Background WavePink WaveYellow Wave

EALING COLLEGE UPPER SCHOOL LIMITED (01954956)

EALING COLLEGE UPPER SCHOOL LIMITED (01954956) is an active UK company. incorporated on 5 November 1985. with registered office in Uxbridge. The company operates in the Education sector, engaged in general secondary education. EALING COLLEGE UPPER SCHOOL LIMITED has been registered for 40 years. Current directors include KHAWAJA, Sarwar Muhammad.

Company Number
01954956
Status
active
Type
ltd
Incorporated
5 November 1985
Age
40 years
Address
C/O The Sk Hub The Atrium, Uxbridge, UB8 1PH
Industry Sector
Education
Business Activity
General secondary education
Directors
KHAWAJA, Sarwar Muhammad
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING COLLEGE UPPER SCHOOL LIMITED

EALING COLLEGE UPPER SCHOOL LIMITED is an active company incorporated on 5 November 1985 with the registered office located in Uxbridge. The company operates in the Education sector, specifically engaged in general secondary education. EALING COLLEGE UPPER SCHOOL LIMITED was registered 40 years ago.(SIC: 85310)

Status

active

Active since 40 years ago

Company No

01954956

LTD Company

Age

40 Years

Incorporated 5 November 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

Rowan House Delamare Road Cheshunt EN8 9SP England
From: 1 June 2017To: 12 March 2024
Rowan House Dereham Road Cheshunt EN8 9SP England
From: 25 April 2016To: 1 June 2017
680 Bath Road Cranford Hounslow TW5 9QX
From: 4 June 2014To: 25 April 2016
35 Avalon Road London W13 0BG United Kingdom
From: 22 October 2012To: 4 June 2014
83 the Avenue West Ealing London W13 8JS
From: 5 November 1985To: 22 October 2012
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Jun 14
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KHAWAJA, Sarwar Muhammad

Active
The Atrium, UxbridgeUB8 1PH
Born August 1968
Director
Appointed 29 May 2014

GIBBINS, George Charles

Resigned
59 Kingsend, RuislipHA4 7DD
Secretary
Appointed 09 Mar 2006
Resigned 19 Jun 2007

MORRIS, Christopher Paul

Resigned
43 Edwards Avenue, RuislipHA4 6UP
Secretary
Appointed 19 Jun 2007
Resigned 18 Aug 2009

NAZRAN, Avtar Singh, Dr

Resigned
Avalon Road, LondonW13 0BG
Secretary
Appointed 07 Jul 2010
Resigned 03 Jun 2014

TURNBULL, Jill

Resigned
23 Pridmore Road, GranthamNG33 4JN
Secretary
Appointed N/A
Resigned 10 Jan 2006

MORRIS, Christopher Paul

Resigned
43 Edwards Avenue, RuislipHA4 6UP
Born April 1949
Director
Appointed N/A
Resigned 27 Jun 2008

NAZRAN, Susan

Resigned
Avalon Road, West EalingW13 0BG
Born March 1964
Director
Appointed 27 Jun 2008
Resigned 03 Jun 2014

TURNBULL, Jill

Resigned
23 Pridmore Road, GranthamNG33 4JN
Born December 1932
Director
Appointed N/A
Resigned 10 Jan 2006

WEBB, Barrington

Resigned
53b Mattock Lane, LondonW13 9LA
Born April 1944
Director
Appointed N/A
Resigned 27 Jun 2008

Persons with significant control

1

Mr Sarwar Muhammad Khawaja

Active
The Atrium, UxbridgeUB8 1PH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
190190
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
353353
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1992
AAAnnual Accounts
Accounts With Made Up Date
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
5 November 1990
288288
Accounts With Made Up Date
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
19 February 1990
288288
Legacy
19 February 1990
88(2)R88(2)R
Accounts With Made Up Date
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
15 December 1988
363363
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Accounts With Made Up Date
23 November 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
24 August 1987
225(1)225(1)
Legacy
2 June 1987
225(1)225(1)
Legacy
15 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87