London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(24 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Gareth Roger Isaac |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Gerald Witt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Garden Court 45 Surrey Court Bournemouth Dorset BH4 9HR |
Director Name | Mervyn Alan Rochester |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 16 Iford Gardens Bournemouth Dorset BH7 6SQ |
Director Name | Mr Brian Heap |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 8 Gorsehill Crescent Poole Dorset BH15 3QN |
Secretary Name | Mervyn Alan Rochester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 16 Iford Gardens Bournemouth Dorset BH7 6SQ |
Director Name | Mr Ulf Springfors |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | C/O Aspect International Language Schools Haldenstrasse 28 Ch-6006 Luzern Foreign |
Director Name | Mr John Donal McCay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 January 1999) |
Role | Manager |
Correspondence Address | 19 Victoria Street Brighton East Sussex BN1 3FP |
Secretary Name | Peter Charles Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 272 West Way Broadstone Dorset BH18 9LL |
Director Name | Christer Fagersten |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 36 Royal Court San Rafael California Usa Foreign |
Secretary Name | Christer Fagersten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 36 Royal Court San Rafael California Usa Foreign |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 1999) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Manor Road Fordingbridge Hampshire SP6 1DY |
Secretary Name | Miranda Ann Mountney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 2 East Horton Cottage Knowle Lane, Horton Heath Eastleigh Hampshire SO50 7DZ |
Director Name | Douglas Becker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | President Co-Ceo |
Correspondence Address | 100 Harborview Drive Phic Baltimore Maryland Irish |
Director Name | Bryant Lee McGee Jr |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | Executive Vp Cfo |
Correspondence Address | 12 Stoddard Court Sparks Maryland 21152 United States |
Director Name | Robert Zentz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | General Counsel |
Correspondence Address | 15 Aspen Glen Court Owings Mills Maryland United States |
Director Name | Robert Mark Ledger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2002) |
Role | Co Director |
Correspondence Address | 22 Park Road Southborough Kent TN4 0NX |
Director Name | Magnus Andersson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 October 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 2 Tilton Street London SW6 7LP |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2008) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | aspectworld.com |
---|---|
Telephone | 01202 638100 |
Telephone region | Bournemouth |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Aspect Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,110,133 |
Gross Profit | £19,959,824 |
Net Worth | £2,414,512 |
Cash | £536,409 |
Current Liabilities | £13,569,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
11 April 2002 | Delivered on: 23 April 2002 Satisfied on: 7 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
8 December 1997 | Delivered on: 19 December 1997 Satisfied on: 8 March 2007 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: 110 banbury road oxford oxfordshire t/n ON25312. Fully Satisfied |
29 May 1996 | Delivered on: 10 June 1996 Satisfied on: 8 March 2007 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: 77 barton road cambridge cambridgeshire. Fully Satisfied |
15 December 1988 | Delivered on: 28 December 1988 Satisfied on: 8 March 2007 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: 108 banbury road, oxford oxfordshire title no on 32182. Fully Satisfied |
15 December 1988 | Delivered on: 28 December 1988 Satisfied on: 8 March 2007 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: 130/136 poole road bournemouth dorset title no dt 56127. Fully Satisfied |
15 December 1988 | Delivered on: 28 December 1988 Satisfied on: 8 March 2007 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: 8 queen's road, hendon L.B. of barnet title no ngl 247353. Fully Satisfied |
15 December 1988 | Delivered on: 28 December 1988 Satisfied on: 8 March 2007 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: 75 barton road, cambridge cambridgeshire title no cb 64320. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 15 September 2015 Persons entitled: Squarestone Educational Portfolio Limited Classification: Rent deposit agreement Secured details: £162,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 15 September 2015 Persons entitled: Squarestone Educational Portfolio Limited Classification: Rent deposit agreement Secured details: £105,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 11 March 2005 Satisfied on: 15 September 2015 Persons entitled: Squarestone Educational Portfolio Limited Classification: Rent deposit agreement Secured details: £92,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the account. See the mortgage charge document for full details. Fully Satisfied |
31 July 2002 | Delivered on: 8 August 2002 Satisfied on: 7 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 January 1988 | Delivered on: 18 January 1988 Satisfied on: 7 September 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 November 1995 | Delivered on: 21 November 1995 Persons entitled: D.O.B.Estate Limited Classification: Rent deposit deed Secured details: The sum of £45,000 paid by the company to D.O.B.estate limited together with any other sums payable pursuant to the terms of the rent deposit deed. Particulars: The sum of £45,000 paid by the company to the said D.O.B.estate limited and placed in a specifically designated deposit account with a clearing bank in the name of the said D.O.B.estate limited together with any other sums paid into the said account by the company pursuant to the terms of rent deposit deed and any interest credited to the said account and which has not been released to the company as a continuing security for the payment and discharge of any relevant liability (as defined in the rent deposit deed) from time to time existing. Outstanding |
17 January 2021 | Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
---|---|
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 29 December 2018 (23 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 26 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 26 December 2015 (23 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 September 2015 | Satisfaction of charge 12 in full (4 pages) |
15 September 2015 | Satisfaction of charge 11 in full (4 pages) |
15 September 2015 | Satisfaction of charge 13 in full (4 pages) |
15 September 2015 | Satisfaction of charge 11 in full (4 pages) |
15 September 2015 | Satisfaction of charge 13 in full (4 pages) |
15 September 2015 | Satisfaction of charge 12 in full (4 pages) |
7 September 2015 | Satisfaction of charge 10 in full (1 page) |
7 September 2015 | Satisfaction of charge 9 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 9 in full (1 page) |
7 September 2015 | Satisfaction of charge 10 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 December 2014 | Full accounts made up to 28 December 2013 (21 pages) |
16 December 2014 | Full accounts made up to 28 December 2013 (21 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
27 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 July 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages) |
20 July 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
17 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Full accounts made up to 25 December 2010 (19 pages) |
30 December 2011 | Full accounts made up to 25 December 2010 (19 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
29 July 2009 | Director appointed susan mary paton (1 page) |
29 July 2009 | Director appointed susan mary paton (1 page) |
29 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
30 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
14 April 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
14 April 2008 | Secretary appointed susan paton (3 pages) |
14 April 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
14 April 2008 | Secretary appointed susan paton (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street london WC1N 3DR (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
13 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
24 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 November 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (15 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
28 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
7 September 2001 | Company name changed anglo-world education (uk) limit ed\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed anglo-world education (uk) limit ed\certificate issued on 07/09/01 (2 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 130-136 poole road bournemouth dorset BH49EF (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 130-136 poole road bournemouth dorset BH49EF (1 page) |
3 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
3 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
2 December 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
2 December 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Memorandum and Articles of Association (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Memorandum and Articles of Association (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
30 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
11 December 1998 | Auditor's resignation (1 page) |
24 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
24 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
17 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
29 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
8 January 1997 | Return made up to 30/06/96; no change of members (4 pages) |
8 January 1997 | Return made up to 30/06/96; no change of members (4 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 September 1994 | Return made up to 30/06/94; full list of members
|
4 September 1994 | Return made up to 30/06/94; full list of members
|
29 July 1993 | Return made up to 30/06/93; no change of members (6 pages) |
29 July 1993 | Return made up to 30/06/93; no change of members (6 pages) |
30 July 1992 | Return made up to 30/06/92; full list of members
|
30 July 1992 | Return made up to 30/06/92; full list of members
|
28 November 1991 | Resolutions
|
28 November 1991 | Memorandum and Articles of Association (23 pages) |
28 November 1991 | Resolutions
|
28 November 1991 | Memorandum and Articles of Association (23 pages) |
19 September 1991 | Resolutions
|
10 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
10 July 1991 | Return made up to 30/06/91; full list of members (8 pages) |
14 November 1990 | Return made up to 30/06/90; full list of members (7 pages) |
14 November 1990 | Return made up to 30/06/90; full list of members (7 pages) |
29 January 1990 | Memorandum and Articles of Association (23 pages) |
29 January 1990 | Memorandum and Articles of Association (23 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Memorandum and Articles of Association (23 pages) |
19 September 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
23 June 1988 | Resolutions
|
11 February 1988 | Resolutions
|
18 January 1988 | Particulars of mortgage/charge (3 pages) |
18 January 1988 | Particulars of mortgage/charge (3 pages) |
26 November 1987 | Company name changed directstat LIMITED\certificate issued on 27/11/87 (2 pages) |
26 November 1987 | Company name changed directstat LIMITED\certificate issued on 27/11/87 (2 pages) |
30 October 1987 | Memorandum and Articles of Association (11 pages) |
30 October 1987 | Memorandum and Articles of Association (11 pages) |
30 October 1987 | Memorandum and Articles of Association (11 pages) |
26 October 1987 | Resolutions
|
8 September 1987 | Incorporation (12 pages) |
8 September 1987 | Incorporation (12 pages) |