Company NameAnglo World Education Limited
Company StatusActive
Company Number01116012
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(38 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Gareth Roger Isaac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(41 years after company formation)
Appointment Duration9 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Brian Heap
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address8 Gorsehill Crescent
Poole
Dorset
BH15 3QN
Director NameMervyn Alan Rochester
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Iford Gardens
Bournemouth
Dorset
BH7 6SQ
Director NameMr Gerald Witt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressFlat 5 Garden Court
45 Surrey Court
Bournemouth
Dorset
BH4 9HR
Secretary NameMervyn Alan Rochester
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Iford Gardens
Bournemouth
Dorset
BH7 6SQ
Secretary NamePeter Charles Whittam
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address272 West Way
Broadstone
Dorset
BH18 9LL
Director NameChrister Fagersten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address36 Royal Court
San Rafael
California Usa
Foreign
Secretary NameChrister Fagersten
NationalityBritish
StatusResigned
Appointed26 May 1994(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address36 Royal Court
San Rafael
California Usa
Foreign
Secretary NameMiranda Ann Mountney
NationalityBritish
StatusResigned
Appointed06 October 2000(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 East Horton Cottage
Knowle Lane, Horton Heath
Eastleigh
Hampshire
SO50 7DZ
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed31 March 2008(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(29 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteaspectworld.com

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32k at £1Anglo World Group LTD
80.00%
Ordinary
8k at £1Anglo World Travel Ag
20.00%
Ordinary

Financials

Year2014
Net Worth£125,781

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

6 January 1988Delivered on: 18 January 1988
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 December 1987Delivered on: 30 December 1987
Satisfied on: 8 March 2007
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: 108 banbury road oxford, oxfordshire t/n on 32182.
Fully Satisfied
15 December 1987Delivered on: 30 December 1987
Satisfied on: 8 March 2007
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: 130-136 poole road bournemouth dorset t/n dt 56127.
Fully Satisfied
15 December 1987Delivered on: 30 December 1987
Satisfied on: 8 March 2007
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: 75 barton road, cambridge cambridgeshire t/n cb 64320.
Fully Satisfied
15 December 1987Delivered on: 30 December 1987
Satisfied on: 8 March 2007
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: 8 queens road, hendon, l/b of barnet t/n ngl 247353.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
30 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
22 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
6 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 40,000
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 40,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director on 2 June 2014 (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
9 August 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 August 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Appointment of Mr. Andrew Vincent Alexander Thick as a director on 30 April 2012 (2 pages)
11 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 11 July 2012 (1 page)
11 July 2012Appointment of Mr. Andrew Vincent Alexander Thick as a director on 30 April 2012 (2 pages)
10 July 2012Termination of appointment of Susan Mary Paton as a secretary on 23 February 2012 (1 page)
10 July 2012Termination of appointment of Susan Mary Paton as a secretary on 23 February 2012 (1 page)
10 July 2012Termination of appointment of Susan Mary Paton as a director on 23 February 2012 (1 page)
10 July 2012Termination of appointment of Susan Mary Paton as a director on 23 February 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 July 2009Return made up to 30/06/09; full list of members (10 pages)
29 July 2009Director appointed susan mary paton (1 page)
29 July 2009Director appointed susan mary paton (1 page)
29 July 2009Return made up to 30/06/09; full list of members (10 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 July 2008Return made up to 30/06/08; no change of members (6 pages)
30 July 2008Return made up to 30/06/08; no change of members (6 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
14 April 2008Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page)
14 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
14 April 2008Secretary appointed susan paton (3 pages)
14 April 2008Secretary appointed susan paton (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page)
13 September 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 September 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 July 2007Return made up to 30/06/07; no change of members (6 pages)
13 July 2007Return made up to 30/06/07; no change of members (6 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Full accounts made up to 30 September 2005 (10 pages)
25 October 2006Full accounts made up to 30 September 2005 (10 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 January 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 130-136 poole rd bournemouth dorset BH4 9EF (1 page)
3 July 2002Registered office changed on 03/07/02 from: 130-136 poole rd bournemouth dorset BH4 9EF (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 August 2001Return made up to 30/06/00; full list of members (6 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 August 2001Return made up to 30/06/00; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Director resigned (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Director resigned (1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 December 1999Amended accounts made up to 30 September 1998 (4 pages)
2 December 1999Amended accounts made up to 30 September 1998 (4 pages)
17 November 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
17 November 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
6 October 1999Return made up to 30/06/99; no change of members (4 pages)
6 October 1999Return made up to 30/06/99; no change of members (4 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
24 September 1998Return made up to 30/06/98; no change of members (4 pages)
24 September 1998Return made up to 30/06/98; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 February 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 30/06/96; no change of members (4 pages)
8 January 1997Return made up to 30/06/96; no change of members (4 pages)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
4 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 October 1995Return made up to 30/06/95; no change of members (4 pages)
10 October 1995Return made up to 30/06/95; no change of members (4 pages)
14 September 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 June 1980Memorandum of association (5 pages)
7 June 1980Memorandum of association (5 pages)
10 October 1975Memorandum and Articles of Association (10 pages)
10 October 1975Memorandum and Articles of Association (10 pages)