Stanmore
HA7 3HD
Director Name | Mrs Barbara Louise Lancaster |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 September 2004) |
Role | Principal Of School |
Correspondence Address | 4 Tewkesbury Gardens Kingsbury London NW9 0QT |
Secretary Name | Jane Abigail Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cold Harbour Lane Bushey Watford Hertfordshire WD23 4NU |
Director Name | Mrs Ashoobgar Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Leonards Road Ealing London W13 8PN |
Director Name | Julian Cook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Secretary Name | Julian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Director Name | Anne Sybil Bragadir |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Director Name | Mr Alexander Raymond Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2007(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Albany Mansions Albert Bridge Road London SW11 4PQ |
Secretary Name | Anne Sybil Bragadir |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Director Name | Nicholas Penter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Secretary Name | Nicholas Penter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Director Name | Ms Tracey Anne Storey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Uxbridge Road Ealing London W5 5TL |
Website | www.buxlowschool.org.uk |
---|---|
Telephone | 020 89043615 |
Telephone region | London |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.7k at £1 | Timedance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (6 months, 2 weeks from now) |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 September 1981 | Delivered on: 29 September 1981 Satisfied on: 10 October 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or timedance limited to the chargee. Particulars: F/H 5 castleton gardens. Wembley, middx, brent T.N. P46556. Fully Satisfied |
2 March 1964 | Delivered on: 23 March 1964 Satisfied on: 10 October 2012 Persons entitled: Constance Probyn Classification: Debenture Secured details: £2,500. Particulars: Undertaking and all property present and future. Fully Satisfied |
2 October 2020 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
---|---|
7 August 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 June 2018 | Notification of Inspired Learning Group (Uk) Ltd as a person with significant control on 1 April 2017 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
1 February 2011 | Termination of appointment of Alexander Miller as a director (1 page) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
1 February 2011 | Termination of appointment of Alexander Miller as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / alex miller / 14/01/2009 (1 page) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / alex miller / 14/01/2009 (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 5-6 castleton gardens wembley middlesex HA9 7QJ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 5-6 castleton gardens wembley middlesex HA9 7QJ (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 05/06/07; no change of members (7 pages) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
8 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members
|
27 June 2000 | Return made up to 05/06/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
27 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
27 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
14 April 1958 | Incorporation (17 pages) |
14 April 1958 | Incorporation (17 pages) |