London
W11 2LN
Director Name | Mr Olivier Dumon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Mr Steven James Wilson |
---|---|
Status | Current |
Appointed | 19 September 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr James Robert McKellar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Hun Tristan Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 months (resigned 18 March 1992) |
Role | Journalist |
Correspondence Address | 11 Arundel Gardens London W11 2LN |
Director Name | Geoffrey Arthur Hobbs |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 1998) |
Role | Journalist |
Correspondence Address | Flat 2 11 Arundel Gardens London W11 2LN |
Director Name | Ms Sheila Mary Forbes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 March 2016) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Secretary Name | Hun Tristan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 4 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 11 Arundel Gardens London W11 2LN |
Secretary Name | Ms Sheila Mary Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2016) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Arundel Gardens London W11 2LN |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 15 April 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Telephone | 020 72430857 |
---|---|
Telephone region | London |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Elizabeth Susan Linaker 33.00% Ordinary |
---|---|
33 at £1 | Sheila Mary Forbes 33.00% Ordinary |
17 at £1 | James Robert Mckellar 17.00% Ordinary |
17 at £1 | Mark Zownir 17.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
20 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
12 May 2021 | Appointment of Mr James Robert Mckellar as a director on 4 May 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Olivier Dumon on 19 September 2017 (2 pages) |
6 November 2017 | Appointment of Mr Steven James Wilson as a secretary on 19 September 2017 (2 pages) |
6 November 2017 | Appointment of Mr Steven James Wilson as a secretary on 19 September 2017 (2 pages) |
6 November 2017 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Pankaj Adatia as a secretary on 19 September 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Olivier Dumon on 19 September 2017 (2 pages) |
6 November 2017 | Termination of appointment of Pankaj Adatia as a secretary on 19 September 2017 (1 page) |
6 November 2017 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 6 November 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mr Olivier Dumon as a director on 11 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Olivier Dumon as a director on 11 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from 11 Flat 1 11 Arundel Gardens London W11 2LN England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 11 Flat 1 11 Arundel Gardens London W11 2LN England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Pankaj Adatia as a secretary on 15 April 2016 (2 pages) |
15 July 2016 | Appointment of Mr Pankaj Adatia as a secretary on 15 April 2016 (2 pages) |
1 June 2016 | Registered office address changed from Flat 4 11 Arundel Gardens London W11 2LN to 11 Flat 1 11 Arundel Gardens London W11 2LN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Flat 4 11 Arundel Gardens London W11 2LN to 11 Flat 1 11 Arundel Gardens London W11 2LN on 1 June 2016 (1 page) |
31 May 2016 | Termination of appointment of Sheila Mary Forbes as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Sheila Mary Forbes as a secretary on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Sheila Mary Forbes as a director on 31 March 2016 (1 page) |
27 May 2016 | Termination of appointment of Sheila Mary Forbes as a director on 31 March 2016 (1 page) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 November 2009 | Director's details changed for Elizabeth Susan Linaker on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Sheila Mary Forbes on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Sheila Mary Forbes on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Elizabeth Susan Linaker on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Sheila Mary Forbes on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Elizabeth Susan Linaker on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
9 December 2008 | Director and secretary's change of particulars / sheila forbes / 01/08/2007 (1 page) |
9 December 2008 | Director and secretary's change of particulars / sheila forbes / 01/08/2007 (1 page) |
9 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members
|
7 December 2004 | Return made up to 14/11/04; full list of members
|
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members
|
6 December 2002 | Return made up to 14/11/02; full list of members
|
20 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
14 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 December 2000 | Return made up to 14/11/00; full list of members
|
12 December 2000 | Return made up to 14/11/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: flat 3 11 arundel gardens london W11 2LN (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: flat 3 11 arundel gardens london W11 2LN (1 page) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 November 1998 | Return made up to 14/11/98; change of members (7 pages) |
26 November 1998 | Return made up to 14/11/98; change of members (7 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 14/11/97; full list of members (7 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (7 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
15 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
30 November 1995 | Return made up to 14/11/95; no change of members
|
30 November 1995 | Return made up to 14/11/95; no change of members
|
28 September 1995 | Resolutions
|
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 September 1995 | Resolutions
|