London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(39 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Karim Colin Easterbrook |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Casa Karim Carretera De Guime 8 35559 Guime St Bartolome Lanzarote Canaryisles |
Secretary Name | Karim Colin Easterbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Casa Karim Carretera De Guime 8 35559 Guime St Bartolome Lanzarote Canaryisles |
Director Name | Zahra Easterbrook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 1999) |
Role | Principal's Assistant |
Correspondence Address | Casa Karim Carretera De Guime 8 35559 Guime Lanzarote Canary Islands |
Director Name | Mervyn John Martin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 17 February 2021) |
Role | School Director |
Country of Residence | England |
Correspondence Address | 2 Kings Grove Barton Cambridge Cambridgeshire CB23 7AZ |
Director Name | Helena Martin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(15 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kings Grove Barton Cambridge Cambridgeshire CB23 7AZ |
Secretary Name | Mervyn John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(15 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 February 2021) |
Role | School Director |
Country of Residence | England |
Correspondence Address | 2 Kings Grove Barton Cambridge Cambridgeshire CB23 7AZ |
Director Name | Hanna Ludmila Claydon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little London Gardens Lynn Road Ely Cambs CB6 1BF |
Director Name | Nicholas James Claydon |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Little London Gardens Lynn Road Ely Cambs CB6 1BF |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Kings Grove Barton Cambs CB23 7AZ |
Director Name | Mr Wayne Robert Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr David Michael McEwan-Cox |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Website | www.standrews.demon.co.uk |
---|
Registered Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,119,294 |
Gross Profit | £1,544,426 |
Net Worth | £3,918,037 |
Cash | £597,173 |
Current Liabilities | £2,572,410 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
14 October 1988 | Delivered on: 21 October 1988 Satisfied on: 7 December 2012 Persons entitled: Lloyds 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 88, chesterton road cambridge t/n cb 45810 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 250, milton park, milton cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 253 milton park, milton, cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 or being plot 252 milton park milton cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 14 October 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 or being plot 251 milton park, milton, cambridge part t/n cb 90028 & all buildings & fixtures thereon & goods the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1988 | Delivered on: 16 February 1988 Satisfied on: 21 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 poynters lodge cambridge t/n cb 71336 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1988 | Delivered on: 16 February 1988 Satisfied on: 21 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 poynters lodge cambridge t/n cb 71336 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2002 | Delivered on: 23 December 2002 Satisfied on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: £680,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 6 bateman street cambridge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 June 2001 | Delivered on: 5 July 2001 Satisfied on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 189 hills road cambridge t/n CB188373. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 August 1996 | Delivered on: 6 August 1996 Satisfied on: 22 December 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 hills road cambridge. See the mortgage charge document for full details. Fully Satisfied |
2 August 1996 | Delivered on: 6 August 1996 Satisfied on: 22 December 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 hills road cambridge t/no:-CB35099. See the mortgage charge document for full details. Fully Satisfied |
14 September 1995 | Delivered on: 19 September 1995 Satisfied on: 22 December 2012 Persons entitled: Lloyds 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: The f/h property k/as 189 hills road,cambridge.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 10 November 1994 Satisfied on: 17 September 1997 Persons entitled: Lloyds 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 11 willis road cambridge t/no CB32768 with buildings and fixtures & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1987 | Delivered on: 7 January 1988 Satisfied on: 12 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 June 1994 | Delivered on: 10 June 1994 Satisfied on: 21 October 1998 Persons entitled: Lloyds 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: By way of legal mortgage the f/h property k/a or being 37 tennison road cambridge t/n XY123456 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1990 | Delivered on: 16 August 1990 Satisfied on: 12 January 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 41 belvoir road cambridge t/n cb 95957 all buildings & fixtures thereon & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1989 | Delivered on: 18 May 1989 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a plot 48, the sycamores, milton park, milton cambridge (now 195 the sycamores) title no. Lb 79160 together with all buildings & fixtures thereon and also goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1988 | Delivered on: 18 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/J property being plot 75 milton park milton cambridge t/n cb 79160 all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1988 | Delivered on: 18 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 plot 76 milton park milton cambridge together with all buildings & fixtures and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1988 | Delivered on: 18 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds 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 plot 74 milton park milton cambridge t/n cb 79160 all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1988 | Delivered on: 18 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds 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 plot 267 milton park milton cambridge t/n cb 88252 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1988 | Delivered on: 7 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 plot 268 milton park milton cambridge t/n cb 88252 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1988 | Delivered on: 7 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds 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 16 poynters lodge chesterton road cambridge t/n cb 88949 all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1988 | Delivered on: 7 November 1988 Satisfied on: 25 February 1994 Persons entitled: Lloyds 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 1 poynters lodge chesterton road cambridge t/n cb 89111 together with all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1987 | Delivered on: 21 December 1987 Satisfied on: 21 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 barton road cambridge t/n cb 70022 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 2022 | Delivered on: 18 October 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: First fixed charge over all its real property and. First fixed charge over all its intellectual. Property (each term as defined in the instrument).. For more details please refer to the instrument. Outstanding |
24 November 2021 | Delivered on: 6 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein). Outstanding |
2 June 2021 | Delivered on: 4 June 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 April 2017 | Delivered on: 21 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 5 & 7 st barnabas road, cambridge, cambridgeshire, CB1 2BU which has been registered at the land registry under title numbers CB318699 and CB318698. Outstanding |
25 March 2011 | Delivered on: 31 March 2011 Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £6,313 see image for full details. Outstanding |
25 March 2011 | Delivered on: 31 March 2011 Persons entitled: The Master or Keeper and Fellows and Scholars of Jesus College Cambridge Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £7,650 see image for full details. Outstanding |
31 March 2003 | Delivered on: 2 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 144, 146 and 150 church road london SE19 2NT t/nos: SY198576 SY181920 SY139424. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 March 2001 | Delivered on: 20 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 iyndewode road cambridge CB61625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages) |
---|---|
19 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page) |
19 February 2024 | Audit exemption subsidiary accounts made up to 31 August 2023 (23 pages) |
19 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (2 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
6 June 2023 | Full accounts made up to 31 August 2022 (30 pages) |
30 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
18 October 2022 | Registration of charge 018354600033, created on 7 October 2022 (122 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
12 May 2022 | Full accounts made up to 31 August 2021 (30 pages) |
6 December 2021 | Registration of charge 018354600032, created on 24 November 2021 (101 pages) |
30 November 2021 | Satisfaction of charge 018354600031 in full (1 page) |
19 November 2021 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
13 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
20 August 2021 | Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages) |
4 June 2021 | Registration of charge 018354600031, created on 2 June 2021 (16 pages) |
10 March 2021 | Memorandum and Articles of Association (9 pages) |
10 March 2021 | Statement of company's objects (2 pages) |
10 March 2021 | Resolutions
|
26 February 2021 | Group of companies' accounts made up to 31 August 2020 (35 pages) |
24 February 2021 | Termination of appointment of Mervyn John Martin as a director on 17 February 2021 (1 page) |
24 February 2021 | Termination of appointment of David Michael Mcewan-Cox as a director on 17 February 2021 (1 page) |
24 February 2021 | Termination of appointment of David Robert Martin as a director on 17 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Mervyn John Martin as a secretary on 17 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Wayne Robert Marshall as a director on 17 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Jonathan Andrew Pickles as a director on 17 February 2021 (2 pages) |
24 February 2021 | Notification of Dukes Colleges Ltd as a person with significant control on 17 February 2021 (2 pages) |
24 February 2021 | Cessation of Mervyn John Martin as a person with significant control on 17 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Aatif Naveed Hassan as a director on 17 February 2021 (2 pages) |
24 February 2021 | Registered office address changed from 13 Station Road Cambridge CB1 2JB to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 24 February 2021 (1 page) |
20 January 2021 | Satisfaction of charge 27 in full (2 pages) |
11 January 2021 | Satisfaction of charge 24 in full (2 pages) |
11 January 2021 | Satisfaction of charge 018354600030 in full (1 page) |
3 September 2020 | Current accounting period shortened from 31 August 2021 to 30 June 2021 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 April 2020 | Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
10 December 2019 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
28 August 2019 | Director's details changed for Mr David Robert Martin on 27 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr David Michael Mcewan-Cox on 27 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr David Robert Martin as a person with significant control on 5 April 2019 (2 pages) |
22 August 2019 | Cessation of Hanna Ludmila Claydon as a person with significant control on 5 April 2019 (1 page) |
22 August 2019 | Change of details for Mrs Hanna Ludmila Claydon as a person with significant control on 5 April 2019 (2 pages) |
22 August 2019 | Change of details for Mr David Robert Martin as a person with significant control on 9 January 2019 (2 pages) |
22 August 2019 | Cessation of David Robert Martin as a person with significant control on 5 April 2019 (1 page) |
10 January 2019 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
9 January 2019 | Director's details changed for Mr David Robert Martin on 9 January 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
16 August 2018 | Director's details changed for Mr David Robert Martin on 16 August 2018 (2 pages) |
28 November 2017 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
28 November 2017 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
2 September 2017 | Notification of Hanna Ludmila Claydon as a person with significant control on 2 September 2017 (2 pages) |
2 September 2017 | Notification of David Robert Martin as a person with significant control on 1 August 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
2 September 2017 | Cessation of Helena Martin as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Notification of Hanna Ludmila Claydon as a person with significant control on 1 August 2017 (2 pages) |
2 September 2017 | Cessation of Helena Martin as a person with significant control on 1 August 2017 (1 page) |
2 September 2017 | Notification of Hanna Ludmila Claydon as a person with significant control on 1 August 2017 (2 pages) |
2 September 2017 | Cessation of Helena Martin as a person with significant control on 2 September 2017 (1 page) |
2 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
2 September 2017 | Notification of David Robert Martin as a person with significant control on 1 August 2017 (2 pages) |
2 September 2017 | Notification of David Robert Martin as a person with significant control on 2 September 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr David Robert Martin on 25 August 2017 (2 pages) |
22 May 2017 | Appointment of Mr Wayne Robert Marshall as a director on 10 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr David Michael Mcewan-Cox as a director on 10 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr David Michael Mcewan-Cox as a director on 10 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Wayne Robert Marshall as a director on 10 May 2017 (2 pages) |
21 April 2017 | Registration of charge 018354600030, created on 21 April 2017 (39 pages) |
21 April 2017 | Registration of charge 018354600030, created on 21 April 2017 (39 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
16 January 2017 | Termination of appointment of Nicholas James Claydon as a director on 11 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Nicholas James Claydon as a director on 11 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Hanna Ludmila Claydon as a director on 11 January 2017 (1 page) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
15 September 2016 | Director's details changed for Nicholas James Claydon on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Hanna Ludmila Claydon on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Hanna Ludmila Claydon on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Nicholas James Claydon on 15 September 2016 (2 pages) |
27 July 2016 | Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page) |
27 July 2016 | Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Helena Martin as a director on 29 April 2016 (1 page) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 January 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
26 January 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 November 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
29 November 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
12 December 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Registered office address changed from 2a Free School Lane Cambridge CB2 3QA on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 2a Free School Lane Cambridge CB2 3QA on 24 May 2012 (1 page) |
1 November 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
1 November 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
30 November 2010 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Helena Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicholas James Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Robert Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Robert Martin on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Helena Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Mervyn John Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Robert Martin on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Hanna Ludmila Claydon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Helena Martin on 1 October 2009 (2 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Director's change of particulars / helena martin / 01/01/2009 (1 page) |
14 September 2009 | Director and secretary's change of particulars / mervyn martin / 01/01/2009 (1 page) |
14 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
14 September 2009 | Director's change of particulars / helena martin / 01/01/2009 (1 page) |
14 September 2009 | Director and secretary's change of particulars / mervyn martin / 01/01/2009 (1 page) |
5 December 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
5 December 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (5 pages) |
30 January 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
30 January 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
19 September 2007 | Return made up to 02/09/07; no change of members
|
19 September 2007 | Return made up to 02/09/07; no change of members
|
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
28 December 2006 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
28 December 2006 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
26 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
26 September 2006 | Return made up to 02/09/06; full list of members (8 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
18 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
18 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 02/09/05; full list of members (7 pages) |
22 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
2 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members
|
29 September 2004 | Return made up to 02/09/04; full list of members
|
15 January 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
15 January 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
4 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
5 July 2001 | Particulars of mortgage/charge (5 pages) |
5 July 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
7 February 2001 | £ sr 10695@1 16/12/99 (1 page) |
7 February 2001 | £ sr 10695@1 16/12/99 (1 page) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 02/09/00; full list of members (6 pages) |
10 March 2000 | Return made up to 02/09/99; full list of members; amend
|
10 March 2000 | Return made up to 02/09/99; full list of members; amend
|
23 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 02/09/99; full list of members
|
16 November 1999 | New director appointed (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 02/09/99; full list of members
|
16 November 1999 | New director appointed (1 page) |
7 May 1999 | Auditor's resignation (1 page) |
7 May 1999 | Auditor's resignation (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
11 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (18 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Return made up to 02/09/98; no change of members
|
14 October 1998 | Return made up to 02/09/98; no change of members
|
24 July 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
24 July 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 December 1997 | Return made up to 02/09/97; full list of members; amend (8 pages) |
3 December 1997 | Return made up to 02/09/97; full list of members; amend (8 pages) |
26 September 1997 | Return made up to 02/09/97; no change of members
|
26 September 1997 | Return made up to 02/09/97; no change of members
|
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
9 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Particulars of mortgage/charge (2 pages) |
6 August 1996 | Particulars of mortgage/charge (2 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
22 August 1995 | Return made up to 02/09/95; full list of members (6 pages) |
22 August 1995 | Return made up to 02/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
4 January 1993 | Company name changed midsar LIMITED\certificate issued on 31/12/92 (2 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
5 June 1989 | Company name changed st andrew's tutorial services li mited\certificate issued on 06/06/89 (2 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
5 September 1988 | Resolutions
|
30 November 1987 | Nc inc already adjusted (1 page) |
26 November 1987 | Company name changed st andrews private tutorial serv ices LIMITED\certificate issued on 27/11/87 (4 pages) |
26 November 1987 | Company name changed\certificate issued on 26/11/87 (4 pages) |
12 October 1987 | Resolutions
|
21 September 1987 | Company name changed unipol careers services LIMITED\certificate issued on 22/09/87 (2 pages) |
21 September 1987 | Company name changed\certificate issued on 21/09/87 (2 pages) |
24 July 1984 | Incorporation (16 pages) |
24 July 1984 | Incorporation (16 pages) |