Wallington
Surrey
SM6 9JZ
Director Name | Mr Robert John Moreland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(84 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vauxhall Walk London SE11 5JT |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Holtspur Top Lane Beaconsfield HP9 1DR |
Secretary Name | Mr Stephen Johnson |
---|---|
Status | Current |
Appointed | 06 December 2021(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Holtspur Top Lane Beaconsfield HP9 1DR |
Secretary Name | Mr Alan Haydn Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1941(17 years after company formation) |
Appointment Duration | 54 years, 10 months (resigned 16 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Georges Road Wallington Surrey SM6 0AS |
Director Name | Mrs Norma Fay Bonnick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1990(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1995) |
Role | Meals Supervisor |
Correspondence Address | 106 Brayards Road Peckham London SE15 2BU |
Director Name | Geoffrey Albert Leberl |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 1995) |
Role | Director Adevertising Agency |
Correspondence Address | Groombridge 3 Woodfield Close London SE19 3EN |
Director Name | Mr Richard Paul Quigley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Teacher |
Correspondence Address | 124 Malden Road New Malden Surrey KT3 6DD |
Director Name | Mr Brian Keith Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1995) |
Role | Headmaster |
Correspondence Address | 34 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mrs Sita Chetakumarie Gnanamoorty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 6 Whiteley House Tilson Gardens London SW6 4WF |
Secretary Name | Mr Richard Paul Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 124 Malden Road New Malden Surrey KT3 6DD |
Director Name | Mr Alan Haydn Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(67 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 September 2013) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 13 St Georges Road Wallington Surrey SM6 0AS |
Director Name | Roger Arthur John Parker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 July 2000) |
Role | Mineral Trader |
Correspondence Address | 32 Wavendene Avenue Egham Surrey TW20 8JY |
Director Name | Mr Charles Edgar Kemble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1994) |
Role | Chartered Secretary-Retired |
Correspondence Address | 12 Winchester Road Bromley Kent BR2 0PZ |
Director Name | Mr Paul William Bate |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(67 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 1992) |
Role | School Teacher |
Correspondence Address | 14 Brownsea Avenue Corfe Mullen Wimborne Dorset BH21 3ND |
Director Name | Mr Ronald Leslie Forrest |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(67 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 December 2007) |
Role | Retired |
Correspondence Address | 3 Field End West End Woking Surrey GU24 9LJ |
Director Name | Michael Padley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1995) |
Role | Bursar |
Correspondence Address | 110 Bynghams Harlow Essex CM19 5NT |
Secretary Name | Philip Perry Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(70 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 June 1995) |
Role | Teacher Of P.E. |
Correspondence Address | Flat B 8 Belvoir Road East Dulwich London SE22 0QY |
Director Name | Mr Geoffrey Albert Leberl |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(70 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 13 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heather Close Hither Green London SE13 6UQ |
Director Name | David Charles Clark |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 2001) |
Role | School Teacher |
Correspondence Address | 41 Burgh Wood Banstead Surrey SM7 1EW |
Director Name | John Leonard Langford Shapter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(71 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 November 1995) |
Role | Educationalist |
Correspondence Address | 47 Park View Road Salfords Redhill Surrey RH1 5DW |
Secretary Name | John Leonard Langford Shapter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(71 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 November 1995) |
Role | Educationalist |
Correspondence Address | 47 Park View Road Salfords Redhill Surrey RH1 5DW |
Director Name | John Leonard Langford Shapter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2000) |
Role | Educationalist |
Correspondence Address | The Haven Egloskerry Launceston Cornwall PL15 8SG |
Secretary Name | John Leonard Langford Shapter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 July 2000) |
Role | Educationalist |
Correspondence Address | The Haven Egloskerry Launceston Cornwall PL15 8SG |
Director Name | Edward David Myers |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(74 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | 33 Homefield Road Coulsdon Surrey CR5 1ET |
Director Name | David Sadler |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(75 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 September 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 18 Norfolk Avenue South Croydon Surrey CR2 8BN |
Secretary Name | David Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(75 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Norfolk Avenue South Croydon Surrey CR2 8BN |
Director Name | Mr Robert James Blewer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(76 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 286 London Road Wallington Surrey SM6 7DD |
Director Name | Elizabeth Sims |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(82 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 November 2016) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 29 Haycroft Gardens Willesden London NW10 3BJ |
Director Name | Mr Simon Rogerson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(84 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2012) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Flat 3 23 Glenluce Road London SE3 7SD |
Director Name | Mr John Graham Mordue |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(85 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Archbishop Tenisons School Sport Arthur Road Motspur Park New Malden Surrey KT3 6LX |
Director Name | Mr Gary Paul Hopkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(89 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Smitham Bottom Lane Purley Surrey CR8 3DE |
Director Name | Mr Kieron Andrew Byrne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(89 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2019) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 8 Burrell Close Croydon CR0 7QL |
Director Name | Mr Glenn David Cain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(89 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 44 The Ridge Way South Croydon Surrey CR2 0LF |
Secretary Name | Mr Glenn David Cain |
---|---|
Status | Resigned |
Appointed | 18 September 2013(89 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 September 2021) |
Role | Company Director |
Correspondence Address | 44 The Ridge Way South Croydon Surrey CR2 0LF |
Website | ats.lambeth.sch.uk |
---|
Registered Address | Archbishop Tenisons School Sport Arthur Road Motspur Park New Malden Surrey KT3 6LX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £56,366 |
Net Worth | £71,576 |
Cash | £4,549 |
Current Liabilities | £7,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
8 December 1980 | Delivered on: 12 December 1980 Satisfied on: 26 February 1999 Persons entitled: The Governors of Archibishop Tenison's United Schools. Classification: Legal charge Secured details: £7,500. Particulars: Archibishop tenison's school, sports grand (incorporaing pavilion and groundsman cottage) merton. London. Fully Satisfied |
---|---|
23 December 1924 | Delivered on: 23 December 1924 Satisfied on: 4 December 2013 Classification: A registered charge Particulars: Land and cottage :- known as west cottage merton, surrey with property thereto. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Glenn David Cain as a director on 14 September 2021 (1 page) |
28 February 2022 | Appointment of Mr Stephen Johnson as a secretary on 6 December 2021 (2 pages) |
28 February 2022 | Termination of appointment of Glenn David Cain as a secretary on 14 September 2021 (1 page) |
28 February 2022 | Appointment of Mr Stephen Johnson as a director on 6 December 2021 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 August 2020 | Notification of a person with significant control statement (2 pages) |
14 August 2020 | Withdrawal of a person with significant control statement on 14 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Geoffrey Albert Leberl as a director on 13 May 2020 (1 page) |
8 July 2020 | Termination of appointment of Kieron Andrew Byrne as a director on 4 December 2019 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 September 2018 | Termination of appointment of John Graham Mordue as a director on 12 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of Elizabeth Sims as a director on 23 November 2016 (1 page) |
8 September 2017 | Termination of appointment of Elizabeth Sims as a director on 23 November 2016 (1 page) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Termination of appointment of Gary Paul Hopkins as a director on 31 March 2015 (1 page) |
28 August 2015 | Termination of appointment of Gary Paul Hopkins as a director on 31 March 2015 (1 page) |
28 August 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
28 August 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 August 2014 | Director's details changed for Mr Glen David Cain on 20 August 2014 (2 pages) |
20 August 2014 | Register inspection address has been changed from C/O David Sadler 18 Norfolk Avenue South Croydon Surrey CR2 8BN United Kingdom to C/O Glenn Cain 44 the Ridge Way South Croydon Surrey CR2 0LF (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
20 August 2014 | Secretary's details changed for Mr Glen David Cain on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
20 August 2014 | Register inspection address has been changed from C/O David Sadler 18 Norfolk Avenue South Croydon Surrey CR2 8BN United Kingdom to C/O Glenn Cain 44 the Ridge Way South Croydon Surrey CR2 0LF (1 page) |
20 August 2014 | Secretary's details changed for Mr Glen David Cain on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Glen David Cain on 20 August 2014 (2 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 December 2013 | Satisfaction of charge 1 in full (1 page) |
4 December 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Termination of appointment of David Sadler as a secretary (1 page) |
23 September 2013 | Appointment of Mr Glen David Cain as a director (2 pages) |
23 September 2013 | Termination of appointment of David Sadler as a director (1 page) |
23 September 2013 | Termination of appointment of Alan Baker as a director (1 page) |
23 September 2013 | Appointment of Mr Glen David Cain as a director (2 pages) |
23 September 2013 | Termination of appointment of Alan Baker as a director (1 page) |
23 September 2013 | Appointment of Mr Glen David Cain as a secretary (2 pages) |
23 September 2013 | Termination of appointment of David Sadler as a secretary (1 page) |
23 September 2013 | Termination of appointment of David Sadler as a director (1 page) |
23 September 2013 | Appointment of Mr Gary Paul Hopkins as a director (2 pages) |
23 September 2013 | Appointment of Mr Glen David Cain as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Kieron Andrew Byrne as a director (2 pages) |
23 September 2013 | Appointment of Mr Gary Paul Hopkins as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Blewer as a director (1 page) |
23 September 2013 | Termination of appointment of Robert Blewer as a director (1 page) |
23 September 2013 | Appointment of Mr Kieron Andrew Byrne as a director (2 pages) |
13 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
13 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 August 2012 | Termination of appointment of Simon Rogerson as a director (1 page) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (11 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (11 pages) |
7 August 2012 | Termination of appointment of Simon Rogerson as a director (1 page) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 September 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
14 September 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 31 July 2010 no member list (12 pages) |
19 August 2010 | Annual return made up to 31 July 2010 no member list (12 pages) |
18 August 2010 | Director's details changed for Mr Simon Rogerson on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Robert James Blewer on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Albert Leberl on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Elizabeth Sims on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Simon Rogerson on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Albert Leberl on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Robert John Moreland on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Haydn Baker on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Haydn Baker on 31 July 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for David Sadler on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David Sadler on 31 July 2010 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Mr Robert James Blewer on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Robert John Moreland on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Elizabeth Sims on 31 July 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 February 2010 | Appointment of Mr John Graham Mordue as a director (2 pages) |
12 February 2010 | Appointment of Mr John Graham Mordue as a director (2 pages) |
14 September 2009 | Director appointed mr robert moreland (1 page) |
14 September 2009 | Director appointed mr robert moreland (1 page) |
9 September 2009 | Director appointed mr simon rogerson (1 page) |
9 September 2009 | Director appointed mr simon rogerson (1 page) |
18 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 August 2009 | Annual return made up to 31/07/09 (4 pages) |
10 August 2009 | Annual return made up to 31/07/09 (4 pages) |
18 September 2008 | Director appointed elizabeth sims (2 pages) |
18 September 2008 | Director appointed elizabeth sims (2 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (12 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (12 pages) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
6 August 2008 | Annual return made up to 31/07/08 (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 August 2007 | Annual return made up to 31/07/07 (6 pages) |
29 August 2007 | Annual return made up to 31/07/07 (6 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 31/07/06 (6 pages) |
11 August 2006 | Annual return made up to 31/07/06 (6 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
1 September 2005 | Annual return made up to 31/07/05
|
1 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Annual return made up to 31/07/05
|
1 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Annual return made up to 31/07/04 (6 pages) |
18 August 2004 | Annual return made up to 31/07/04 (6 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | Annual return made up to 31/07/03
|
27 August 2003 | Annual return made up to 31/07/03
|
27 August 2002 | Annual return made up to 31/07/02
|
27 August 2002 | Annual return made up to 31/07/02
|
27 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | Annual return made up to 31/07/01
|
14 August 2001 | Annual return made up to 31/07/01
|
14 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Annual return made up to 31/07/00
|
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Annual return made up to 31/07/00
|
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 August 1999 | Annual return made up to 31/07/99 (6 pages) |
13 August 1999 | Annual return made up to 31/07/99 (6 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Annual return made up to 31/07/98
|
26 August 1998 | Annual return made up to 31/07/98
|
26 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 August 1997 | Annual return made up to 31/07/97
|
8 August 1997 | Annual return made up to 31/07/97
|
21 May 1997 | Amended re reg cert UNLTD - LTD (1 page) |
21 May 1997 | Amended re reg cert UNLTD - LTD (1 page) |
21 May 1997 | Form 30(5)(a) omit word LIMITED (1 page) |
21 May 1997 | Amended re reg cert UNLTD - LTD (1 page) |
21 May 1997 | Form 30(5)(a) omit word LIMITED (1 page) |
21 May 1997 | Amended re reg cert UNLTD - LTD (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
2 May 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | Re-registration of Memorandum and Articles (18 pages) |
2 May 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 May 1997 | Re-registration of Memorandum and Articles (18 pages) |
2 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
19 August 1996 | Return made up to 31/07/96; no change of members
|
19 August 1996 | Return made up to 31/07/96; no change of members
|
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: archbishop tenison's school, 55 kennington oval, london, SE11 5SR (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: archbishop tenison's school 55 kennington oval london SE11 5SR (1 page) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 31/07/95; full list of members
|
31 August 1995 | Return made up to 31/07/95; full list of members
|
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1924 | Particulars of mortgage/charge (5 pages) |
23 December 1924 | Particulars of mortgage/charge (5 pages) |