London
WC1A 2RP
Director Name | Ms Sangeeta Kaur Sidhu-Robb |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(67 years after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Pension Fund Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Carole Stone Cbe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Charity Founder, Ambassador And Patron |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Ms Catja Marion Thum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 August 2021(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr Jeremy Edwin Clarke |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Ms Saachi Jotwani |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 19 March 2024(70 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Teacher |
Country of Residence | Belgium |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Ms Simren Anthea De Bourbel Priestley |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(70 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Miss Ruth Bloomfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1994) |
Role | School Principal |
Correspondence Address | 39 Fore Street Topsham Exeter Devon EX3 0HR |
Director Name | David Brummell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 1997) |
Role | Government Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 14a The Gateways Park Lane Richmond Surrey TW9 2RB |
Director Name | Lady Elizabeth Colville |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(38 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | 43 Shuttleworth Road London SW11 3DH |
Director Name | Mr Jeremy Crawford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(38 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 24 Sugden Road London SW11 5EF |
Secretary Name | Miss Alida Maria Everdina Wedgeworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 26 Orsett Terrace London W2 6AJ |
Secretary Name | Andrew John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(38 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Victor James Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 17 Four Wents Cobham Surrey KT11 2NE |
Director Name | Kevin Richard Coyne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish/American |
Status | Resigned |
Appointed | 23 July 1997(43 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 04 October 2018) |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | International Student House 1 Park Crescent London W1B 1SH |
Director Name | Judith Ruth Cohen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(44 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 July 1999) |
Role | University Lecturer |
Correspondence Address | 51 Christchurch Avenue London N12 0DG |
Director Name | Prof Timothy John Hayes Clark |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(45 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2000) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Lawrence Court Mill Hill London NW7 3QP |
Director Name | Elizabeth Barbara Ruth Bloomfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 July 2008) |
Role | School Proprietor |
Correspondence Address | Blackalls Farm Days Pottles Lane, Exminster Exeter Devon EX6 8AZ |
Director Name | Mr William Callaway |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(47 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Castelnau Mansions Castelnau Barnes London SW13 9QX |
Director Name | Susan Patricia Briggs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(48 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2006) |
Role | Teacher |
Correspondence Address | Muse Cottage 11 Church End Redbourn Hertfordshire AL3 7DU |
Secretary Name | Mr Philip Edwin Bujak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(49 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 24 Princes Gate London SW7 1PT |
Secretary Name | Cormac Martin Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2004(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 27 Bournewood Road Orpington Kent BR5 4JN |
Secretary Name | Diane Margaret Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(52 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2006) |
Role | Accountant |
Correspondence Address | 53 Maryland Hatfield Hertfordshire AL10 8DS |
Secretary Name | Mr Christopher Philip Levelis Marke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mrs Wendy Elizabeth Sarah Compson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2012) |
Role | Head Mistress |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Farm House High Street Tuddenham Bury St. Edmunds Suffolk IP28 6SQ |
Secretary Name | Mr Robin Peter Collins |
---|---|
Status | Resigned |
Appointed | 27 July 2015(61 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | 18 Balderton Street London W1K 6TG |
Secretary Name | Ms Beverley Cecilia Stewart |
---|---|
Status | Resigned |
Appointed | 26 April 2016(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Marlborough House 38 Marlborough Place London NW8 0PE |
Director Name | Mrs Susan Briggs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cliff Terrace Budleigh Salterton Devon EX9 6JY |
Secretary Name | Miss Blaise Alert |
---|---|
Status | Resigned |
Appointed | 14 September 2018(64 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | Marlborough House 38 Marlborough Place London NW8 0PE |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Annabelle Karin Barron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2022) |
Role | Trainer Consultant |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Janet Barberis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(66 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Sophie Bryan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Secretary Name | Mr Derek Anthony Germon |
---|---|
Status | Resigned |
Appointed | 08 December 2022(68 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2023) |
Role | Company Director |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Website | www.stnicholasprep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72251277 |
Telephone region | London |
Registered Address | 4/4a Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,320,219 |
Net Worth | £15,488,183 |
Cash | £6,955,013 |
Current Liabilities | £619,197 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 27 August |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
16 July 1986 | Delivered on: 4 August 1986 Satisfied on: 25 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 princes gate l/b of the city of westminster T.n ln 119557. Fully Satisfied |
---|---|
7 May 1986 | Delivered on: 16 May 1986 Satisfied on: 25 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 princes gate l/b of the city of westminster T.n ln 119557. Fully Satisfied |
22 October 1968 | Delivered on: 12 November 1968 Satisfied on: 22 July 2013 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 princes gate westminster london SW7. Fully Satisfied |
30 October 2023 | Termination of appointment of Sugata Mitra as a director on 16 October 2023 (1 page) |
---|---|
8 September 2023 | Termination of appointment of Derek Anthony Germon as a secretary on 8 September 2023 (1 page) |
24 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
25 July 2023 | Appointment of Mr Jeremy Edwin Clarke as a director on 12 July 2023 (2 pages) |
28 March 2023 | Group of companies' accounts made up to 31 August 2022 (28 pages) |
17 March 2023 | Termination of appointment of Janet Barberis as a director on 14 March 2023 (1 page) |
17 March 2023 | Termination of appointment of Sophie Bryan as a director on 14 March 2023 (1 page) |
1 February 2023 | Termination of appointment of Amira El-Aghel as a director on 8 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Derek Anthony Germon as a secretary on 8 December 2022 (2 pages) |
26 October 2022 | Statement of company's objects (2 pages) |
26 October 2022 | Memorandum and Articles of Association (19 pages) |
26 October 2022 | Resolutions
|
28 July 2022 | Second filing for the appointment of Sangeeta Sidhu-Robb as a director (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
24 June 2022 | Termination of appointment of Annabelle Karin Barron as a director on 20 June 2022 (1 page) |
6 April 2022 | Group of companies' accounts made up to 31 August 2021 (28 pages) |
20 September 2021 | Appointment of Mrs Carole Stone Cbe as a director on 11 August 2021 (2 pages) |
16 September 2021 | Appointment of Mr Philippe Anastase Busslinger as a director on 11 August 2021 (2 pages) |
16 September 2021 | Appointment of Mrs Sophie Bryan as a director on 11 August 2021 (2 pages) |
16 September 2021 | Appointment of Professor Sugata Mitra as a director on 11 August 2021 (2 pages) |
16 September 2021 | Appointment of Mrs Catja Marion Thum as a director on 11 August 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Andrew Neil Howat as a director on 4 June 2021 (1 page) |
27 May 2021 | Group of companies' accounts made up to 31 August 2020 (27 pages) |
21 April 2021 | Appointment of Ms Geeta Sidhu-Robb as a director on 9 April 2021
|
9 April 2021 | Termination of appointment of Alla Bashenko as a director on 8 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Paul Timothy Burnell Vickers as a director on 8 April 2021 (1 page) |
9 February 2021 | Termination of appointment of Anthony St.John Henry Bu Joyce as a director on 7 January 2021 (1 page) |
3 December 2020 | Resolutions
|
19 November 2020 | Registered office address changed from Marlborough House 38 Marlborough Place London NW8 0PE England to 4/4a Bloomsbury Square London WC1A 2RP on 19 November 2020 (1 page) |
15 September 2020 | Termination of appointment of Jayne Louise Osgood as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Geeta Sidhu-Robb as a director on 14 September 2020 (1 page) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Maelys De Rudder as a director on 19 June 2020 (1 page) |
11 May 2020 | Group of companies' accounts made up to 31 August 2019 (26 pages) |
25 March 2020 | Appointment of Mrs Janet Barberis as a director on 18 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Anthony St.John Henry Bu Joyce as a director on 18 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Timothy Burnell Vickers as a director on 18 March 2020 (2 pages) |
25 March 2020 | Appointment of Ms Maelys De Rudder as a director on 4 December 2019 (2 pages) |
24 January 2020 | Appointment of Ms Jayne Louise Osgood as a director on 4 December 2019 (2 pages) |
24 January 2020 | Appointment of Mrs Annabelle Karin Barron as a director on 4 December 2019 (2 pages) |
24 January 2020 | Appointment of Ms Amira El-Aghel as a director on 4 December 2019 (2 pages) |
24 January 2020 | Director's details changed for Ms Jayne Louise Osgood on 4 December 2019 (2 pages) |
26 July 2019 | Termination of appointment of Andrew John Ling as a director on 26 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Susan Briggs as a director on 16 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Tram Anh Nguyen as a director on 21 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Felicity Jane Marrian as a director on 20 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Jean Tsang as a director on 18 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Simon Thomas Thwaites as a director on 18 July 2019 (1 page) |
5 June 2019 | Appointment of Ms Alla Bashenko as a director on 15 May 2019 (2 pages) |
5 June 2019 | Appointment of Dr Sarah Thomas as a director on 15 May 2019 (2 pages) |
5 June 2019 | Appointment of Ms Tram Anh Nguyen as a director on 15 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Misbah Mann as a director on 15 May 2019 (1 page) |
5 June 2019 | Appointment of Ms Geeta Sidhu-Robb as a director on 15 May 2019 (2 pages) |
31 May 2019 | Group of companies' accounts made up to 31 August 2018 (30 pages) |
28 May 2019 | Appointment of Mr Andrew Neil Howat as a director on 15 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of John Siraj-Blatchford as a director on 15 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Patrick Melville as a director on 24 April 2019 (1 page) |
9 February 2019 | Director's details changed for Mr Simon Thomas Thwaites on 29 March 2018 (2 pages) |
26 November 2018 | Termination of appointment of Daniel Miller as a director on 5 September 2018 (1 page) |
5 October 2018 | Termination of appointment of Blaise Alert as a secretary on 5 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Kevin Richard Coyne as a director on 4 October 2018 (1 page) |
17 September 2018 | Appointment of Miss Blaise Alert as a secretary on 14 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Beverley Cecilia Stewart as a secretary on 14 September 2018 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Daniel Miller as a director on 27 April 2018 (2 pages) |
21 May 2018 | Registered office address changed from Marlborough House 38 Marlborough Place London NW8 0PJ England to Marlborough House 38 Marlborough Place London NW8 0PE on 21 May 2018 (1 page) |
12 May 2018 | Appointment of Mr Patrick Melville as a director on 27 April 2018 (2 pages) |
12 May 2018 | Termination of appointment of Rees David Rawlings as a director on 27 April 2018 (1 page) |
21 April 2018 | Registered office address changed from 18 Balderton Street London W1K 6TG to Marlborough House 38 Marlborough Place London NW8 0PJ on 21 April 2018 (1 page) |
21 April 2018 | Elect to keep the directors' register information on the public register (1 page) |
12 February 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
23 October 2017 | Appointment of Mrs Susan Briggs as a director on 19 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Susan Briggs as a director on 19 October 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
13 February 2017 | Appointment of Mr Simon Thomas Thwaites as a director on 25 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Simon Thomas Thwaites as a director on 25 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Stephen David Tommis as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Stephen David Tommis as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Catherine Hobey-Hamsher as a director on 25 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Andrea Jane Newman as a director on 25 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Andrea Jane Newman as a director on 25 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Catherine Hobey-Hamsher as a director on 25 January 2017 (1 page) |
9 February 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
9 February 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
1 November 2016 | Appointment of Dr Stephen David Tommis as a director on 2 January 2015 (2 pages) |
1 November 2016 | Appointment of Dr Stephen David Tommis as a director on 2 January 2015 (2 pages) |
20 September 2016 | Termination of appointment of Andrew Charles Parmley as a director on 11 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Andrew Charles Parmley as a director on 11 August 2016 (1 page) |
26 July 2016 | Appointment of Doctor John Siraj-Blatchford as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Doctor John Siraj-Blatchford as a director on 14 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
7 May 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
7 May 2016 | Group of companies' accounts made up to 31 August 2015 (32 pages) |
27 April 2016 | Appointment of Ms Misbah Mann as a director on 13 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Beverley Cecilia Stewart as a secretary on 26 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of William Bennett Sketchley as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of William Bennett Sketchley as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robin Peter Collins as a secretary on 26 April 2016 (1 page) |
27 April 2016 | Appointment of Ms Beverley Cecilia Stewart as a secretary on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Misbah Mann as a director on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robin Peter Collins as a secretary on 26 April 2016 (1 page) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
13 January 2016 | Termination of appointment of William Callaway as a director on 12 January 2016 (1 page) |
13 January 2016 | Termination of appointment of William Callaway as a director on 12 January 2016 (1 page) |
26 November 2015 | Termination of appointment of Gillian Mary Nester-Smith as a director on 18 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Gillian Mary Nester-Smith as a director on 18 November 2015 (1 page) |
27 July 2015 | Appointment of Ms Jean Tsang as a director on 21 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Robin Peter Collins as a secretary on 27 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
27 July 2015 | Appointment of Ms Jean Tsang as a director on 21 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
27 July 2015 | Termination of appointment of Christopher Philip Levelis Marke as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Christopher Philip Levelis Marke as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (11 pages) |
27 July 2015 | Appointment of Mr Robin Peter Collins as a secretary on 27 July 2015 (2 pages) |
4 June 2015 | Group of companies' accounts made up to 31 August 2014 (28 pages) |
4 June 2015 | Group of companies' accounts made up to 31 August 2014 (28 pages) |
2 February 2015 | Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (11 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (11 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (11 pages) |
7 July 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
7 July 2014 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (11 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (11 pages) |
30 July 2013 | Annual return made up to 8 July 2013 no member list (11 pages) |
22 July 2013 | Satisfaction of charge 1 in full (1 page) |
22 July 2013 | Satisfaction of charge 1 in full (1 page) |
14 March 2013 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
14 March 2013 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
3 January 2013 | Appointment of Ms Andrea Jane Newman as a director (2 pages) |
3 January 2013 | Appointment of Ms Andrea Jane Newman as a director (2 pages) |
29 October 2012 | Termination of appointment of Wendy Compson as a director (1 page) |
29 October 2012 | Termination of appointment of Wendy Compson as a director (1 page) |
6 August 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
6 August 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
25 July 2012 | Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
25 July 2012 | Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
14 March 2012 | Director's details changed for Miss Catherine Hobey-Hampshire on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Miss Catherine Hobey-Hampshire on 14 March 2012 (2 pages) |
13 March 2012 | Termination of appointment of Anne Mallinson as a director (1 page) |
13 March 2012 | Termination of appointment of Anne Mallinson as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (11 pages) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (11 pages) |
2 August 2011 | Termination of appointment of Zdenka Gorman as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (11 pages) |
2 August 2011 | Termination of appointment of Zdenka Gorman as a director (1 page) |
1 August 2011 | Appointment of Mrs Wendy Elizabeth Sarah Compson as a director (1 page) |
1 August 2011 | Appointment of Mrs Wendy Elizabeth Sarah Compson as a director (1 page) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
13 August 2010 | Annual return made up to 8 July 2010 no member list (12 pages) |
13 August 2010 | Annual return made up to 8 July 2010 no member list (12 pages) |
13 August 2010 | Annual return made up to 8 July 2010 no member list (12 pages) |
12 August 2010 | Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Callaway on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Callaway on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Callaway on 8 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages) |
19 July 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
19 July 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
6 July 2010 | Appointment of Miss Catherine Hobey-Hampshire as a director (2 pages) |
6 July 2010 | Appointment of Miss Catherine Hobey-Hampshire as a director (2 pages) |
14 May 2010 | Full accounts made up to 31 August 2006 (19 pages) |
14 May 2010 | Full accounts made up to 31 August 2006 (19 pages) |
17 August 2009 | Annual return made up to 08/07/09 (5 pages) |
17 August 2009 | Appointment terminated director elizabeth bloomfield (1 page) |
17 August 2009 | Appointment terminated director elizabeth bloomfield (1 page) |
17 August 2009 | Annual return made up to 08/07/09 (5 pages) |
2 July 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
2 July 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
4 September 2008 | Director appointed alderman dr andrew charles parmley (2 pages) |
4 September 2008 | Director appointed alderman dr andrew charles parmley (2 pages) |
28 August 2008 | Annual return made up to 08/07/08 (5 pages) |
28 August 2008 | Annual return made up to 08/07/08 (5 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (21 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (21 pages) |
8 August 2007 | Annual return made up to 08/07/07
|
8 August 2007 | Annual return made up to 08/07/07
|
14 April 2007 | Memorandum and Articles of Association (21 pages) |
14 April 2007 | Memorandum and Articles of Association (21 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 23-24 princes gate london SW7 1PT (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Annual return made up to 08/07/06 (8 pages) |
28 July 2006 | Annual return made up to 08/07/06 (8 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 23-24 princes gate london SW7 1PT (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (19 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (19 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
6 September 2005 | Annual return made up to 08/07/05 (7 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Annual return made up to 08/07/05 (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
25 February 2005 | Accounting reference date extended from 28/02/05 to 27/08/05 (1 page) |
25 February 2005 | Accounting reference date extended from 28/02/05 to 27/08/05 (1 page) |
12 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
12 November 2004 | Full accounts made up to 29 February 2004 (18 pages) |
20 July 2004 | Annual return made up to 08/07/04 (7 pages) |
20 July 2004 | Annual return made up to 08/07/04 (7 pages) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
31 July 2003 | Annual return made up to 08/07/03 (8 pages) |
31 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
31 July 2003 | Annual return made up to 08/07/03 (8 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
6 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
17 July 2002 | Annual return made up to 08/07/02 (7 pages) |
17 July 2002 | Annual return made up to 08/07/02 (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
5 April 2002 | Full accounts made up to 31 August 2001 (27 pages) |
5 April 2002 | Full accounts made up to 31 August 2001 (27 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
13 February 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
13 July 2001 | Annual return made up to 08/07/01 (6 pages) |
13 July 2001 | Annual return made up to 08/07/01 (6 pages) |
6 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (1 page) |
22 May 2001 | Full accounts made up to 31 August 2000 (29 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (29 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
18 July 2000 | Annual return made up to 08/07/00 (6 pages) |
18 July 2000 | Annual return made up to 08/07/00 (6 pages) |
26 April 2000 | Memorandum and Articles of Association (28 pages) |
26 April 2000 | Memorandum and Articles of Association (28 pages) |
26 April 2000 | Full accounts made up to 31 August 1999 (28 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Full accounts made up to 31 August 1999 (28 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
15 July 1999 | Annual return made up to 08/07/99 (7 pages) |
15 July 1999 | Annual return made up to 08/07/99 (7 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (23 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (23 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
26 January 1999 | New director appointed (3 pages) |
26 January 1999 | New director appointed (3 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
15 July 1998 | Annual return made up to 08/07/98 (6 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
15 July 1998 | Annual return made up to 08/07/98 (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
18 July 1997 | Annual return made up to 08/07/97
|
18 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 July 1997 | Annual return made up to 08/07/97
|
18 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | Annual return made up to 08/07/96
|
30 July 1996 | Annual return made up to 08/07/96
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
13 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
29 March 1954 | Incorporation (24 pages) |
29 March 1954 | Incorporation (24 pages) |