Company NameIndependent Primary And Secondary Education Trust Limited
Company StatusDissolved
Company Number01523990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameStuart Edward Sexton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 15 December 2020)
RoleSpecial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHurnford Cottage
Sanderstead Road
South Croydon
Surrey
CR2 0JP
Director NameMrs Daryl Neale
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 15 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSilvertrees 107 Benhurst Gardens
South Croydon
CR2 8NZ
Director NameMr Andrew Edward Sexton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 15 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Glebe Hyrst
South Croydon
CR2 9JE
Director NameMr Charles Sexton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(36 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 Pollyhaugh
Eynsford
Dartford
DA4 0HE
Director NameMr Edward Thomas Sexton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(36 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 December 2020)
RoleDirector & Shareholder Of  Crusoe Farm Ltd
Country of ResidenceEngland
Correspondence Address123 Ditton Walk
Cambridge
CB5 8QD
Director NameMrs Jennifer Aarons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(37 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 December 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Hook Hill Hook Hill
South Croydon
CR2 0LA
Director NameMr Anthony Michael Vincent Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
35 Tilehouse Green Lane, Knowle
Solihull
B93 9EZ
Director NameMr Anthony Michael Vincent Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
35 Tilehouse Green Lane, Knowle
Solihull
B93 9EZ
Director NameDr Bruce Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleUniversity Professor
Correspondence Address726 Union Street
Brooklyn
New York 11215
Foreign
Director NamePeter Bowring
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 March 2006)
RoleRetired
Correspondence Address79 New Concordia Wharf
London
SE1 2BA
Director NameMr Dudley Stanley Fox
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2001)
RoleTreasurer National Charity
Correspondence Address18 Bisham Gardens
London
N6 6DD
Director NameMr Ian William Mitchell Lambert
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 March 2004)
RoleConsultant & Researcher
Correspondence AddressTangnefedd Windmill Road
Weald
Sevenoaks
Kent
TN14 6PJ
Director NameMichael Mayhew
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleArchitectural Practice Financial Director
Correspondence Address36 Kingswood Lane
Warlingham
Surrey
CR6 9AJ
Director NameMr Lawrence John Charles Norcross
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1994)
RoleRetired
Correspondence Address3 St Nicholas Mansions
London
SW17 7AF
Director NameMr Michael William Rapinet
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleSolicitor
Correspondence AddressStayes
Northend
Henley On Thames
Oxfordshire
RG9 6LH
Director NamePatricia Josephine Flynn
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1995)
RoleRetired Teacher
Correspondence AddressWestdene
Upper Warlingham
Surrey
CR6 9BH
Director NameChristopher Andrew Barnett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2002)
RoleHeadmaster
Correspondence Address38 Haling Park Road
South Croydon
Surrey
CR2 6NE
Director NameMalcolm John Hunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(14 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Rest
Brittenden Lane
Waldron
East Sussex
TN21 0RH
Secretary NameMalcolm John Hunt
NationalityBritish
StatusResigned
Appointed18 October 1995(14 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Rest
Brittenden Lane
Waldron
East Sussex
TN21 0RH
Director NameRev Roger David William Hawkins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1997)
RoleClerk In Holy Orders
Correspondence Address15 Chapel Road
Warlingham
Surrey
CR6 9LH
Director NameColin David Thomas
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(20 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshiel
6 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameEric Shaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2005)
RoleRetired
Correspondence Address32 Hodson Road
Chiseldon
Swindon
SN4 0LN
Director NameDeborah Anne Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(24 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blacksmiths Hill
Sanderstead
Surrey
CR2 9AZ
Director NameYvette Rose Marie Hopley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2005(25 years after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address148 Purley Oaks Road
Sanderstead
Surrey
CR2 0NS
Director NameMr Timothy Stuart Pollard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2008)
RoleMarketing Mgr
Country of ResidenceEngland
Correspondence AddressWoodside
42 Lime Meadow Avenue
South Croydon
Surrey
CR2 9AR
Secretary NameColin David Thomas
NationalityBritish
StatusResigned
Appointed15 June 2006(25 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshiel
6 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameJane Parker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address109a Foxley Lane
Purley
Surrey
CR8 3HQ
Director NameMr Nigel Rynd Daly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Bayards
Warlingham
Surrey
CR6 9BP
Director NameRosemary Cowle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2010)
RoleMarket Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cunningham Road
Banstead
Surrey
SM7 3HG
Director NamePeter Edward Jenkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(26 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 June 2015)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hadley Wood Rise
Kenley
Surrey
CR8 5LY
Director NameCllr Glynis Whittle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2016)
RoleDistrict Councillor
Country of ResidenceEngland
Correspondence AddressHighlands Tandridge Road
Warlingham
Surrey
CR6 9LS
Director NameMr Pramodrai Dharamshi Chotai
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(37 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Eglise Road Eglise Road
Warlingham
Surrey
CR6 9SE
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£651,519
Net Worth£396,809
Cash£107,279
Current Liabilities£40,414

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 July 1999Delivered on: 23 July 1999
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: St leonards church of england primary school chelsham road and land adjoining st leonards church of england primary school warlington park and land lying to the north east of chelsham common road chelsham common chelsham surrey t/NOSSY603046 SY475509 SY637024.
Outstanding
6 September 1993Delivered on: 11 September 1993
Persons entitled: Tsb 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: Land adjoining warlingham park school ledgers road chelsham common surrey.
Outstanding
9 January 1992Delivered on: 28 January 1992
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Particulars: Land and buildings lying to the north of chelsham common road chelsham k/a warlingham surrey title no SY603046.
Outstanding
4 October 1989Delivered on: 16 October 1989
Satisfied on: 31 July 1992
Persons entitled:
Frank Theodore Verbeeten
Matthew John Verbeeten

Classification: Legal charge
Secured details: For securing £150,000 due from the company to the chargee.
Particulars: F/H property k/a warlingham park school, chelsham rd warlingham surrey.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020Registered office address changed from Warlingham Park School Chelsham Common Warlingham Surrey CR6 9PB to 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 November 2020 (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (3 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 May 2020Director's details changed for Mr Charles Sexton on 15 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Andrew Edward Sexton on 15 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Edward Thomas Sexton on 15 May 2020 (2 pages)
22 May 2020Director's details changed for Mrs Daryl Neale on 15 May 2020 (2 pages)
6 April 2020Previous accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
19 November 2019Termination of appointment of Pramodrai Dharamshi Chotai as a director on 11 November 2019 (1 page)
15 November 2019Satisfaction of charge 2 in full (4 pages)
15 November 2019Satisfaction of charge 3 in full (4 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (24 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (25 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Andrew Edward Sexton as a director on 10 June 2016 (2 pages)
30 November 2017Appointment of Mrs Jennifer Aarons as a director on 14 November 2017 (2 pages)
30 November 2017Appointment of Mr Pramodrai Dharamshi Chotai as a director on 13 November 2017 (2 pages)
30 November 2017Appointment of Mr Pramodrai Dharamshi Chotai as a director on 13 November 2017 (2 pages)
30 November 2017Appointment of Mrs Jennifer Aarons as a director on 14 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Jennifer Aarons on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Jennifer Aarons on 30 November 2017 (2 pages)
16 June 2017Appointment of Mr Edward Thomas Sexton as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Edward Thomas Sexton as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Charles Sexton as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Charles Sexton as a director on 14 June 2017 (2 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
11 May 2017Appointment of Mrs Daryl Neale as a director on 6 June 2016 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 May 2017Appointment of Mrs Daryl Neale as a director on 6 June 2016 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
13 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
13 May 2016Termination of appointment of Glynis Whittle as a director on 13 May 2016 (1 page)
13 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
13 May 2016Termination of appointment of Colin David Thomas as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Glynis Whittle as a director on 13 May 2016 (1 page)
13 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
13 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
13 May 2016Termination of appointment of Colin David Thomas as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Colin David Thomas as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Colin David Thomas as a director on 13 May 2016 (1 page)
11 March 2016Auditor's resignation (1 page)
11 March 2016Auditor's resignation (1 page)
22 June 2015Termination of appointment of Peter Edward Jenkins as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Peter Edward Jenkins as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Yvette Rose Marie Hopley as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Yvette Rose Marie Hopley as a director on 10 June 2015 (1 page)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
13 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
26 April 2015Full accounts made up to 31 August 2014 (13 pages)
26 April 2015Full accounts made up to 31 August 2014 (13 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
12 May 2014Termination of appointment of Deborah Constantine as a director (1 page)
12 May 2014Termination of appointment of Deborah Constantine as a director (1 page)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
12 May 2014Annual return made up to 9 May 2014 no member list (7 pages)
25 March 2014Full accounts made up to 31 August 2013 (19 pages)
25 March 2014Full accounts made up to 31 August 2013 (19 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
13 May 2013Termination of appointment of Nigel Daly as a director (1 page)
13 May 2013Termination of appointment of Nigel Daly as a director (1 page)
13 May 2013Appointment of Councillor Glynis Whittle as a director (2 pages)
13 May 2013Appointment of Councillor Glynis Whittle as a director (2 pages)
26 March 2013Full accounts made up to 31 August 2012 (13 pages)
26 March 2013Full accounts made up to 31 August 2012 (13 pages)
14 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
14 May 2012Termination of appointment of Rosemary Cowle as a director (1 page)
14 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
14 May 2012Termination of appointment of Rosemary Cowle as a director (1 page)
14 May 2012Annual return made up to 9 May 2012 no member list (8 pages)
2 April 2012Full accounts made up to 31 August 2011 (13 pages)
2 April 2012Full accounts made up to 31 August 2011 (13 pages)
21 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
21 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
21 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
24 March 2011Full accounts made up to 31 August 2010 (13 pages)
24 March 2011Full accounts made up to 31 August 2010 (13 pages)
3 June 2010Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Colin David Thomas on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Colin David Thomas on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Colin David Thomas on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages)
22 March 2010Full accounts made up to 31 August 2009 (14 pages)
22 March 2010Full accounts made up to 31 August 2009 (14 pages)
7 July 2009Director and secretary's change of particulars / colin thomas / 01/07/2009 (1 page)
7 July 2009Annual return made up to 09/05/09 (11 pages)
7 July 2009Director and secretary's change of particulars / colin thomas / 01/07/2009 (1 page)
7 July 2009Annual return made up to 09/05/09 (11 pages)
6 May 2009Full accounts made up to 31 August 2008 (16 pages)
6 May 2009Full accounts made up to 31 August 2008 (16 pages)
3 December 2008Appointment terminated director timothy pollard (1 page)
3 December 2008Appointment terminated director timothy pollard (1 page)
30 October 2008Appointment terminated director anthony coombs (1 page)
30 October 2008Appointment terminated director anthony coombs (1 page)
10 September 2008Appointment terminated director jane parker (1 page)
10 September 2008Appointment terminated director jane parker (1 page)
6 August 2008Full accounts made up to 31 August 2007 (15 pages)
6 August 2008Full accounts made up to 31 August 2007 (15 pages)
6 June 2008Annual return made up to 09/05/08 (5 pages)
6 June 2008Annual return made up to 09/05/08 (5 pages)
10 April 2008Director appointed jane parker (2 pages)
10 April 2008Director appointed jane parker (2 pages)
31 March 2008Director appointed nigel rynd daly (2 pages)
31 March 2008Director appointed nigel rynd daly (2 pages)
31 March 2008Director and secretary's change of particulars / colin thomas / 01/03/2008 (1 page)
31 March 2008Director appointed rosemary cowle (2 pages)
31 March 2008Director appointed peter edward jenkins (2 pages)
31 March 2008Director appointed peter edward jenkins (2 pages)
31 March 2008Director appointed rosemary cowle (2 pages)
31 March 2008Director and secretary's change of particulars / colin thomas / 01/03/2008 (1 page)
5 July 2007Full accounts made up to 31 August 2006 (15 pages)
5 July 2007Full accounts made up to 31 August 2006 (15 pages)
15 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
22 June 2006Full accounts made up to 31 August 2005 (14 pages)
22 June 2006Full accounts made up to 31 August 2005 (14 pages)
18 May 2006Annual return made up to 09/05/06 (7 pages)
18 May 2006Annual return made up to 09/05/06 (7 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
28 June 2005Full accounts made up to 31 August 2004 (12 pages)
28 June 2005Full accounts made up to 31 August 2004 (12 pages)
16 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Annual return made up to 09/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
4 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director resigned
(6 pages)
4 June 2004Annual return made up to 09/05/04
  • 363(288) ‐ Director resigned
(6 pages)
4 June 2004Full accounts made up to 31 August 2003 (12 pages)
4 June 2004Full accounts made up to 31 August 2003 (12 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
20 June 2003Full accounts made up to 31 August 2002 (12 pages)
20 June 2003Full accounts made up to 31 August 2002 (12 pages)
10 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Full accounts made up to 31 August 2001 (12 pages)
24 June 2002Full accounts made up to 31 August 2001 (12 pages)
17 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2002Annual return made up to 09/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
20 June 2001Full accounts made up to 31 August 2000 (12 pages)
20 June 2001Full accounts made up to 31 August 2000 (12 pages)
14 May 2001Annual return made up to 09/05/01 (5 pages)
14 May 2001Annual return made up to 09/05/01 (5 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
25 May 2000Annual return made up to 21/05/00 (5 pages)
25 May 2000Annual return made up to 21/05/00 (5 pages)
25 May 2000Full accounts made up to 31 August 1999 (11 pages)
25 May 2000Full accounts made up to 31 August 1999 (11 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 August 1998 (11 pages)
25 May 1999Annual return made up to 21/05/99
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Full accounts made up to 31 August 1998 (11 pages)
25 May 1999Annual return made up to 21/05/99
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1998Full accounts made up to 31 August 1997 (11 pages)
27 May 1998Full accounts made up to 31 August 1997 (11 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 May 1997Annual return made up to 21/05/97 (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 May 1997Annual return made up to 21/05/97 (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Annual return made up to 21/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996Annual return made up to 21/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 14-15 craven street london WC2N 5AD (1 page)
21 November 1995Registered office changed on 21/11/95 from: 14-15 craven street london WC2N 5AD (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
4 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
26 May 1995Annual return made up to 21/05/95
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1995Annual return made up to 21/05/95
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)