Company NameNotting Hill College Ltd
DirectorAli Ibrahim
Company StatusActive
Company Number05042086
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Ali Ibrahim
Date of BirthAugust 2006 (Born 17 years ago)
NationalityEgyptian
StatusCurrent
Appointed14 December 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
Director NameMr Ahmed Mohamed Abdel Moniem Zaki Ibrahim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed13 August 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.nottinghillcollege.co.uk
Telephone0161 6375960
Telephone regionManchester

Location

Registered Address19 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£6,529
Cash£6,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

24 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
14 July 2020Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 14 July 2020 (2 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1,000
(3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 May 2019Registered office address changed from 19 Woodcoock Court Modwen Road Salford M5 3EZ England to 19 Waters Edge Business Park Modwen Road Salford M5 3EZ on 17 May 2019 (1 page)
15 November 2018Registered office address changed from Peter House ,Oxford St Manchester M1 5AN to 19 Woodcoock Court Modwen Road Salford M5 3EZ on 15 November 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 August 2018Director's details changed for Mr Ahmed Zaki Ibrahim on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Ahmed Zaki Ibrahim on 7 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Ahmed Ibrahim on 6 August 2018 (2 pages)
6 August 2018Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
25 May 2018Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 23 May 2018 (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 August 2017Withdrawal of the directors' register information from the public register (1 page)
15 August 2017Directors' register information at 15 August 2017 on withdrawal from the public register (1 page)
15 August 2017Withdrawal of the directors' register information from the public register (1 page)
15 August 2017Elect to keep the directors' register information on the public register (1 page)
15 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
15 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
15 August 2017Elect to keep the directors' register information on the public register (1 page)
15 August 2017Directors' register information at 15 August 2017 on withdrawal from the public register (1 page)
1 August 2017Director's details changed for Mr Ahmed Zaki on 20 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Ahmed Zaki on 20 July 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page)
23 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
14 October 2015Registered office address changed from Peter House ,Oxford St Manchester M15AN England to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Peter House ,Oxford St Manchester M15AN England to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Director's details changed for Mr Ahmed Zaki on 29 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Ahmed Zaki on 29 September 2012 (3 pages)
30 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 May 2010Form 123 (2 pages)
20 May 2010Form 123 (2 pages)
26 April 2010123 increasing capital by 19000 (2 pages)
26 April 2010123 increasing capital by 19000 (2 pages)
16 February 2010Director's details changed for Mr Ahmed Zaki on 30 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Ahmed Zaki on 30 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 June 2009Return made up to 04/05/09; full list of members (3 pages)
25 June 2009Return made up to 04/05/09; full list of members (3 pages)
19 September 2008Director's change of particulars / ahmed zaki / 18/09/2008 (1 page)
19 September 2008Director's change of particulars / ahmed zaki / 18/09/2008 (1 page)
17 September 2008Director's change of particulars / ahmed zaki / 25/08/2008 (1 page)
17 September 2008Director's change of particulars / ahmed zaki / 25/08/2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
13 August 2008Director appointed ahmed zaki (1 page)
13 August 2008Appointment terminated director nominee director LTD (1 page)
13 August 2008Appointment terminated director nominee director LTD (1 page)
13 August 2008Registered office changed on 13/08/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
13 August 2008Director appointed ahmed zaki (1 page)
13 August 2008Ad 13/08/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
13 August 2008Ad 13/08/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
19 February 2004Registered office changed on 19/02/04 from: suite b, 29 harley street london W1G 9QR (1 page)
19 February 2004Registered office changed on 19/02/04 from: suite b, 29 harley street london W1G 9QR (1 page)
12 February 2004Incorporation (8 pages)
12 February 2004Incorporation (8 pages)