Company NameLearnprofit Limited
DirectorRichard Hextall
Company StatusActive
Company Number01550159
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Hextall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(22 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Campden Hill Gardens
Kensington
London
W8 7AX
Secretary NameMr Richard Hextall
StatusCurrent
Appointed19 August 2016(35 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressFlat 2 9 Campden Hill Gardens
London
W8 7AX
Director NameMr David Paul Boleat
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 1999)
RoleAccountant
Correspondence AddressFlat 7
9 Campden Hill Gardens
London
W8 7AX
Director NameMr Gilbert Menahim Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 1996)
RoleStaff Accountant
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameMs Catherine Doherty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 March 1992)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address213 Shakespeare Tower
London
EC2Y 8DR
Director NameMiss Greta A Finer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 1998)
RoleLawyer
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameMs Julia Vivienne Henriques
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 March 1992)
RoleBanker
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameMr Richard Wallace D Arcy Orders
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 April 1992)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 9
9 Campden Hill Gardens
London
W8 7AX
Director NameMr Simon Penny
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1994)
RoleFinance
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameMs Julia Spears
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1993)
RoleArchitect
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameMiss Mary Stanford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 27 April 2022)
RolePersonal Secretary Of Company Director
Country of ResidenceEngland
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Secretary NameMiss Mary Stanford
NationalityBritish
StatusResigned
Appointed10 August 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Campden Hill Gardens
London
W8 7AX
Director NameEmilly Margaret Myers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 June 2003)
RolePotter
Correspondence AddressLower Woodcott
Whitchurch
Hampshire
RG28 7QA
Director NameJeremy Lodwick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2013)
RoleInvestment Mgr
Correspondence AddressFlat 5 9 Campden Hill Gardens
London
W8 7AX
Director NameMiss Georgina Jane Berry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 9 Campden Hill Gardens
London
W8 7AX
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed01 January 2009(27 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 August 2016)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Location

Registered Address2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Carolbreen Enterprises LTD
11.11%
Ordinary
10 at £1Lodwick
11.11%
Ordinary
10 at £1Mr Ketam Patel
11.11%
Ordinary
10 at £1Mr Patrick Kam Wing Tsang
11.11%
Ordinary
10 at £1Mr R.w.d. Orders
11.11%
Ordinary
10 at £1Mr Richard Hextall
11.11%
Ordinary
10 at £1Mrs Georgina Ann Willis
11.11%
Ordinary
10 at £1Mrs Mary Stanfod
11.11%
Ordinary
10 at £1Ms Georgia Berry
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Cash£5,354
Current Liabilities£14,755

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

15 September 2023Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 2 Craven Road London W5 2UA on 15 September 2023 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 August 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
27 April 2022Termination of appointment of Mary Stanford as a director on 27 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
19 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 September 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Appointment of Mr Richard Hextall as a secretary on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Michaelides Warner & Co Limited as a secretary on 19 August 2016 (1 page)
19 August 2016Appointment of Mr Richard Hextall as a secretary on 19 August 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Registered office address changed from C/O Congreve Horner 108 Fulham Palace Road London W6 9PL to 20 Exhibition House Addison Bridge Place London W14 8XP on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Congreve Horner 108 Fulham Palace Road London W6 9PL to 20 Exhibition House Addison Bridge Place London W14 8XP on 2 February 2016 (1 page)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90
(7 pages)
30 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90
(7 pages)
30 September 2015Termination of appointment of a director (1 page)
30 September 2015Termination of appointment of a director (1 page)
29 September 2015Secretary's details changed for Michaelides Warner & Co Limited on 29 September 2015 (1 page)
29 September 2015Director's details changed for Miss Mary Stanford on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for Michaelides Warner & Co Limited on 29 September 2015 (1 page)
29 September 2015Director's details changed for Miss Mary Stanford on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Richard Hextall on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Richard Hextall on 29 September 2015 (2 pages)
25 September 2015Termination of appointment of Georgina Jane Berry as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Georgina Jane Berry as a director on 23 September 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 90
(7 pages)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 90
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 90
(7 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 90
(7 pages)
20 June 2013Termination of appointment of Jeremy Lodwick as a director (1 page)
20 June 2013Termination of appointment of Jeremy Lodwick as a director (1 page)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Appointment of Georgina Berry as a director (2 pages)
22 September 2011Appointment of Georgina Berry as a director (2 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 September 2009Return made up to 29/08/09; full list of members (6 pages)
2 September 2009Return made up to 29/08/09; full list of members (6 pages)
17 March 2009Secretary appointed michaelides warner & co LTD (1 page)
17 March 2009Secretary appointed michaelides warner & co LTD (1 page)
12 March 2009Director appointed jeremy lodwick (1 page)
12 March 2009Director appointed jeremy lodwick (1 page)
6 February 2009Appointment terminated secretary mary stanford (1 page)
6 February 2009Appointment terminated secretary mary stanford (1 page)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 October 2008Return made up to 29/08/08; full list of members (6 pages)
20 October 2008Return made up to 29/08/08; full list of members (6 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 29/08/07; full list of members (4 pages)
6 September 2007Return made up to 29/08/07; full list of members (4 pages)
4 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
6 September 2006Return made up to 29/08/06; full list of members (4 pages)
6 September 2006Return made up to 29/08/06; full list of members (4 pages)
16 December 2005Return made up to 29/08/05; full list of members (4 pages)
16 December 2005Return made up to 29/08/05; full list of members (4 pages)
7 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 September 2004Return made up to 29/08/04; full list of members (10 pages)
16 September 2004Return made up to 29/08/04; full list of members (10 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
18 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 October 2002Return made up to 29/08/02; full list of members (7 pages)
3 October 2002Return made up to 29/08/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
13 September 2001Return made up to 29/08/01; full list of members (7 pages)
13 September 2001Return made up to 29/08/01; full list of members (7 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Full accounts made up to 30 June 2000 (9 pages)
31 August 2000Full accounts made up to 30 June 2000 (9 pages)
22 October 1999Full accounts made up to 30 June 1999 (9 pages)
22 October 1999Full accounts made up to 30 June 1999 (9 pages)
12 October 1999Return made up to 08/09/99; no change of members (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Return made up to 08/09/99; no change of members (4 pages)
12 October 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 June 1998 (9 pages)
24 February 1999Full accounts made up to 30 June 1998 (9 pages)
27 October 1997Full accounts made up to 30 June 1997 (9 pages)
27 October 1997Full accounts made up to 30 June 1997 (9 pages)
15 October 1997Return made up to 08/09/97; no change of members (4 pages)
15 October 1997Return made up to 08/09/97; no change of members (4 pages)
21 July 1997Return made up to 08/09/95; full list of members (8 pages)
21 July 1997Return made up to 08/09/96; full list of members (8 pages)
21 July 1997Return made up to 08/09/95; full list of members (8 pages)
21 July 1997Return made up to 08/09/96; full list of members (8 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
1 July 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)