Company NameDawliffe Hall Educational Foundation
Company StatusActive
Company Number01450892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1979(44 years, 6 months ago)
Previous NameDawliffe Hall Educational Foundation Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85520Cultural education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameAnn Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelsea Embankment
London
SW3 4LG
Director NameMrs Marta Sauri
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
Director NameMiss Anna Burbidge
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellesley Terrace
London
N1 7NA
Director NameMrs Mary Mulhall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
Secretary NameMiss Maria Alvarez De Toledo
StatusCurrent
Appointed01 October 2021(42 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
Director NameMs Elena Maria Cardenal
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed21 September 2022(43 years after company formation)
Appointment Duration1 year, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
Director NameAlison Clare Birkett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2004)
RoleTeacher
Correspondence Address43 Pine Road
Didsbury
Manchester
M20 6UZ
Director NameDr Hyacinthia Hickey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1997)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address43 Pine Road
Manchester
M20 6UZ
Director NameAnn Scott
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration6 years (resigned 16 October 1997)
RoleRetired
Correspondence Address24 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMiss Caroline Louise Sanderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration30 years, 12 months (resigned 21 September 2022)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellesley Terrace
London
N1 7NA
Secretary NameMs Mercedes Jaureguibeitia
NationalitySpanish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gunnersbury Avenue
Ealing
London
W5 3NJ
Director NameMaureen Concepta Cash
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(14 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 September 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Park Road
Abingdon
Oxfordshire
OX14 1DA
Director NameMs Mercedes Jaureguibeitia
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1995(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gunnersbury Avenue
Ealing
London
W5 3NJ
Director NameMiss Sophia Mary Alycia Pain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(25 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 24 May 2017)
RoleDirector Of Smap Consulting Lt
Country of ResidenceEngland
Correspondence Address4 Canterbury Road
Oxford
Oxfordshire
OX2 6LU
Director NameAna Bonsoms Ferrer
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed09 November 2004(25 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 13 October 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunnersbury Avenue
London
W5 3NJ
Director NameCheryl Piggott
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2006)
RoleCarer
Country of ResidenceWales
Correspondence Address139 Silverdale
Sydenham
London
SE26 4SQ
Secretary NameMiss Caroline Louise Sanderson
NationalityBritish
StatusResigned
Appointed09 November 2004(25 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 09 March 2022)
RoleCompany Director
Correspondence Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
Director NameGillian Sorel Duval
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(27 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 May 2019)
RoleCounsellor Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways 5 Amersham Hill Drive
High Wycombe
Buckinghamshire
HP13 6QX
Director NameMr Dominic John Schofield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Purley Knoll
Purley
Surrey
CR8 3AF
Director NameMiss Vivian Chinwe Nzewi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2023)
RoleResidence Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellesley Terrace
London
N1 7NA
Director NameMiss Maria Alvarez De Toledo
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed13 October 2020(41 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2021)
RoleCeo Of A Charity
Country of ResidenceEngland
Correspondence AddressAshwell House, 10 Wellesley Terrace Wellesley Terr
London
N1 7NA

Contact

Websitedhef.org.uk
Telephone020 89923104
Telephone regionLondon

Location

Registered Address10 Wellesley Terrace Wellesley Terrace
London
N1 7NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£1,918,798
Net Worth£10,135,510
Cash£248,526
Current Liabilities£1,131,975

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

14 September 1987Delivered on: 15 September 1987
Persons entitled: The Northern Assurance Company Limited

Classification: Further charge
Secured details: For further securing £50,000 and all other moneys due from the company to the chargee supplemental to the principal deed dated 30/5/86.
Particulars: 2 chelsea embankment london SW3 T.no:- ln 8512.
Outstanding
10 February 1986Delivered on: 25 June 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shelley house, 1 chelsea embankment london SW3 4LG.
Outstanding
19 December 1983Delivered on: 9 January 1984
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security dated 30/11/83 registered at sasines 19.12.83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 kirklee gardens, glasgow together with the garden ground pertaining thereto.
Outstanding
30 May 1968Delivered on: 10 September 1980
Persons entitled: The Northern Assurance Company Limited

Classification: Mortgage
Secured details: £30,000.
Particulars: Dawliffe hall, 2 chelsea embankment london SW3.
Outstanding
14 May 1976Delivered on: 2 September 1980
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £22,566.76.
Particulars: 43, pine rd, didsbury manchester title no:- la 85742.
Outstanding
4 January 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 14/01/05 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a 51 first gardens,glasgow t/no GLA59059.
Outstanding
22 November 2004Delivered on: 30 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 pembridge square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 November 2004Delivered on: 30 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 plough lane purley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2003Delivered on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 30 may 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 52 first gardens glasgow t/no GLA42123.
Outstanding
22 April 2003Delivered on: 24 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £540,000.00 due from the company to the chargee.
Particulars: 52 first gardens,glasgow G41 5NB,scotland; t/no gla 42123.
Outstanding
28 March 2003Delivered on: 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 plough lane purley croydon t/no SGL583720. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2003Delivered on: 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 pembridge square kensington greater london t/no 165658. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2002Delivered on: 10 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 304 brixton road, london SW9 t/no. SGL67826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 March 2001Delivered on: 11 April 2001
Persons entitled: The Royal Bank of Scotland 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 land k/a 29 pembridge square kensington l/b of kensington and chelsea greater london t/no: 165658. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2000Delivered on: 8 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 plough lane purley surrey t/n SGL583720. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 1997Delivered on: 17 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 pembridge square kensington greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
10 April 1990Delivered on: 19 April 1990
Persons entitled: Midland 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: All land hereditaments & property k/a ashwell house residence, wellesley terrace, hackney.
Outstanding
12 June 1989Delivered on: 16 June 1989
Persons entitled: Midland 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 property k/a 300/302 brixton rd london SW9.
Outstanding
21 December 1988Delivered on: 22 December 1988
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £936,000.
Particulars: Dawliffe hall, 2 chelsea embankment, london SW3. Title no ln 8512.
Outstanding
18 March 1988Delivered on: 19 March 1988
Persons entitled: Midland 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 property k/a nurses hostel part of st. Matthews hospital shepherdess walk london EC1.
Outstanding
1 June 1978Delivered on: 2 September 1980
Satisfied on: 27 March 2004
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £24,551.21.
Particulars: 4, canterbury road, oxford. Title no:- on 32620.
Fully Satisfied
19 December 1975Delivered on: 2 September 1980
Satisfied on: 24 June 1995
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £23,182.59.
Particulars: 12, gunnersbury avenue, ealing, london W5 title no:- mx 356056.
Fully Satisfied
20 December 1973Delivered on: 2 September 1980
Satisfied on: 5 July 1994
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £13,199.55.
Particulars: 189/189A bramhall lane south, bramhall, cheshire.
Fully Satisfied
30 June 1980Delivered on: 2 July 1980
Satisfied on: 14 January 1991
Persons entitled: Abbey National Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Shelley house, 1 chelsea embankment, london. SW3. Title no. Ngl 161817.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Ana Bonsoms Ferrer as a director on 13 October 2020 (1 page)
28 October 2020Appointment of Miss Maria Alvarez De Toledo as a director on 13 October 2020 (2 pages)
9 October 2020Full accounts made up to 31 December 2019 (42 pages)
26 September 2019Appointment of Miss Vivian Chinwe Nzewi as a director on 29 May 2019 (2 pages)
26 September 2019Appointment of Miss Anna Burbidge as a director on 29 May 2019 (2 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Gillian Sorel Duval as a director on 29 May 2019 (1 page)
23 August 2019Full accounts made up to 31 December 2018 (38 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2018Statement of company's objects (2 pages)
17 December 2018Memorandum and Articles of Association (19 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (44 pages)
7 April 2018Satisfaction of charge 8 in full (4 pages)
7 April 2018Satisfaction of charge 7 in full (4 pages)
7 April 2018Satisfaction of charge 21 in full (4 pages)
7 April 2018Satisfaction of charge 16 in full (4 pages)
7 April 2018Satisfaction of charge 13 in full (4 pages)
7 April 2018Satisfaction of charge 14 in full (4 pages)
7 April 2018Satisfaction of charge 12 in full (4 pages)
7 April 2018Satisfaction of charge 15 in full (4 pages)
7 April 2018Satisfaction of charge 10 in full (4 pages)
7 April 2018Satisfaction of charge 23 in full (4 pages)
7 April 2018Satisfaction of charge 19 in full (4 pages)
7 April 2018Satisfaction of charge 22 in full (4 pages)
7 April 2018Satisfaction of charge 9 in full (4 pages)
7 April 2018Satisfaction of charge 17 in full (4 pages)
7 April 2018Satisfaction of charge 18 in full (4 pages)
7 April 2018Satisfaction of charge 20 in full (4 pages)
7 April 2018Satisfaction of charge 24 in full (4 pages)
26 February 2018Satisfaction of charge 6 in full (4 pages)
26 February 2018Satisfaction of charge 4 in full (4 pages)
26 February 2018Satisfaction of charge 11 in full (4 pages)
7 October 2017Termination of appointment of Sophia Mary Alycia Pain as a director on 24 May 2017 (1 page)
7 October 2017Appointment of Mrs Marta Sauri as a director on 6 September 2017 (2 pages)
7 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2017Termination of appointment of Sophia Mary Alycia Pain as a director on 24 May 2017 (1 page)
7 October 2017Appointment of Mrs Marta Sauri as a director on 6 September 2017 (2 pages)
7 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (40 pages)
15 June 2017Full accounts made up to 31 December 2016 (40 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
30 September 2016Termination of appointment of Dominic John Schofield as a director on 21 September 2016 (1 page)
30 September 2016Termination of appointment of Dominic John Schofield as a director on 21 September 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (44 pages)
13 June 2016Full accounts made up to 31 December 2015 (44 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
2 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
15 June 2015Full accounts made up to 31 December 2014 (35 pages)
15 June 2015Full accounts made up to 31 December 2014 (35 pages)
12 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
12 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
21 May 2014Full accounts made up to 31 December 2013 (32 pages)
21 May 2014Full accounts made up to 31 December 2013 (32 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
24 May 2013Full accounts made up to 31 December 2012 (34 pages)
24 May 2013Full accounts made up to 31 December 2012 (34 pages)
3 October 2012Termination of appointment of Maureen Cash as a director (1 page)
3 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
3 October 2012Termination of appointment of Maureen Cash as a director (1 page)
2 October 2012Appointment of Dominic John Schofield as a director (2 pages)
2 October 2012Appointment of Dominic John Schofield as a director (2 pages)
30 September 2012Termination of appointment of Maureen Cash as a director (1 page)
30 September 2012Termination of appointment of Maureen Cash as a director (1 page)
25 May 2012Full accounts made up to 31 December 2011 (34 pages)
25 May 2012Full accounts made up to 31 December 2011 (34 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
5 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
6 July 2011Full accounts made up to 31 December 2010 (31 pages)
6 July 2011Full accounts made up to 31 December 2010 (31 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
30 September 2010Director's details changed for Miss Caroline Louise Sanderson on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Ana Bonsoms Ferrer on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Ana Bonsoms Ferrer on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Ann Bennett on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Miss Caroline Louise Sanderson on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Maureen Concepta Cash on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Gillian Sorel Duval on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Ann Bennett on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Maureen Concepta Cash on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Gillian Sorel Duval on 30 September 2010 (2 pages)
31 August 2010Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page)
31 August 2010Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page)
31 August 2010Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page)
27 May 2010Full accounts made up to 31 December 2009 (32 pages)
27 May 2010Full accounts made up to 31 December 2009 (32 pages)
7 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
7 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (27 pages)
22 June 2009Full accounts made up to 31 December 2008 (27 pages)
2 October 2008Annual return made up to 30/09/08 (4 pages)
2 October 2008Annual return made up to 30/09/08 (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Director and secretary's change of particulars / caroline sanderson / 01/01/2008 (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from 12 gunnersbury avenue london W5 3NJ (1 page)
1 October 2008Director's change of particulars / ana bonsoms ferrer / 30/08/2008 (1 page)
1 October 2008Director and secretary's change of particulars / caroline sanderson / 01/01/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 12 gunnersbury avenue london W5 3NJ (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Director's change of particulars / ana bonsoms ferrer / 30/08/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (26 pages)
13 August 2008Full accounts made up to 31 December 2007 (26 pages)
28 December 2007Memorandum and Articles of Association (17 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2007Memorandum and Articles of Association (17 pages)
20 November 2007Full accounts made up to 31 December 2006 (22 pages)
20 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 October 2007Annual return made up to 30/09/07 (2 pages)
2 October 2007Annual return made up to 30/09/07 (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
16 November 2006Amended full accounts made up to 31 December 2005 (22 pages)
16 November 2006Amended full accounts made up to 31 December 2005 (22 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
26 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director resigned
(6 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
20 October 2005Annual return made up to 30/09/05 (6 pages)
20 October 2005Annual return made up to 30/09/05 (6 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Particulars of mortgage/charge (5 pages)
4 February 2005Particulars of mortgage/charge (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
14 December 2004Annual return made up to 30/09/04 (5 pages)
14 December 2004Annual return made up to 30/09/04 (5 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (20 pages)
4 October 2004Full accounts made up to 31 December 2003 (20 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 September 2003Full accounts made up to 31 December 2002 (19 pages)
17 September 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 October 2002Annual return made up to 30/09/02 (5 pages)
7 October 2002Annual return made up to 30/09/02 (5 pages)
2 October 2002Full accounts made up to 31 December 2001 (18 pages)
2 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
11 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Annual return made up to 30/09/00 (4 pages)
17 October 2000Annual return made up to 30/09/00 (4 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
20 January 2000Annual return made up to 30/09/99 (4 pages)
20 January 2000Annual return made up to 30/09/99 (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (21 pages)
28 October 1999Full accounts made up to 31 December 1998 (21 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
23 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Annual return made up to 30/09/97 (6 pages)
5 November 1997Annual return made up to 30/09/97 (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 October 1997Full accounts made up to 31 December 1996 (20 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Annual return made up to 30/09/96 (6 pages)
4 February 1997Annual return made up to 30/09/96 (6 pages)
4 February 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1995Annual return made up to 30/09/95 (6 pages)
1 November 1995Annual return made up to 30/09/95 (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
23 January 1992Company name changed dawliffe hall educational found ation LIMITED\certificate issued on 24/01/92 (3 pages)
23 January 1992Company name changed dawliffe hall educational found ation LIMITED\certificate issued on 24/01/92 (3 pages)
26 September 1979Incorporation (25 pages)
26 September 1979Incorporation (25 pages)