London
SW1P 4AU
Director Name | Ms Sarah Hamilton-Fairley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mr Jolyon Fenwick Luke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mrs Fiona Dixon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Ms Tina Tieten |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mr Lawrence Charles William Dore |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Co-Founder & Partner Of The Drd Partnership |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mrs Rebecca Mary Shalom |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Ind Markets, Strategy & Client Relations |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mrs Emma Jane Frances Hattersley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mr Ali Azam |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Secretary Name | Ms Paula Vanninen |
---|---|
Status | Current |
Appointed | 08 April 2024(43 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mrs Daphne Vera Hamilton Fairley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 1994) |
Role | School Principal |
Correspondence Address | 10 Chepstow Place London W2 4TA |
Director Name | Mrs Angela Harding |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 November 2001) |
Role | Teacher Of The Deaf |
Correspondence Address | 88 Westbourne Park Road London W2 5PL |
Director Name | Mr Stephen Druce |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | The Snead Abberley Worcester Worcestershire WR6 6AG |
Director Name | Mr John Roger Clifton Dawson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 1996) |
Role | Solicitor |
Correspondence Address | 36 Pembroke Square London W8 6PE |
Secretary Name | Mr Brian Alan Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fairfax Road London NW6 4HA |
Director Name | Mr David Halliday Croom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 1997) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New Manor Farm Low Ham Langport Somerset TA10 9DP |
Director Name | Mr Andrew Peter Geoffrey Holmes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Doneraile Street London SW6 6EW |
Director Name | Peter Dermot Craze |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2002) |
Role | Headmaster |
Correspondence Address | 21 Castlebar Road London W5 2DL |
Director Name | Kimberley Borcherdt Bolt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2004) |
Role | Political Consultant |
Correspondence Address | 37 Stokenchurch Street London SW6 3TS |
Director Name | Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Director Name | Mrs Jennifer Jane Aviss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2005) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Clockhouse The Dower Court Somerford Keynes Gloucester Gloucestershire GL7 6DN Wales |
Director Name | Ms Jane Elizabeth Emerson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2008) |
Role | Speech And Language Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Warbeck Road London W12 8NS |
Director Name | Barry Hur Evans |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2005) |
Role | Headmaster |
Correspondence Address | Cornerways 2 Hodge Close Astcote Towcester Northamptonshire NN12 8NR |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Secretary Name | Simon Philip Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alleyn Road London SE21 8AL |
Secretary Name | Caron Krieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norrice Lea London N2 0RD |
Secretary Name | Allan De Gruchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Mr Jonathan Brough |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Percy Circus London WC1X 9ES |
Director Name | Dr Diana Hamilton Fairley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oakhurst Grove London SE22 9AH |
Director Name | Mrs Philippa Anne Huston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greville Place London NW6 5JE |
Director Name | Mr Jeremy Paul Edwards |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 55 Alfriston Road London SW11 6NR |
Director Name | Mr Adam Michael Constable |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2020) |
Role | Qc |
Country of Residence | United Kingdom |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Mrs Veronica Rosemary Lucia Bidwell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(31 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2021) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Secretary Name | Ms Jacky Theresa Hill |
---|---|
Status | Resigned |
Appointed | 25 June 2014(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Secretary Name | Mrs Lisa Danielle Buddin |
---|---|
Status | Resigned |
Appointed | 01 May 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Director Name | Lady Lucy Kathleen French |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2022) |
Role | Ceo/Founder & Trustee - Never Such Innocence |
Country of Residence | England |
Correspondence Address | 30 Causton Street London SW1P 4AU |
Website | fairleyhouse.org.uk |
---|---|
Telephone | 020 79765456 |
Telephone region | London |
Registered Address | 30 Causton Street London SW1P 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,776,829 |
Net Worth | £5,582,037 |
Cash | £2,229,798 |
Current Liabilities | £2,360,672 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 March 2011 | Delivered on: 8 March 2011 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: F/H property k/a 220 lambeth road lambeth london. Outstanding |
---|---|
3 March 2011 | Delivered on: 8 March 2011 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: F/H property k/a 218 lambeth road lambeth london. Outstanding |
3 March 2011 | Delivered on: 8 March 2011 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: L/H property k/a 30 causton street london. Outstanding |
16 November 2005 | Delivered on: 18 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,250,000.00 due or to become due from the company to. Particulars: 30 causton street, london. Outstanding |
10 October 1995 | Delivered on: 27 October 1995 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: 30 causton street l/b of city of westminster t/n NGL730458. Outstanding |
2 January 1987 | Delivered on: 21 January 1987 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: 22, princes gate L.b of the city of westminster. Title no 459129. Fully Satisfied |
27 January 2021 | Full accounts made up to 31 August 2020 (33 pages) |
---|---|
5 October 2020 | Termination of appointment of Jonathan Brough as a director on 31 August 2020 (1 page) |
22 September 2020 | Appointment of Ms Tina Tieten as a director on 1 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Adam Michael Constable as a director on 31 July 2020 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 August 2019 (30 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 August 2018
|
23 July 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 August 2017 (31 pages) |
14 May 2018 | Appointment of Mrs Lisa Danielle Buddin as a secretary on 1 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Caron Krieger as a director on 22 March 2018 (1 page) |
14 May 2018 | Termination of appointment of Richard James Richardson as a director on 2 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Thomas Guy Morrell as a director on 22 March 2018 (2 pages) |
14 May 2018 | Termination of appointment of Jacky Theresa Hill as a secretary on 31 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Anne Margaret Ryan as a director on 16 February 2017 (1 page) |
27 June 2017 | Termination of appointment of Anne Margaret Ryan as a director on 16 February 2017 (1 page) |
27 June 2017 | Appointment of Mrs Fiona Dixon as a director on 22 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mrs Fiona Dixon as a director on 22 March 2017 (2 pages) |
23 March 2017 | Full accounts made up to 31 August 2016 (29 pages) |
23 March 2017 | Full accounts made up to 31 August 2016 (29 pages) |
5 December 2016 | Appointment of Mr Jolyon Fenwick Luke as a director on 25 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Jolyon Fenwick Luke as a director on 25 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Amanda Louise Leach on 30 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Amanda Louise Leach on 30 November 2016 (2 pages) |
17 June 2016 | Termination of appointment of Reinard Volschenk as a director on 24 May 2016 (1 page) |
17 June 2016 | Annual return made up to 14 June 2016 no member list (9 pages) |
17 June 2016 | Termination of appointment of Reinard Volschenk as a director on 24 May 2016 (1 page) |
17 June 2016 | Annual return made up to 14 June 2016 no member list (9 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (30 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (30 pages) |
20 August 2015 | Annual return made up to 14 June 2015 no member list (10 pages) |
20 August 2015 | Annual return made up to 14 June 2015 no member list (10 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
30 March 2015 | Appointment of Mrs Amanda Louise Leach as a director on 26 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page) |
30 March 2015 | Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page) |
30 March 2015 | Appointment of Mrs Amanda Louise Leach as a director on 26 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Resolutions
|
15 July 2014 | Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page) |
15 July 2014 | Annual return made up to 14 June 2014 no member list (12 pages) |
15 July 2014 | Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page) |
15 July 2014 | Annual return made up to 14 June 2014 no member list (12 pages) |
4 July 2014 | Appointment of Ms Sarah Hamilton-Fairley as a director on 25 June 2014 (2 pages) |
4 July 2014 | Appointment of Ms Sarah Hamilton-Fairley as a director on 25 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page) |
1 July 2014 | Appointment of Ms Jacky Theresa Hill as a secretary on 25 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page) |
1 July 2014 | Appointment of Ms Jacky Theresa Hill as a secretary on 25 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page) |
26 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
26 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
21 June 2013 | Appointment of Mrs Francesca Slater as a director on 21 June 2012 (2 pages) |
21 June 2013 | Annual return made up to 14 June 2013 no member list (10 pages) |
21 June 2013 | Annual return made up to 14 June 2013 no member list (10 pages) |
21 June 2013 | Appointment of Mrs Francesca Slater as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mrs Veronica Rosemary Lucia Bidwell as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mr Adam Michael Constable as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mr Reinard Volschenk as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mr Reinard Volschenk as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mr Paul Robert Barnaby as a director on 21 June 2012 (2 pages) |
20 June 2013 | Termination of appointment of Alexander Tait as a director on 31 December 2012 (1 page) |
20 June 2013 | Appointment of Mr Paul Robert Barnaby as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mr Adam Michael Constable as a director on 21 June 2012 (2 pages) |
20 June 2013 | Appointment of Mrs Veronica Rosemary Lucia Bidwell as a director on 21 June 2012 (2 pages) |
20 June 2013 | Termination of appointment of Elizabeth Anne Morrell as a director on 21 November 2012 (1 page) |
20 June 2013 | Termination of appointment of Alexander Tait as a director on 31 December 2012 (1 page) |
20 June 2013 | Termination of appointment of Elizabeth Anne Morrell as a director on 21 November 2012 (1 page) |
27 March 2013 | Full accounts made up to 31 August 2012 (25 pages) |
27 March 2013 | Full accounts made up to 31 August 2012 (25 pages) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (9 pages) |
18 June 2012 | Termination of appointment of Jeremy Paul Edwards as a director on 19 September 2011 (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 no member list (9 pages) |
18 June 2012 | Termination of appointment of Jeremy Paul Edwards as a director on 19 September 2011 (1 page) |
13 April 2012 | Full accounts made up to 31 August 2011 (22 pages) |
13 April 2012 | Full accounts made up to 31 August 2011 (22 pages) |
21 June 2011 | Appointment of Professor Richard James Richardson as a director (2 pages) |
21 June 2011 | Termination of appointment of Philippa Huston as a director (1 page) |
21 June 2011 | Appointment of Mr Alexander Tait as a director (2 pages) |
21 June 2011 | Termination of appointment of Philippa Huston as a director (1 page) |
21 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
21 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
21 June 2011 | Appointment of Professor Richard James Richardson as a director (2 pages) |
21 June 2011 | Appointment of Mr Alexander Tait as a director (2 pages) |
14 March 2011 | Full accounts made up to 31 August 2010 (21 pages) |
14 March 2011 | Full accounts made up to 31 August 2010 (21 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2010 | Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages) |
15 June 2010 | Termination of appointment of Gerald Davidson as a director (1 page) |
15 June 2010 | Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Jonathan Brough on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Caron Krieger on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Caron Krieger on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Caron Krieger on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages) |
15 June 2010 | Termination of appointment of Gerald Davidson as a director (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Jonathan Brough on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Jonathan Brough on 2 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
28 July 2009 | Annual return made up to 14/06/09 (4 pages) |
28 July 2009 | Annual return made up to 14/06/09 (4 pages) |
6 July 2009 | Director appointed mr jeremy paul edwards (1 page) |
6 July 2009 | Director appointed mrs philippa anne huston (1 page) |
6 July 2009 | Director appointed mr jeremy paul edwards (1 page) |
6 July 2009 | Appointment terminated director jane emerson (1 page) |
6 July 2009 | Appointment terminated director jane emerson (1 page) |
6 July 2009 | Appointment terminated director alnur dhanani (1 page) |
6 July 2009 | Appointment terminated director alnur dhanani (1 page) |
6 July 2009 | Director appointed mrs philippa anne huston (1 page) |
16 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
16 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
11 September 2008 | Annual return made up to 14/06/08
|
11 September 2008 | Annual return made up to 14/06/08
|
3 April 2008 | Full accounts made up to 31 August 2007 (20 pages) |
3 April 2008 | Full accounts made up to 31 August 2007 (20 pages) |
6 August 2007 | Annual return made up to 14/06/07 (8 pages) |
6 August 2007 | Annual return made up to 14/06/07 (8 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 31 August 2006 (20 pages) |
26 June 2007 | Full accounts made up to 31 August 2006 (20 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Annual return made up to 14/06/06
|
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Annual return made up to 14/06/06
|
21 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
21 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Annual return made up to 14/06/05
|
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | Annual return made up to 14/06/05
|
23 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
3 December 2004 | Auditor's resignation (1 page) |
3 December 2004 | Auditor's resignation (1 page) |
23 June 2004 | Annual return made up to 14/06/04
|
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Annual return made up to 14/06/04
|
22 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
22 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | Annual return made up to 14/06/03
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Annual return made up to 14/06/03
|
26 June 2003 | New director appointed (2 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (17 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (17 pages) |
10 July 2002 | Annual return made up to 14/06/02
|
10 July 2002 | Annual return made up to 14/06/02
|
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
12 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Annual return made up to 14/06/01
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Annual return made up to 14/06/01
|
19 June 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
19 June 2000 | Annual return made up to 14/06/00
|
19 June 2000 | New director appointed (1 page) |
19 June 2000 | Annual return made up to 14/06/00
|
19 June 2000 | New director appointed (1 page) |
8 December 1999 | Full accounts made up to 31 August 1999 (13 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (13 pages) |
9 July 1999 | Annual return made up to 14/06/99 (9 pages) |
9 July 1999 | Annual return made up to 14/06/99 (9 pages) |
14 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
14 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
22 July 1998 | Annual return made up to 14/06/98 (6 pages) |
22 July 1998 | Annual return made up to 14/06/98 (6 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (15 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (15 pages) |
9 December 1997 | New director appointed (5 pages) |
9 December 1997 | New director appointed (5 pages) |
25 July 1997 | Annual return made up to 14/06/97 (7 pages) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | Annual return made up to 14/06/97 (7 pages) |
25 July 1997 | New director appointed (3 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (3 pages) |
19 January 1997 | New director appointed (3 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Annual return made up to 14/06/96
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Annual return made up to 14/06/96
|
30 April 1996 | Memorandum and Articles of Association (26 pages) |
30 April 1996 | Memorandum and Articles of Association (26 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
12 April 1996 | Company name changed assessment learning london limit ed\certificate issued on 15/04/96 (4 pages) |
12 April 1996 | Company name changed assessment learning london limit ed\certificate issued on 15/04/96 (4 pages) |
27 March 1996 | Memorandum and Articles of Association (21 pages) |
27 March 1996 | Memorandum and Articles of Association (21 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Annual return made up to 14/06/95 (11 pages) |
25 August 1995 | Annual return made up to 14/06/95 (11 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |