Company NameHarris City Academy, Crystal Palace
Company StatusDissolved
Company Number02326904
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1988(35 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameHarris City Technology College

Business Activity

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

Directors

Director NamePeter Alexander Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(5 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 23 January 2018)
RoleRetail Stock Controller
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Keith Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 23 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMichael Antoniou
NationalityBritish
StatusClosed
Appointed19 June 2008(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 23 January 2018)
RoleFinance Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(21 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 23 January 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMrs Helen Margaret Dawson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleTeacher
Correspondence Address10 Kingswood Road
Penge
London
SE20 7BN
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Eaton Square
London
SW1W 9AA
Director NameLady Pauline Norma Harris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address118 Eaton Square
London
SW1W 9AA
Director NameSusan Fey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 1996)
RoleChief Executive
Correspondence AddressLeery House 17 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameMrs Susan Mary Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2003)
RoleTeacher
Correspondence AddressClayswood House
Old Tunbridge Wells Road
Mayfield
East Sussex
TN20 6NU
Director NameNoel Anthony Sebastian Droom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleQuantity Surveyor
Correspondence Address69 Addison Road
South Norwood
London
SE25 4LP
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Summit Lodge
Lower Terrace Hampstead
London
NW3 6RF
Director NameProf Christopher Philip Clare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleUniversity Dean
Country of ResidenceEstonia
Correspondence Address3 Thorpewood Avenue
London
SE26 4BU
Director NameMr Anthony Richard Bull
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameMr Donald George Bompas
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address8 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Secretary NameMr Alan Charles Holmewood
NationalityBritish
StatusResigned
Appointed12 November 1992(3 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFlat 14 Woodlands
4 South Bank
Surbiton
Surrey
KT6 6DB
Director NameJoanne Lesley Sharples
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1996)
RoleTeacher
Correspondence Address16a Dalrymple Road
Crofton Park
London
SE4 2BH
Director NameJan Witold Piotrowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1997)
RoleM I S Manager
Correspondence Address44 Woodfield Avenue
London
SW16 1LG
Director NameSusan Delia Alderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2001)
RoleInsurance Clerk
Correspondence Address49a Warminster Road
South Norwood
London
SE25 4DQ
Director NameMrs Eveleen Patricia Gillmon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2002)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodring Hale Purlieu
Hale
Fordingbridge
Hampshire
SP6 2QZ
Director NameAlexandra Frances Hardy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleTeacher
Correspondence Address14 Carberry Road
Upper Norwood
London
SE19 3RU
Director NameJennifer Bryan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2002)
RoleAdministrator
Correspondence Address9 Hilltop Court
Grange Road
London
SE19 3BX
Director NameMrs Teresa Lee Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2005)
RoleOffice Admin
Correspondence Address34 Pollards Hill West
Norbury
London
SW16 4NT
Director NameAndrew Peter Masheter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 2002)
RoleEducation Administrator
Correspondence Address96 Maygrove Road
London
NW6 2ED
Director NameMichel Pierre Morel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1999)
RoleTeacher
Correspondence Address6 Reynard Close
Brockley
London
SE4 2DF
Director NameDylan Clive Davies
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleTeacher
Correspondence Address14 Jean Humbert House
Carnac Street
London
SE27 9RS
Director NameSharon Dawn Channer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2002)
RoleSenior Executive
Correspondence Address111 Como Road
London
SE23 2JN
Director NameSimon William Maxwell Barr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 September 2002)
RoleTeacher
Correspondence Address42 Kent House Lane
Beckenham
Kent
BR3 1LF
Director NamePaul Reid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2010)
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameBarry Blakelock
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleTeacher
Correspondence Address44 Wavertree Court
Streatham Hill
London
SW2 4TN
Director NameJohn Dignan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 December 2006)
RoleManager
Correspondence Address28 Overhill Road
East Dulwich
London
SE22 0PH
Director NameBabla Meehra Kohli
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCivil Servant
Correspondence Address27 Stonehills Court
College Road
London
SE21 7LZ
Director NameJoyce Connell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameMr Phillip Azevedo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD
Director NameAlison Kate Fincken
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AD

Contact

Websiteharriscrystalpalace.org.uk
Email address[email protected]

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 July 2012Annual return made up to 2 July 2012 no member list (3 pages)
6 July 2012Annual return made up to 2 July 2012 no member list (3 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 July 2011Annual return made up to 2 July 2011 no member list (3 pages)
13 July 2011Annual return made up to 2 July 2011 no member list (3 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page)
1 December 2010Termination of appointment of Joyce Connell as a director (1 page)
1 December 2010Termination of appointment of Phillip Azevedo as a director (1 page)
1 December 2010Termination of appointment of David Lewis as a director (1 page)
1 December 2010Termination of appointment of Alison Fincken as a director (1 page)
1 December 2010Termination of appointment of Paul Reid as a director (1 page)
26 July 2010Director's details changed for Alison Kate Fincken on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page)
26 July 2010Secretary's details changed for Michael Antoniou on 1 July 2010 (1 page)
26 July 2010Director's details changed for Alison Kate Fincken on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Keith Morley on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Phillip Azevedo on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Paul Reid on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr David John Lewis on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Paul Reid on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
26 July 2010Director's details changed for Mr Phillip Azevedo on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Joyce Connell on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 no member list (5 pages)
26 July 2010Director's details changed for Mr David John Lewis on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Keith Morley on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Joyce Connell on 1 July 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 May 2010Appointment of Dr Daniel Moynihan as a director (2 pages)
27 July 2009Annual return made up to 02/07/09 (4 pages)
1 July 2009Full accounts made up to 31 August 2008 (18 pages)
19 February 2009Appointment terminated director anthony bull (1 page)
19 February 2009Appointment terminated secretary alan holmewood (1 page)
16 July 2008Secretary appointed michael antoniou (2 pages)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from 9,maberley road upper norwood london SE19 2JH (1 page)
4 July 2008Annual return made up to 02/07/08 (4 pages)
4 July 2008Location of register of members (1 page)
5 June 2008Full accounts made up to 31 August 2007 (35 pages)
29 November 2007Director resigned (1 page)
20 November 2007Memorandum and Articles of Association (28 pages)
12 November 2007Company name changed harris city technology college\certificate issued on 12/11/07 (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
16 July 2007Annual return made up to 02/07/07 (9 pages)
17 May 2007Full accounts made up to 31 August 2006 (36 pages)
20 January 2007New director appointed (2 pages)
22 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 July 2006Annual return made up to 02/07/06 (9 pages)
16 May 2006Full accounts made up to 31 August 2005 (31 pages)
11 January 2006New director appointed (2 pages)
6 December 2005Director's particulars changed (1 page)
31 October 2005Director resigned (1 page)
20 July 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005New director appointed (2 pages)
8 February 2005Full accounts made up to 31 August 2004 (28 pages)
13 September 2004Director resigned (1 page)
23 August 2004Memorandum and Articles of Association (20 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Annual return made up to 02/07/04 (9 pages)
4 May 2004New director appointed (2 pages)
20 February 2004Full accounts made up to 31 August 2003 (28 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
16 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2003Full accounts made up to 31 August 2002 (28 pages)
26 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
7 December 2002Director's particulars changed (1 page)
11 November 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 July 2002Annual return made up to 02/07/02 (11 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
10 January 2002Group of companies' accounts made up to 31 August 2001 (28 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
3 August 2001Auditor's resignation (1 page)
31 July 2001Auditor's resignation (1 page)
25 July 2001Annual return made up to 02/07/01 (8 pages)
12 January 2001Full group accounts made up to 31 August 2000 (24 pages)
4 September 2000New director appointed (2 pages)
1 September 2000Annual return made up to 02/07/00 (8 pages)
28 January 2000Full group accounts made up to 31 August 1999 (25 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
11 November 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
4 August 1999Annual return made up to 02/07/99 (15 pages)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Director resigned (1 page)
19 January 1999Full group accounts made up to 31 August 1998 (23 pages)
9 November 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
31 July 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 January 1998Full group accounts made up to 31 August 1997 (23 pages)
31 December 1997New director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director's particulars changed (2 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
5 August 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 January 1997Full group accounts made up to 31 August 1996 (21 pages)
22 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
20 August 1996Annual return made up to 02/07/96 (13 pages)
12 June 1996Director resigned (1 page)
31 March 1996Full accounts made up to 31 August 1995 (18 pages)
24 November 1995Director's particulars changed (2 pages)
17 August 1995Annual return made up to 02/07/95
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 April 1995Full accounts made up to 31 August 1994 (16 pages)
14 January 1991Memorandum and Articles of Association (41 pages)