office address changed from 6-7 Lovers Walk Brighton BN1 6AH England to 47 Cromwell Road Hove BN3 3ER on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Karen Mary Smith-Watson as a director on 5 May 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017 (2 pages)
28 July 2017Notification of Michael Gerard Tunney as a person with significant control on 5 May 2017 (2 pages)
28 July 2017Notification of Michael Gerard Tunney as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Cessation of Simon James Cleaver as a person with significant control on 27 July 2017 (1 page)
12 May 2017Full accounts made up to 31 August 2016 (20 pages)
10 May 2017Termination of appointment of Simon James Cleaver as a director on 5 May 2017 (1 page)
10 May 2017Appointment of Ms Karen Mary Smith-Watson as a secretary on 5 May 2017 (2 pages)
10 May 2017Registered office address changed from 37 Duke Street London W1U 1LN to 6-7 Lovers Walk Brighton BN1 6AH on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Zoe Isobel Nicklin as a secretary on 5 May 2017 (1 page)
10 May 2017Appointment of Mr Michael Gerard Tunney as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 June 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 1
(4 pages)
7 June 2016Full accounts made up to 31 August 2015 (19 pages)
15 February 2016Purchase of own shares.
  • ANNOTATION Clarification the duty has been expunged, no further form SH03 required stock transfer form send back to company
(4 pages)
15 February 2016Purchase of own shares. (3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300,001
(5 pages)
25 November 2015Termination of appointment of Bruce John Cleaver as a director on 18 November 2015 (1 page)
9 June 2015Full accounts made up to 31 August 2014 (19 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300,001
(5 pages)
8 August 2014Appointment of Mr Bruce John Cleaver as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Bruce John Cleaver as a director on 6 August 2014 (2 pages)
2 June 2014Full accounts made up to 31 August 2013 (20 pages)
7 May 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300,001
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (5 pages)
7 June 2013Full accounts made up to 31 August 2012 (18 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 August 2011 (15 pages)
17 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 August 2010 (19 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
18 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from Parliament House 35B North Row Mayfair London W1R 2DB on 18 February 2010 (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
9 January 2009Return made up to 29/11/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 January 2008Return made up to 29/11/07; full list of members (3 pages)
2 October 2007Return made up to 29/11/06; full list of members (3 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
21 February 2006Return made up to 29/11/05; full list of members (3 pages)
21 February 2006Location of register of members (1 page)
25 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 January 2005Return made up to 29/11/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Ad 23/04/04--------- £ si 100000@1=100000 £ ic 200001/300001 (2 pages)
4 June 2004Nc inc already adjusted 23/04/04 (1 page)
27 February 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2004Ad 01/05/03-31/08/03 £ si 200000@1=200000 £ ic 1/200001 (2 pages)
24 February 2004£ nc 1000/201000 01/05/03 (1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
29 November 2001Incorporation (13 pages)