London
EC2A 2AP
Secretary Name | Ms Maria Jesus Catalan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr David Thomas Philip Game |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensor Mews London SW7 3BT |
Secretary Name | Mr David Thomas Philip Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensor Mews London SW7 3BT |
Director Name | Ms Patrizia Di Bello |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1995) |
Role | Director Of Studies |
Correspondence Address | 46 Arthur Road London N7 6DR |
Secretary Name | Ms Patrizia Di Bello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 1995) |
Role | Director Of Studies |
Correspondence Address | 46 Arthur Road London N7 6DR |
Website | blake.ac.uk |
---|---|
Telephone | 020 76360658 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
145 at £1 | Derek Alexander James Cluckie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,521,920 |
Cash | £345,207 |
Current Liabilities | £89,932 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 September 1998 | Delivered on: 19 October 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Top floor flat 162 new cavendish street l/b of city of westminster t/no NGL589121. Outstanding |
---|---|
5 December 1994 | Delivered on: 22 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement,ground and first floor of rear of 162 new cavendish st,london borough of city of westminster. Outstanding |
5 December 1994 | Delivered on: 22 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement front,162 new cavendish st,london borough of city of westminster. Outstanding |
30 November 1994 | Delivered on: 6 December 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
18 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
5 April 2022 | Company name changed blake education LIMITED\certificate issued on 05/04/22
|
30 November 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Director's details changed for Mr Derek Alexander James Cluckie on 1 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Director's details changed for Mr Derek Alexander James Cluckie on 1 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Secretary's details changed for Ms Maria Jesus Catalan on 1 July 2016 (1 page) |
1 July 2016 | Secretary's details changed for Ms Maria Jesus Catalan on 1 July 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Registered office address changed from 162 New Cavendish Street London W1W 6YS to Devonshire House 60 Goswell Road London EC1M 7AD on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 162 New Cavendish Street London W1W 6YS to Devonshire House 60 Goswell Road London EC1M 7AD on 23 December 2014 (1 page) |
24 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Director's details changed for Mr Derek Alexander James Cluckie on 29 September 2012 (2 pages) |
1 August 2013 | Director's details changed for Mr Derek Alexander James Cluckie on 29 September 2012 (2 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
26 July 2011 | Secretary's details changed for Maria Jesus Catalan on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Derek Alexander James Cluckie on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Derek Alexander James Cluckie on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Maria Jesus Catalan on 26 July 2011 (1 page) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
8 July 2010 | Change of name notice (3 pages) |
8 July 2010 | Company name changed blake college LIMITED\certificate issued on 08/07/10
|
8 July 2010 | Change of name notice (3 pages) |
8 July 2010 | Company name changed blake college LIMITED\certificate issued on 08/07/10
|
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (7 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 September 2008 | Return made up to 31/05/08; full list of members (6 pages) |
5 September 2008 | Return made up to 31/05/08; full list of members (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 June 2005 | Auditors resignation re sect 394 (1 page) |
7 June 2005 | Auditors resignation re sect 394 (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
30 June 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 June 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
26 June 2003 | Return made up to 31/05/03; full list of members
|
26 June 2003 | Return made up to 31/05/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | Return made up to 31/05/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 October 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Secretary's particulars changed (1 page) |
23 June 1998 | Secretary's particulars changed (1 page) |
8 June 1998 | Return made up to 31/05/98; no change of members
|
8 June 1998 | Return made up to 31/05/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 May 1996 | Return made up to 31/05/96; change of members (6 pages) |
23 May 1996 | Return made up to 31/05/96; change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 July 1995 | Return made up to 31/05/95; no change of members
|
27 July 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 November 1987 | Nc inc already adjusted (1 page) |
25 November 1987 | Nc inc already adjusted (1 page) |
21 May 1986 | Incorporation (15 pages) |
21 May 1986 | Company name changed fusegem LIMITED\certificate issued on 21/05/86 (2 pages) |
21 May 1986 | Company name changed fusegem LIMITED\certificate issued on 21/05/86 (2 pages) |
21 May 1986 | Incorporation (15 pages) |