Stanmore
HA7 3HD
Director Name | Mr James Hartley Parkinson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2002) |
Role | Retired |
Correspondence Address | 34 Churchfields Broxbourne Hertfordshire EN10 7JP |
Director Name | Mrs Jennifer Parkinson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 May 2003) |
Role | Nursery Nurse |
Correspondence Address | Red Cottage Qhurchfields Broxbourne Herts EN10 7JP |
Director Name | Mrs Nicola Jean Molyneux |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 6 The Cunnery Stoneleigh Park Kenilworth Warwickshire CV8 2PZ |
Director Name | Mrs Elizabeth Anne Parkinson Curd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobbs Croft Chapmans Place The Street Ulcombe Maidstone Kent ME17 1GB |
Secretary Name | Mrs Elizabeth Anne Parkinson Curd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 November 2020) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Cobbs Croft Chapmans Place The Street Ulcombe Maidstone Kent ME17 1GB |
Website | gideaparkcollege.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 740381 |
Telephone region | Romford |
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 30 other UK companies use this postal address |
6k at £1 | E.a. Parkinson-curd 50.00% Ordinary |
---|---|
6k at £1 | N.j. Molyneux 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,802,360 |
Cash | £343,539 |
Current Liabilities | £596,716 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold at gidea park college, 2 balgores lane, gidea park, romford RM2 5JR and pending first registration at hm land registry. Outstanding |
---|---|
29 April 2021 | Delivered on: 30 April 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The freehold at gidea park college, 2 balgores lane, gidea park, romford RM2 5JR pending first registration at hm land registry. Outstanding |
26 September 1981 | Delivered on: 30 September 1981 Satisfied on: 31 January 2006 Persons entitled: Lloyds 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: F/H 2 balgores lane, gidea park, romford essex. Fully Satisfied |
1 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
31 August 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
29 August 2023 | Change of details for Inspired Learning Group London Limited as a person with significant control on 29 August 2023 (2 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
6 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2021 | Notification of Inspired Learning Group London Limited as a person with significant control on 27 November 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
30 April 2021 | Registration of charge 007129000002, created on 29 April 2021 (42 pages) |
30 April 2021 | Registration of charge 007129000003, created on 29 April 2021 (17 pages) |
3 February 2021 | Termination of appointment of Elizabeth Anne Parkinson Curd as a director on 27 November 2020 (1 page) |
3 February 2021 | Termination of appointment of Elizabeth Anne Parkinson Curd as a secretary on 27 November 2020 (1 page) |
3 February 2021 | Appointment of Mr Amit Kumar Mehta as a director on 27 November 2020 (2 pages) |
3 February 2021 | Registered office address changed from 2,Balgores Lane Gidea Park Romford Essex RM2 5JR to Georgian House Park Lane Stanmore HA7 3HD on 3 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Nicola Jean Molyneux as a director on 27 November 2020 (1 page) |
3 February 2021 | Cessation of Nicola Jean Molyneux as a person with significant control on 27 November 2020 (1 page) |
3 February 2021 | Director's details changed for Mr Amit Kumar Mehta on 27 November 2020 (2 pages) |
3 February 2021 | Cessation of Elizabeth-Anne Parkinson-Curd as a person with significant control on 27 November 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 November 2015 | Director's details changed for Nicola Jean Molyneux on 14 October 2014 (2 pages) |
5 November 2015 | Director's details changed for Nicola Jean Molyneux on 14 October 2014 (2 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 14 October 2014 (2 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 14 October 2014 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
3 November 2011 | Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 November 2010 | Annual return made up to 13 October 2010 (13 pages) |
4 November 2010 | Annual return made up to 13 October 2010 (13 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (14 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
5 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 November 2007 | Return made up to 13/10/07; no change of members
|
1 November 2007 | Return made up to 13/10/07; no change of members
|
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 November 2006 | Return made up to 13/10/06; full list of members
|
21 November 2006 | Return made up to 13/10/06; full list of members
|
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 November 2005 | Return made up to 13/10/05; full list of members
|
3 November 2005 | Return made up to 13/10/05; full list of members
|
16 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
16 November 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members
|
25 October 2004 | Return made up to 13/10/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 October 2003 | Return made up to 13/10/03; full list of members
|
30 October 2003 | Return made up to 13/10/03; full list of members
|
30 May 2003 | £ ic 12000/11900 23/05/03 £ sr 100@1=100 (8 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | £ ic 12000/11900 23/05/03 £ sr 100@1=100 (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 13/10/02; full list of members
|
16 January 2003 | Return made up to 13/10/02; full list of members
|
24 October 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
24 October 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
26 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members
|
20 October 2000 | Return made up to 13/10/00; full list of members
|
19 October 1999 | Return made up to 13/10/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |