London
W2 4SB
Director Name | Mr James Alexander Herbertson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Queensway London W2 4SB |
Director Name | Mr Stephan Marios Roussounis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Queensway London W2 4SB |
Director Name | Mr David Andrew Garrett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 February 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rede Place London W2 4TU |
Director Name | Miss Susan Langan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 192 Fernhead Road London W9 3EL |
Secretary Name | Miss Susan Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 192 Fernhead Road London W9 3EL |
Director Name | Vincent Michael Cooper |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 December 2003) |
Role | Language School Director |
Correspondence Address | 66a Frithville Gardens London W12 7JN |
Director Name | Ms Flor Hague |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castellain Mansions Castellain Road London W9 1HA |
Secretary Name | Ms Flor Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castellain Mansions Castellain Road London W9 1HA |
Director Name | Susan Langan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 192 Fernhead Road London W9 3EL |
Director Name | Ms Paula Luz Ferreira |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 20 April 2012(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Victoria Mews London NW6 6SY |
Secretary Name | Miss Katarzyna Swiderek |
---|---|
Status | Resigned |
Appointed | 20 April 2012(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Bleak House 146 High St Billericay Essex CM12 9DF |
Director Name | Mr Ruben Guerra |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Miss Katarzyna Swiderek |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 March 2014(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Michael Letch & Partners Llp 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Riccardo Gambetta |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 167-171 Queensway London W2 4SB |
Website | stanton-school.co.uk |
---|---|
Telephone | 020 72217259 |
Telephone region | London |
Registered Address | 167 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£131,206 |
Cash | £16,182 |
Current Liabilities | £238,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
29 September 2008 | Delivered on: 7 October 2008 Satisfied on: 12 October 2015 Persons entitled: Okadorz Limited Classification: Rent deposit deed Secured details: £41,250 due or to become due from the company to the chargee. Particulars: The sum of £41,250 see image for full details. Fully Satisfied |
---|---|
26 January 2001 | Delivered on: 1 February 2001 Satisfied on: 12 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7785021. Fully Satisfied |
29 September 1998 | Delivered on: 5 October 1998 Satisfied on: 12 October 2015 Persons entitled: The Prudential Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH september 1998 or the rent deposit deed. Particulars: All rights claims and entitlements to the deposited sum of £330,000. see the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages) |
---|---|
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 November 2019 | Withdrawal of a person with significant control statement on 5 November 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from Stanton House 167-171 Queensway London W2 4SB England to 167 Queensway London W2 4SB on 4 June 2018 (1 page) |
4 June 2018 | Resolutions
|
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 February 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
26 January 2018 | Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages) |
26 January 2018 | Notification of Ensino Limited as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
21 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
13 October 2015 | Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Bleak House 146 High St Billericay Essex CM12 9DF to Stanton House 167-171 Queensway London W2 4SB on 13 October 2015 (1 page) |
12 October 2015 | Satisfaction of charge 4 in full (1 page) |
12 October 2015 | Termination of appointment of Katarzyna Swiderek as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 October 2015 | Appointment of Mr Nicholas James Bray as a director on 5 October 2015 (2 pages) |
12 October 2015 | Satisfaction of charge 2 in full (1 page) |
12 October 2015 | Satisfaction of charge 2 in full (1 page) |
12 October 2015 | Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Nicholas James Bray as a director on 5 October 2015 (2 pages) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Katarzyna Swiderek as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Termination of appointment of Katarzyna Swiderek as a director on 5 October 2015 (1 page) |
12 October 2015 | Satisfaction of charge 4 in full (1 page) |
12 October 2015 | Appointment of Riccardo Gambetta as a director on 5 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Paula Luz Ferreira as a director on 5 October 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 October 2015 | Appointment of Riccardo Gambetta as a director on 5 October 2015 (2 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
16 September 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 Statement of capital on 2014-09-16
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 April 2014 | Termination of appointment of a director (2 pages) |
11 April 2014 | Termination of appointment of a director (2 pages) |
26 March 2014 | Appointment of Miss Katarzyna Swiderek as a director (2 pages) |
26 March 2014 | Appointment of Miss Katarzyna Swiderek as a director (2 pages) |
21 March 2014 | Termination of appointment of Ruben Guerra as a director (1 page) |
21 March 2014 | Termination of appointment of Ruben Guerra as a director (1 page) |
19 March 2014 | Termination of appointment of David Garrett as a director (1 page) |
19 March 2014 | Termination of appointment of David Garrett as a director (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
4 October 2012 | Appointment of Mr. Ruben Guerra as a director (3 pages) |
4 October 2012 | Appointment of Mr. Ruben Guerra as a director (3 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Termination of appointment of Flor Hague as a secretary (1 page) |
6 August 2012 | Termination of appointment of Flor Hague as a secretary (1 page) |
6 August 2012 | Appointment of Miss Katarzyna Swiderek as a secretary (1 page) |
6 August 2012 | Appointment of Miss Katarzyna Swiderek as a secretary (1 page) |
15 May 2012 | Appointment of Paula Luz Ferreira as a director (3 pages) |
15 May 2012 | Appointment of Paula Luz Ferreira as a director (3 pages) |
24 April 2012 | Termination of appointment of Flor Hague as a director (1 page) |
24 April 2012 | Termination of appointment of Flor Hague as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (7 pages) |
29 April 2008 | Director's change of particulars / david garrett / 07/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / david garrett / 07/04/2008 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
10 October 2007 | Return made up to 31/08/07; full list of members (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 31/08/05; full list of members (13 pages) |
1 November 2005 | Return made up to 31/08/05; full list of members (13 pages) |
29 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
27 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (13 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (13 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (14 pages) |
6 October 2003 | Return made up to 31/08/03; full list of members (14 pages) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
19 September 2002 | Return made up to 31/08/02; full list of members (13 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (13 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (11 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (11 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members (11 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members (11 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 October 1998 | Particulars of mortgage/charge (7 pages) |
5 October 1998 | Particulars of mortgage/charge (7 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 September 1997 | Return made up to 31/08/97; change of members
|
30 September 1997 | Return made up to 31/08/97; change of members
|
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 October 1996 | Nc inc already adjusted 10/09/96 (1 page) |
7 October 1996 | Ad 12/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Nc inc already adjusted 10/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Ad 12/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
12 March 1986 | Incorporation (17 pages) |
12 March 1986 | Incorporation (17 pages) |