Company NameKedleston (Os Education) Limited
DirectorsPaul Brosnan and Anthony Robert Hurran
Company StatusActive
Company Number02120010
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Previous NameOs Education Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameAnthony Robert Hurran
NationalityBritish
StatusCurrent
Appointed18 March 2008(20 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NamePaul Brosnan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(27 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMrs Georgina Joan Fudge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 April 2003)
RoleTeacher
Correspondence AddressVictoria Cottage
26 Park Street Market Bosworth
Nuneaton
Warwickshire
CV13 0LL
Director NameMr Raymond George Fudge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 1 Shackerstone Walk
Carlton
Nuneaton
Warwickshire
CV13 0BY
Secretary NameMrs Georgina Joan Fudge
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressVictoria Cottage
26 Park Street Market Bosworth
Nuneaton
Warwickshire
CV13 0LL
Director NameMr Michael Paul Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 18 March 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSole End Farm Astley Lane Astley
Bedworth
Nuneaton
Warwickshire
CV12 0NE
Director NameMs Pauline Garrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 18 March 2008)
RoleTeacher
Correspondence AddressBeams End The Village
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4SA
Secretary NameDorothy Anne Ross
NationalityBritish
StatusResigned
Appointed12 March 1998(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressSole End House Astley Lane
Bedworth
Warwickshire
CV12 0NE
Director NameMr Robert Yetzes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Holmere Hall Dykes Lane
Yealand Conyers
Carnforth
Lancashire
LA5 9SN
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed18 July 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2011(24 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitearcschool.co.uk

Location

Registered AddressUnit 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Kedleston Schools LTD
90.00%
Ordinary A
10 at £1Kedleston Schools LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£5,301,910
Cash£41,072
Current Liabilities£1,802,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 March 2008Delivered on: 3 April 2008
Satisfied on: 13 September 2012
Persons entitled: Bank of Scotland PLC (Senior Creditor)

Classification: Accession deed to an intercreditor deed dated 12 april 2007
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By the deed, the intragroup creditor agreed that if it receives any payment or distribution made in breach of clause 3.2 (permitted intergroup payments) of the deed, it shall hold it on trust for the senior creditor see image for full details.
Fully Satisfied
18 March 2008Delivered on: 3 April 2008
Satisfied on: 13 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 July 2007Delivered on: 4 August 2007
Satisfied on: 15 August 2012
Persons entitled: National Westminster 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 old school church end ansley nuneaton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2007Delivered on: 4 August 2007
Satisfied on: 15 August 2012
Persons entitled: National Westminster 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 old school butt hill napton-on-the hill warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2007Delivered on: 27 July 2007
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 September 2005Delivered on: 1 October 2005
Satisfied on: 19 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old school, church end, ansley, nuneaton, warwickshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 August 1999Delivered on: 21 August 1999
Satisfied on: 19 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1996Delivered on: 30 December 1996
Satisfied on: 2 March 2000
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
17 January 1995Delivered on: 24 January 1995
Satisfied on: 2 March 2000
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: F/H property k/a the school house church end ansley nuneaton warwickshiret/no WK315550 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 December 2022Delivered on: 30 December 2022
Persons entitled: Ares Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Material real estate. 1. herbert fowler middle school, ansley lane, arley CV7 8NU - WK479201. 2. land adjoining the old school, butt hill, napton, southam CV47 8NE - WK435630. 3. the old school, butt hill, napton, southam CV47 8NE - WK435631.
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Real property. Registered land:. Chargor: kedleston (os education) limited. Address: herbert fowler middle school, ansley lane, arley CV7 8NU. Administrative area: warwickshire: north warwickshire. Title number: WK479201. Chargor: kedleston (os education) limited. Address: land adjoining the old school, butt hill, napton, southam CV47 8NE. The old school, butt hill, napton, southam CV47 8NE. Administrative area: stratford-on-avon. Title number: WK435630 and WK435631. Unregistered land:. Chargor: kedleston (os education) limited. Address: the strip of unregistered land to the south of the old school, butt hill, napton, southam CV47 8NE.
Outstanding
31 July 2019Delivered on: 8 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 May 2018Delivered on: 11 June 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Herbert fowler middle school, ansley lane, arley CV7 8NU with title number: WK479201.. Land adjoining the old school, butt hill, napton, southam CV47 8NE with title number: WK435630. The old school, butt hill, napton, southam CV47 8NE with title number: WK435631. Please see instrument for further details.
Outstanding
21 July 2015Delivered on: 28 July 2015
Persons entitled: Wilmington Trust London

Classification: A registered charge
Particulars: L/H property k/a former herbet fowler middle school ansley lane arley warwickshire part f/h t/no. WK424334.
Outstanding
22 June 2015Delivered on: 6 July 2015
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)

Classification: A registered charge
Particulars: L/H property k/a former herbert fowler school ansley lane arley warwickshire.
Outstanding
10 September 2012Delivered on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the each chargor to all or any of the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Arc 1 - church end, ansley, nuneaton, warwickshire, t/no: WK298817 and arc 2 - vicarage rd, napton on the hill, warwickshire, t/no: WK435630 (f/h) and WK435631 (f/h) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2012Delivered on: 15 September 2012
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2021Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (27 pages)
11 February 2020Registration of charge 021200100016, created on 5 February 2020 (86 pages)
10 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 August 2019Registration of charge 021200100015, created on 31 July 2019 (84 pages)
10 June 2019Full accounts made up to 31 December 2018 (24 pages)
5 March 2019Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 March 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (23 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 June 2018Registration of charge 021200100014, created on 31 May 2018 (84 pages)
6 June 2018Satisfaction of charge 021200100013 in full (1 page)
6 June 2018Satisfaction of charge 11 in full (2 pages)
6 June 2018Satisfaction of charge 10 in full (1 page)
6 June 2018Satisfaction of charge 021200100012 in full (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
11 September 2017Full accounts made up to 30 December 2016 (23 pages)
11 September 2017Full accounts made up to 30 December 2016 (23 pages)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
11 April 2016Amended full accounts made up to 31 December 2014 (19 pages)
11 April 2016Amended full accounts made up to 31 December 2014 (19 pages)
21 March 2016Amended full accounts made up to 31 December 2014 (19 pages)
21 March 2016Amended full accounts made up to 31 December 2014 (19 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
24 November 2015Part of the property or undertaking has been released and no longer forms part of charge 11 (24 pages)
24 November 2015Part of the property or undertaking has been released and no longer forms part of charge 11 (24 pages)
14 November 2015Part of the property or undertaking has been released from charge 10 (5 pages)
14 November 2015Part of the property or undertaking has been released from charge 10 (5 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Registration of charge 021200100013, created on 21 July 2015 (14 pages)
28 July 2015Registration of charge 021200100013, created on 21 July 2015 (14 pages)
6 July 2015Registration of charge 021200100012, created on 22 June 2015 (16 pages)
6 July 2015Registration of charge 021200100012, created on 22 June 2015 (16 pages)
3 July 2015Full accounts made up to 31 December 2013 (20 pages)
3 July 2015Full accounts made up to 31 December 2013 (20 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed accession senir facilitiea greeement intercreditor deed deed of sccession 06/09/2012
(24 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed accession senir facilitiea greeement intercreditor deed deed of sccession 06/09/2012
(24 pages)
24 September 2012Statement of company's objects (2 pages)
24 September 2012Statement of company's objects (2 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 11 (18 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 11 (18 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (12 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (12 pages)
11 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page)
7 September 2012Full accounts made up to 31 December 2011 (16 pages)
7 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2012Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
23 December 2011Director's details changed for Paul Brosnan on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Paul Brosnan on 23 December 2011 (2 pages)
23 December 2011Secretary's details changed for Anthony Robert Hurran on 23 December 2011 (1 page)
23 December 2011Secretary's details changed for Anthony Robert Hurran on 23 December 2011 (1 page)
23 December 2011Director's details changed for Anthony Robert Hurran on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Anthony Robert Hurran on 23 December 2011 (2 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
11 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
6 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
6 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
30 July 2008Secretary appointed jon hather (2 pages)
30 July 2008Secretary appointed jon hather (2 pages)
17 July 2008Director appointed paul brosnan (3 pages)
17 July 2008Director appointed paul brosnan (3 pages)
18 April 2008Declaration of assistance for shares acquisition (9 pages)
18 April 2008Declaration of assistance for shares acquisition (10 pages)
18 April 2008Declaration of assistance for shares acquisition (9 pages)
18 April 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Registered office changed on 17/04/2008 from suite 101 the chambers chelsea harbour london SW10 0XF (1 page)
17 April 2008Registered office changed on 17/04/2008 from suite 101 the chambers chelsea harbour london SW10 0XF (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
29 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
29 March 2008Appointment terminated director pauline garrett (1 page)
29 March 2008Director and secretary appointed anthony robert hurran (3 pages)
29 March 2008Director appointed robert yetzes (2 pages)
29 March 2008Director appointed robert yetzes (2 pages)
29 March 2008Appointment terminated secretary dorothy ross (1 page)
29 March 2008Appointment terminated director pauline garrett (1 page)
29 March 2008Registered office changed on 29/03/2008 from the old school church end nuneaton warwickshire CV10 0QR (1 page)
29 March 2008Registered office changed on 29/03/2008 from the old school church end nuneaton warwickshire CV10 0QR (1 page)
29 March 2008Appointment terminated secretary dorothy ross (1 page)
29 March 2008Director and secretary appointed anthony robert hurran (3 pages)
29 March 2008Resolutions
  • RES13 ‐ Facility assession 18/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
29 March 2008Appointment terminated director michael ross (1 page)
29 March 2008Appointment terminated director michael ross (1 page)
29 March 2008Resolutions
  • RES13 ‐ Facility assession 18/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
13 March 2008Ad 10/03/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
13 March 2008Ad 10/03/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 March 2008Director's change of particulars / pauline garrett / 06/03/2008 (2 pages)
6 March 2008Director's change of particulars / pauline garrett / 06/03/2008 (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 20/12/06; full list of members (7 pages)
25 January 2007Return made up to 20/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 February 2005Return made up to 20/12/04; full list of members (7 pages)
10 February 2005Return made up to 20/12/04; full list of members (7 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 February 2004Resolutions
  • RES14 ‐ Capitalise £89 17/12/03
(1 page)
3 February 2004Ad 17/12/03--------- £ si 89@1 (2 pages)
3 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 February 2004Ad 17/12/03--------- £ si 89@1 (2 pages)
3 February 2004Resolutions
  • RES14 ‐ Capitalise £89 17/12/03
(1 page)
20 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
11 September 2003Company name changed george academy LIMITED(the)\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed george academy LIMITED(the)\certificate issued on 11/09/03 (2 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
30 April 2003£ ic 2/1 08/04/03 £ sr 1@1=1 (1 page)
30 April 2003£ ic 2/1 08/04/03 £ sr 1@1=1 (1 page)
18 February 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
2 July 2002£ ic 3/2 29/05/02 £ sr 1@1=1 (3 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
2 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
2 July 2002£ ic 3/2 29/05/02 £ sr 1@1=1 (3 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Director resigned (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Director resigned (1 page)
26 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 20/12/99; no change of members (6 pages)
31 January 2000Return made up to 20/12/99; no change of members (6 pages)
31 January 2000Director's particulars changed (1 page)
21 August 1999Particulars of mortgage/charge (4 pages)
21 August 1999Particulars of mortgage/charge (4 pages)
18 January 1999Return made up to 20/12/98; no change of members (6 pages)
18 January 1999Return made up to 20/12/98; no change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
19 January 1998Return made up to 20/12/97; full list of members (7 pages)
19 January 1998Return made up to 20/12/97; full list of members (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Return made up to 20/12/96; full list of members (7 pages)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Return made up to 20/12/96; full list of members (7 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 December 1995Return made up to 20/12/95; full list of members (16 pages)
22 December 1995Return made up to 20/12/95; full list of members (16 pages)
1 September 1995Director's particulars changed (4 pages)
1 September 1995Director's particulars changed (4 pages)
28 July 1995Ad 30/05/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
28 July 1995Ad 30/05/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
16 August 1989Return made up to 20/12/88; full list of members (4 pages)
16 August 1989Return made up to 20/12/88; full list of members (4 pages)
6 April 1987Incorporation (13 pages)
6 April 1987Incorporation (13 pages)
6 April 1987Certificate of Incorporation (1 page)
6 April 1987Certificate of Incorporation (1 page)