Company NameChameleon Scenery Limited
DirectorDerek Alexander James Cluckie
Company StatusActive
Company Number02009459
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Derek Alexander James Cluckie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMs Maria Jesus Catalan
NationalityBritish
StatusCurrent
Appointed11 October 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr David Thomas Philip Game
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Secretary NameMr David Thomas Philip Game
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Director NameMs Patrizia Di Bello
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1995)
RoleDirector Of Studies
Correspondence Address46 Arthur Road
London
N7 6DR
Secretary NameMs Patrizia Di Bello
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1995)
RoleDirector Of Studies
Correspondence Address46 Arthur Road
London
N7 6DR

Contact

Websiteblake.ac.uk
Telephone020 76360658
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

145 at £1Derek Alexander James Cluckie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,521,920
Cash£345,207
Current Liabilities£89,932

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 September 1998Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

18 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
13 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 May 2022Registered 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 2022Company name changed blake education LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Director's details changed for Mr Derek Alexander James Cluckie on 1 May 2017 (2 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Director's details changed for Mr Derek Alexander James Cluckie on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 145
(6 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 145
(6 pages)
1 July 2016Secretary's details changed for Ms Maria Jesus Catalan on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Ms Maria Jesus Catalan on 1 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 145
(3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 145
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Registered 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 2014Registered 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 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 145
(3 pages)
24 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 145
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Director's details changed for Mr Derek Alexander James Cluckie on 29 September 2012 (2 pages)
1 August 2013Director's details changed for Mr Derek Alexander James Cluckie on 29 September 2012 (2 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
26 July 2011Secretary's details changed for Maria Jesus Catalan on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Derek Alexander James Cluckie on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Derek Alexander James Cluckie on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Maria Jesus Catalan on 26 July 2011 (1 page)
4 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
8 July 2010Change of name notice (3 pages)
8 July 2010Company name changed blake college LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
8 July 2010Change of name notice (3 pages)
8 July 2010Company name changed blake college LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 31/05/09; full list of members (7 pages)
21 July 2009Return made up to 31/05/09; full list of members (7 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 September 2008Return made up to 31/05/08; full list of members (6 pages)
5 September 2008Return made up to 31/05/08; full list of members (6 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 31/05/05; full list of members (2 pages)
5 July 2005Return made up to 31/05/05; full list of members (2 pages)
7 June 2005Auditors resignation re sect 394 (1 page)
7 June 2005Auditors resignation re sect 394 (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 June 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 June 2002Return made up to 31/05/02; full list of members (6 pages)
16 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 October 2000Return made up to 31/05/00; full list of members (6 pages)
6 October 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
23 June 1998Secretary's particulars changed (1 page)
23 June 1998Secretary's particulars changed (1 page)
8 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 August 1997Return made up to 31/05/97; full list of members (6 pages)
13 August 1997Return made up to 31/05/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 May 1996Return made up to 31/05/96; change of members (6 pages)
23 May 1996Return made up to 31/05/96; change of members (6 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 July 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 November 1987Nc inc already adjusted (1 page)
25 November 1987Nc inc already adjusted (1 page)
21 May 1986Incorporation (15 pages)
21 May 1986Company name changed fusegem LIMITED\certificate issued on 21/05/86 (2 pages)
21 May 1986Company name changed fusegem LIMITED\certificate issued on 21/05/86 (2 pages)
21 May 1986Incorporation (15 pages)