London
SW13 9QE
Director Name | Ms Isobel Alsbury |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Angela Dolores Loader |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2017(36 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bush High Street Brentford TW8 0DX |
Director Name | Mrs Catherine Chapman Racadio |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(37 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Ms Claire Daniels |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1994) |
Role | German Adviser |
Correspondence Address | 6 Cherry Wood Way London W5 3AG |
Director Name | Mrs Francoise Sartain |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2007) |
Role | French Adviser |
Correspondence Address | 42 Cleveland Road London W13 8AL |
Director Name | Mr Colin Emmins |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 24 October 2016) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Karin Margaret Elisa Hayes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 March 2018) |
Role | Director Of Language Centre |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Website | europeanacademygb.org |
---|
Registered Address | 12 Nassau Road London SW13 9QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,223 |
Cash | £57,674 |
Current Liabilities | £8,571 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
9 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (17 pages) |
19 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mrs Catherine Chapman Racadio as a director on 1 March 2018 (2 pages) |
30 April 2018 | Termination of appointment of Karin Margaret Elisa Hayes as a director on 1 March 2018 (1 page) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages) |
19 July 2017 | Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page) |
10 April 2017 | Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
28 June 2016 | Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
8 March 2016 | Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 July 2014 | Appointment of Ms Isobel Alsbury as a director on 1 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
25 July 2014 | Appointment of Ms Isobel Alsbury as a director on 1 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
25 July 2014 | Appointment of Ms Isobel Alsbury as a director on 1 July 2014 (2 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
14 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
14 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
1 July 2012 | Director's details changed for Mr Colin Emmins on 1 July 2012 (2 pages) |
1 July 2012 | Secretary's details changed for Ms Angela Loader on 1 July 2012 (1 page) |
1 July 2012 | Secretary's details changed for Ms Angela Loader on 1 July 2012 (1 page) |
1 July 2012 | Director's details changed for Mr Colin Emmins on 1 July 2012 (2 pages) |
1 July 2012 | Director's details changed for Mr Colin Emmins on 1 July 2012 (2 pages) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
1 July 2012 | Secretary's details changed for Ms Angela Loader on 1 July 2012 (1 page) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
18 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
27 September 2010 | Annual return made up to 28 June 2010 no member list (4 pages) |
27 September 2010 | Director's details changed for Karin Margaret Elisa Hayes on 28 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Karin Margaret Elisa Hayes on 28 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 28 June 2010 no member list (4 pages) |
10 August 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
10 August 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 July 2009 | Annual return made up to 28/06/09 (2 pages) |
18 July 2009 | Annual return made up to 28/06/09 (2 pages) |
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 August 2008 | Annual return made up to 28/06/08
|
19 August 2008 | Annual return made up to 28/06/08
|
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 28/06/07
|
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 28/06/07
|
9 January 2007 | Registered office changed on 09/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 29/31 greville street london EC1N 8SU (1 page) |
19 September 2006 | Annual return made up to 28/06/06
|
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 29/31 greville street london EC1N 8SU (1 page) |
19 September 2006 | Annual return made up to 28/06/06
|
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 July 2005 | Annual return made up to 28/06/05 (4 pages) |
30 July 2005 | Annual return made up to 28/06/05 (4 pages) |
15 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 September 2004 | Annual return made up to 28/06/04 (4 pages) |
10 September 2004 | Annual return made up to 28/06/04 (4 pages) |
10 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
10 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 September 2003 | Annual return made up to 28/06/03 (4 pages) |
16 September 2003 | Annual return made up to 28/06/03 (4 pages) |
30 July 2002 | Partial exemption accounts made up to 30 April 2002 (10 pages) |
30 July 2002 | Partial exemption accounts made up to 30 April 2002 (10 pages) |
10 July 2002 | Annual return made up to 28/06/02 (4 pages) |
10 July 2002 | Annual return made up to 28/06/02 (4 pages) |
7 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
7 September 2000 | Annual return made up to 28/06/00 (4 pages) |
7 September 2000 | Annual return made up to 28/06/00 (4 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 August 1999 | Annual return made up to 28/06/99 (4 pages) |
20 August 1999 | Annual return made up to 28/06/99 (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 September 1998 | Annual return made up to 28/06/98
|
3 September 1998 | Annual return made up to 28/06/98
|
20 August 1997 | Annual return made up to 28/06/97 (4 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
20 August 1997 | Annual return made up to 28/06/97 (4 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
5 September 1996 | Annual return made up to 28/06/96 (4 pages) |
5 September 1996 | Annual return made up to 28/06/96 (4 pages) |
5 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 28/06/95 (4 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (8 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (8 pages) |
30 August 1995 | Annual return made up to 28/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |