Company NameFairley House School
Company StatusActive
Company Number01535096
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 December 1980(43 years, 4 months ago)
Previous NameAssessment Learning London Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Paul Robert Barnaby
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(31 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMs Sarah Hamilton-Fairley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMr Jolyon Fenwick Luke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(35 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMrs Fiona Dixon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(36 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMs Tina Tieten
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMr Lawrence Charles William Dore
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCo-Founder & Partner Of The Drd Partnership
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMrs Rebecca Mary Shalom
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Ind Markets, Strategy & Client Relations
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMrs Emma Jane Frances Hattersley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMr Ali Azam
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(43 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant Director
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Secretary NameMs Paula Vanninen
StatusCurrent
Appointed08 April 2024(43 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMrs Daphne Vera Hamilton Fairley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1994)
RoleSchool Principal
Correspondence Address10 Chepstow Place
London
W2 4TA
Director NameMrs Angela Harding
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 November 2001)
RoleTeacher Of The Deaf
Correspondence Address88 Westbourne Park Road
London
W2 5PL
Director NameMr Stephen Druce
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressThe Snead Abberley
Worcester
Worcestershire
WR6 6AG
Director NameMr John Roger Clifton Dawson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1996)
RoleSolicitor
Correspondence Address36 Pembroke Square
London
W8 6PE
Secretary NameMr Brian Alan Levy
NationalityBritish
StatusResigned
Appointed27 March 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairfax Road
London
NW6 4HA
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1997)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NamePeter Dermot Craze
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2002)
RoleHeadmaster
Correspondence Address21 Castlebar Road
London
W5 2DL
Director NameKimberley Borcherdt Bolt
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2000(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2004)
RolePolitical Consultant
Correspondence Address37 Stokenchurch Street
London
SW6 3TS
Director NameAlnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Director NameMrs Jennifer Jane Aviss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2005)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse The Dower Court
Somerford Keynes
Gloucester
Gloucestershire
GL7 6DN
Wales
Director NameMs Jane Elizabeth Emerson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2008)
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Warbeck Road
London
W12 8NS
Director NameBarry Hur Evans
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleHeadmaster
Correspondence AddressCornerways 2 Hodge Close
Astcote
Towcester
Northamptonshire
NN12 8NR
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(21 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Secretary NameSimon Philip Rees
NationalityBritish
StatusResigned
Appointed18 June 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Alleyn Road
London
SE21 8AL
Secretary NameCaron Krieger
NationalityBritish
StatusResigned
Appointed23 November 2004(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norrice Lea
London
N2 0RD
Secretary NameAllan De Gruchy
NationalityBritish
StatusResigned
Appointed04 April 2006(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameMr Jonathan Brough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(25 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Percy Circus
London
WC1X 9ES
Director NameDr Diana Hamilton Fairley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(25 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address59 Oakhurst Grove
London
SE22 9AH
Director NameMrs Philippa Anne Huston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greville Place
London
NW6 5JE
Director NameMr Jeremy Paul Edwards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address55 Alfriston Road
London
SW11 6NR
Director NameMr Adam Michael Constable
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2020)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameMrs Veronica Rosemary Lucia Bidwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(31 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 July 2021)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU
Secretary NameMs Jacky Theresa Hill
StatusResigned
Appointed25 June 2014(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address30 Causton Street
London
SW1P 4AU
Secretary NameMrs Lisa Danielle Buddin
StatusResigned
Appointed01 May 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 2024)
RoleCompany Director
Correspondence Address30 Causton Street
London
SW1P 4AU
Director NameLady Lucy Kathleen French
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCeo/Founder & Trustee - Never Such Innocence
Country of ResidenceEngland
Correspondence Address30 Causton Street
London
SW1P 4AU

Contact

Websitefairleyhouse.org.uk
Telephone020 79765456
Telephone regionLondon

Location

Registered Address30 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£5,776,829
Net Worth£5,582,037
Cash£2,229,798
Current Liabilities£2,360,672

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

3 March 2011Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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 1995Delivered 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 1987Delivered 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

Filing History

27 January 2021Full accounts made up to 31 August 2020 (33 pages)
5 October 2020Termination of appointment of Jonathan Brough as a director on 31 August 2020 (1 page)
22 September 2020Appointment of Ms Tina Tieten as a director on 1 August 2020 (2 pages)
8 September 2020Termination of appointment of Adam Michael Constable as a director on 31 July 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 August 2019 (30 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 August 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 04/02/2019
(32 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 August 2017 (31 pages)
14 May 2018Appointment of Mrs Lisa Danielle Buddin as a secretary on 1 May 2018 (2 pages)
14 May 2018Termination of appointment of Caron Krieger as a director on 22 March 2018 (1 page)
14 May 2018Termination of appointment of Richard James Richardson as a director on 2 May 2018 (1 page)
14 May 2018Appointment of Mr Thomas Guy Morrell as a director on 22 March 2018 (2 pages)
14 May 2018Termination of appointment of Jacky Theresa Hill as a secretary on 31 August 2017 (1 page)
27 June 2017Termination of appointment of Anne Margaret Ryan as a director on 16 February 2017 (1 page)
27 June 2017Termination of appointment of Anne Margaret Ryan as a director on 16 February 2017 (1 page)
27 June 2017Appointment of Mrs Fiona Dixon as a director on 22 March 2017 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Appointment of Mrs Fiona Dixon as a director on 22 March 2017 (2 pages)
23 March 2017Full accounts made up to 31 August 2016 (29 pages)
23 March 2017Full accounts made up to 31 August 2016 (29 pages)
5 December 2016Appointment of Mr Jolyon Fenwick Luke as a director on 25 November 2016 (2 pages)
5 December 2016Appointment of Mr Jolyon Fenwick Luke as a director on 25 November 2016 (2 pages)
5 December 2016Director's details changed for Mrs Amanda Louise Leach on 30 November 2016 (2 pages)
5 December 2016Director's details changed for Mrs Amanda Louise Leach on 30 November 2016 (2 pages)
17 June 2016Termination of appointment of Reinard Volschenk as a director on 24 May 2016 (1 page)
17 June 2016Annual return made up to 14 June 2016 no member list (9 pages)
17 June 2016Termination of appointment of Reinard Volschenk as a director on 24 May 2016 (1 page)
17 June 2016Annual return made up to 14 June 2016 no member list (9 pages)
6 May 2016Full accounts made up to 31 August 2015 (30 pages)
6 May 2016Full accounts made up to 31 August 2015 (30 pages)
20 August 2015Annual return made up to 14 June 2015 no member list (10 pages)
20 August 2015Annual return made up to 14 June 2015 no member list (10 pages)
7 June 2015Full accounts made up to 31 August 2014 (24 pages)
7 June 2015Full accounts made up to 31 August 2014 (24 pages)
30 March 2015Appointment of Mrs Amanda Louise Leach as a director on 26 November 2014 (2 pages)
30 March 2015Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page)
30 March 2015Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page)
30 March 2015Appointment of Mrs Amanda Louise Leach as a director on 26 November 2014 (2 pages)
30 March 2015Termination of appointment of Francesca Slater as a director on 9 February 2015 (1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 July 2014Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page)
15 July 2014Annual return made up to 14 June 2014 no member list (12 pages)
15 July 2014Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page)
15 July 2014Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page)
15 July 2014Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page)
15 July 2014Annual return made up to 14 June 2014 no member list (12 pages)
4 July 2014Appointment of Ms Sarah Hamilton-Fairley as a director on 25 June 2014 (2 pages)
4 July 2014Appointment of Ms Sarah Hamilton-Fairley as a director on 25 June 2014 (2 pages)
1 July 2014Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page)
1 July 2014Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page)
1 July 2014Appointment of Ms Jacky Theresa Hill as a secretary on 25 June 2014 (2 pages)
1 July 2014Termination of appointment of Diana Hamilton Fairley as a director on 25 June 2014 (1 page)
1 July 2014Appointment of Ms Jacky Theresa Hill as a secretary on 25 June 2014 (2 pages)
1 July 2014Termination of appointment of Allan De Gruchy as a secretary on 25 June 2014 (1 page)
26 March 2014Full accounts made up to 31 August 2013 (26 pages)
26 March 2014Full accounts made up to 31 August 2013 (26 pages)
21 June 2013Appointment of Mrs Francesca Slater as a director on 21 June 2012 (2 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
21 June 2013Appointment of Mrs Francesca Slater as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mrs Veronica Rosemary Lucia Bidwell as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mr Adam Michael Constable as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mr Reinard Volschenk as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mr Reinard Volschenk as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mr Paul Robert Barnaby as a director on 21 June 2012 (2 pages)
20 June 2013Termination of appointment of Alexander Tait as a director on 31 December 2012 (1 page)
20 June 2013Appointment of Mr Paul Robert Barnaby as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mr Adam Michael Constable as a director on 21 June 2012 (2 pages)
20 June 2013Appointment of Mrs Veronica Rosemary Lucia Bidwell as a director on 21 June 2012 (2 pages)
20 June 2013Termination of appointment of Elizabeth Anne Morrell as a director on 21 November 2012 (1 page)
20 June 2013Termination of appointment of Alexander Tait as a director on 31 December 2012 (1 page)
20 June 2013Termination of appointment of Elizabeth Anne Morrell as a director on 21 November 2012 (1 page)
27 March 2013Full accounts made up to 31 August 2012 (25 pages)
27 March 2013Full accounts made up to 31 August 2012 (25 pages)
18 June 2012Annual return made up to 14 June 2012 no member list (9 pages)
18 June 2012Termination of appointment of Jeremy Paul Edwards as a director on 19 September 2011 (1 page)
18 June 2012Annual return made up to 14 June 2012 no member list (9 pages)
18 June 2012Termination of appointment of Jeremy Paul Edwards as a director on 19 September 2011 (1 page)
13 April 2012Full accounts made up to 31 August 2011 (22 pages)
13 April 2012Full accounts made up to 31 August 2011 (22 pages)
21 June 2011Appointment of Professor Richard James Richardson as a director (2 pages)
21 June 2011Termination of appointment of Philippa Huston as a director (1 page)
21 June 2011Appointment of Mr Alexander Tait as a director (2 pages)
21 June 2011Termination of appointment of Philippa Huston as a director (1 page)
21 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
21 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
21 June 2011Appointment of Professor Richard James Richardson as a director (2 pages)
21 June 2011Appointment of Mr Alexander Tait as a director (2 pages)
14 March 2011Full accounts made up to 31 August 2010 (21 pages)
14 March 2011Full accounts made up to 31 August 2010 (21 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages)
15 June 2010Termination of appointment of Gerald Davidson as a director (1 page)
15 June 2010Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Jonathan Brough on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Caron Krieger on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Caron Krieger on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Caron Krieger on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages)
15 June 2010Termination of appointment of Gerald Davidson as a director (1 page)
15 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
15 June 2010Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Jonathan Brough on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Jonathan Brough on 2 October 2009 (2 pages)
15 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
15 June 2010Director's details changed for Elizabeth Anne Morrell on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mrs Philippa Anne Huston on 2 October 2009 (2 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
28 July 2009Annual return made up to 14/06/09 (4 pages)
28 July 2009Annual return made up to 14/06/09 (4 pages)
6 July 2009Director appointed mr jeremy paul edwards (1 page)
6 July 2009Director appointed mrs philippa anne huston (1 page)
6 July 2009Director appointed mr jeremy paul edwards (1 page)
6 July 2009Appointment terminated director jane emerson (1 page)
6 July 2009Appointment terminated director jane emerson (1 page)
6 July 2009Appointment terminated director alnur dhanani (1 page)
6 July 2009Appointment terminated director alnur dhanani (1 page)
6 July 2009Director appointed mrs philippa anne huston (1 page)
16 March 2009Full accounts made up to 31 August 2008 (20 pages)
16 March 2009Full accounts made up to 31 August 2008 (20 pages)
11 September 2008Annual return made up to 14/06/08
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2008Annual return made up to 14/06/08
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2008Full accounts made up to 31 August 2007 (20 pages)
3 April 2008Full accounts made up to 31 August 2007 (20 pages)
6 August 2007Annual return made up to 14/06/07 (8 pages)
6 August 2007Annual return made up to 14/06/07 (8 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 August 2006 (20 pages)
26 June 2007Full accounts made up to 31 August 2006 (20 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 June 2006Full accounts made up to 31 August 2005 (14 pages)
21 June 2006Full accounts made up to 31 August 2005 (14 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Annual return made up to 14/06/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Full accounts made up to 31 August 2004 (16 pages)
30 June 2005Full accounts made up to 31 August 2004 (16 pages)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
23 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 March 2004Full accounts made up to 31 August 2003 (14 pages)
22 March 2004Full accounts made up to 31 August 2003 (14 pages)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (4 pages)
26 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 31 August 2002 (17 pages)
8 January 2003Full accounts made up to 31 August 2002 (17 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
12 April 2002Full accounts made up to 31 August 2001 (16 pages)
12 April 2002Full accounts made up to 31 August 2001 (16 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 August 2000 (13 pages)
9 May 2001Full accounts made up to 31 August 2000 (13 pages)
19 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 2000New director appointed (1 page)
19 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 2000New director appointed (1 page)
8 December 1999Full accounts made up to 31 August 1999 (13 pages)
8 December 1999Full accounts made up to 31 August 1999 (13 pages)
9 July 1999Annual return made up to 14/06/99 (9 pages)
9 July 1999Annual return made up to 14/06/99 (9 pages)
14 December 1998Full accounts made up to 31 August 1998 (13 pages)
14 December 1998Full accounts made up to 31 August 1998 (13 pages)
22 July 1998Annual return made up to 14/06/98 (6 pages)
22 July 1998Annual return made up to 14/06/98 (6 pages)
23 December 1997Full accounts made up to 31 August 1997 (15 pages)
23 December 1997Full accounts made up to 31 August 1997 (15 pages)
9 December 1997New director appointed (5 pages)
9 December 1997New director appointed (5 pages)
25 July 1997Annual return made up to 14/06/97 (7 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Annual return made up to 14/06/97 (7 pages)
25 July 1997New director appointed (3 pages)
8 June 1997Full accounts made up to 31 August 1996 (14 pages)
8 June 1997Full accounts made up to 31 August 1996 (14 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 14/06/96
  • 363(287) ‐ Registered office changed on 05/07/96
  • 363(288) ‐ Director resigned
(7 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 14/06/96
  • 363(287) ‐ Registered office changed on 05/07/96
  • 363(288) ‐ Director resigned
(7 pages)
30 April 1996Memorandum and Articles of Association (26 pages)
30 April 1996Memorandum and Articles of Association (26 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Company name changed assessment learning london limit ed\certificate issued on 15/04/96 (4 pages)
12 April 1996Company name changed assessment learning london limit ed\certificate issued on 15/04/96 (4 pages)
27 March 1996Memorandum and Articles of Association (21 pages)
27 March 1996Memorandum and Articles of Association (21 pages)
12 January 1996Full accounts made up to 31 August 1995 (13 pages)
12 January 1996Full accounts made up to 31 August 1995 (13 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
25 August 1995Annual return made up to 14/06/95 (11 pages)
25 August 1995Annual return made up to 14/06/95 (11 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)