Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Paul Brosnan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mrs Georgina Joan Fudge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 April 2003) |
Role | Teacher |
Correspondence Address | Victoria Cottage 26 Park Street Market Bosworth Nuneaton Warwickshire CV13 0LL |
Director Name | Mr Raymond George Fudge |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 1 Shackerstone Walk Carlton Nuneaton Warwickshire CV13 0BY |
Secretary Name | Mrs Georgina Joan Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Victoria Cottage 26 Park Street Market Bosworth Nuneaton Warwickshire CV13 0LL |
Director Name | Mr Michael Paul Ross |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 March 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Sole End Farm Astley Lane Astley Bedworth Nuneaton Warwickshire CV12 0NE |
Director Name | Ms Pauline Garrett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2008) |
Role | Teacher |
Correspondence Address | Beams End The Village Chaddesley Corbett Kidderminster Worcestershire DY10 4SA |
Secretary Name | Dorothy Anne Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | Sole End House Astley Lane Bedworth Warwickshire CV12 0NE |
Director Name | Mr Robert Yetzes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2011(24 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Website | arcschool.co.uk |
---|
Registered Address | Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Kedleston Schools LTD 90.00% Ordinary A |
---|---|
10 at £1 | Kedleston Schools LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,301,910 |
Cash | £41,072 |
Current Liabilities | £1,802,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 March 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 8 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 May 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
4 January 2021 | Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 February 2020 | Registration of charge 021200100016, created on 5 February 2020 (86 pages) |
10 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 August 2019 | Registration of charge 021200100015, created on 31 July 2019 (84 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 March 2019 | Registered 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 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Registration of charge 021200100014, created on 31 May 2018 (84 pages) |
6 June 2018 | Satisfaction of charge 021200100013 in full (1 page) |
6 June 2018 | Satisfaction of charge 11 in full (2 pages) |
6 June 2018 | Satisfaction of charge 10 in full (1 page) |
6 June 2018 | Satisfaction of charge 021200100012 in full (1 page) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Registered 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 2018 | Registered 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 2017 | Full accounts made up to 30 December 2016 (23 pages) |
11 September 2017 | Full accounts made up to 30 December 2016 (23 pages) |
21 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
25 May 2016 | Resolutions
|
11 April 2016 | Amended full accounts made up to 31 December 2014 (19 pages) |
11 April 2016 | Amended full accounts made up to 31 December 2014 (19 pages) |
21 March 2016 | Amended full accounts made up to 31 December 2014 (19 pages) |
21 March 2016 | Amended full accounts made up to 31 December 2014 (19 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
24 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 11 (24 pages) |
24 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 11 (24 pages) |
14 November 2015 | Part of the property or undertaking has been released from charge 10 (5 pages) |
14 November 2015 | Part of the property or undertaking has been released from charge 10 (5 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 July 2015 | Registration of charge 021200100013, created on 21 July 2015 (14 pages) |
28 July 2015 | Registration of charge 021200100013, created on 21 July 2015 (14 pages) |
6 July 2015 | Registration of charge 021200100012, created on 22 June 2015 (16 pages) |
6 July 2015 | Registration of charge 021200100012, created on 22 June 2015 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (20 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
24 September 2012 | Statement of company's objects (2 pages) |
24 September 2012 | Statement of company's objects (2 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
11 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 305 Great Portland Street London W1W 5DD England on 11 September 2012 (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 April 2012 | Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
23 January 2012 | Appointment of Mr Denis Brosnan as a director (2 pages) |
23 December 2011 | Director's details changed for Paul Brosnan on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Paul Brosnan on 23 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Anthony Robert Hurran on 23 December 2011 (1 page) |
23 December 2011 | Secretary's details changed for Anthony Robert Hurran on 23 December 2011 (1 page) |
23 December 2011 | Director's details changed for Anthony Robert Hurran on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Anthony Robert Hurran on 23 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
11 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
2 August 2010 | Termination of appointment of Robert Yetzes as a director (1 page) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Paul Brosnan on 2 October 2009 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
6 January 2010 | Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Yetzes on 1 October 2009 (2 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
30 July 2008 | Secretary appointed jon hather (2 pages) |
30 July 2008 | Secretary appointed jon hather (2 pages) |
17 July 2008 | Director appointed paul brosnan (3 pages) |
17 July 2008 | Director appointed paul brosnan (3 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from suite 101 the chambers chelsea harbour london SW10 0XF (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from suite 101 the chambers chelsea harbour london SW10 0XF (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
29 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
29 March 2008 | Appointment terminated director pauline garrett (1 page) |
29 March 2008 | Director and secretary appointed anthony robert hurran (3 pages) |
29 March 2008 | Director appointed robert yetzes (2 pages) |
29 March 2008 | Director appointed robert yetzes (2 pages) |
29 March 2008 | Appointment terminated secretary dorothy ross (1 page) |
29 March 2008 | Appointment terminated director pauline garrett (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from the old school church end nuneaton warwickshire CV10 0QR (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from the old school church end nuneaton warwickshire CV10 0QR (1 page) |
29 March 2008 | Appointment terminated secretary dorothy ross (1 page) |
29 March 2008 | Director and secretary appointed anthony robert hurran (3 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Appointment terminated director michael ross (1 page) |
29 March 2008 | Appointment terminated director michael ross (1 page) |
29 March 2008 | Resolutions
|
13 March 2008 | Ad 10/03/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
13 March 2008 | Ad 10/03/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 March 2008 | Director's change of particulars / pauline garrett / 06/03/2008 (2 pages) |
6 March 2008 | Director's change of particulars / pauline garrett / 06/03/2008 (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
3 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Ad 17/12/03--------- £ si 89@1 (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 February 2004 | Ad 17/12/03--------- £ si 89@1 (2 pages) |
3 February 2004 | Resolutions
|
20 January 2004 | Return made up to 20/12/03; full list of members
|
20 January 2004 | Return made up to 20/12/03; full list of members
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
11 September 2003 | Company name changed george academy LIMITED(the)\certificate issued on 11/09/03 (2 pages) |
11 September 2003 | Company name changed george academy LIMITED(the)\certificate issued on 11/09/03 (2 pages) |
27 May 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 May 2003 | Accounts 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 2003 | Return made up to 20/12/02; full list of members
|
18 February 2003 | Return made up to 20/12/02; full list of members
|
2 July 2002 | £ ic 3/2 29/05/02 £ sr 1@1=1 (3 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | £ ic 3/2 29/05/02 £ sr 1@1=1 (3 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
26 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
5 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Return made up to 20/12/99; no change of members (6 pages) |
31 January 2000 | Return made up to 20/12/99; no change of members (6 pages) |
31 January 2000 | Director's particulars changed (1 page) |
21 August 1999 | Particulars of mortgage/charge (4 pages) |
21 August 1999 | Particulars of mortgage/charge (4 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
19 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
19 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
21 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 December 1995 | Return made up to 20/12/95; full list of members (16 pages) |
22 December 1995 | Return made up to 20/12/95; full list of members (16 pages) |
1 September 1995 | Director's particulars changed (4 pages) |
1 September 1995 | Director's particulars changed (4 pages) |
28 July 1995 | Ad 30/05/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
28 July 1995 | Ad 30/05/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
16 August 1989 | Return made up to 20/12/88; full list of members (4 pages) |
16 August 1989 | Return made up to 20/12/88; full list of members (4 pages) |
6 April 1987 | Incorporation (13 pages) |
6 April 1987 | Incorporation (13 pages) |
6 April 1987 | Certificate of Incorporation (1 page) |
6 April 1987 | Certificate of Incorporation (1 page) |