London
SW13 9QE
Director Name | Ms Isobel Alsbury |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Angela Dolores Loader |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bush High Street Brentford TW8 0DX |
Director Name | Mrs Catherine Chapman Racadio |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Ms Claire Daniels |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 1994) |
Role | German Adviser |
Correspondence Address | 6 Cherry Wood Way London W5 3AG |
Director Name | Mrs Francoise Sartain |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1992(2 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2007) |
Role | French Adviser |
Correspondence Address | 42 Cleveland Road London W13 8AL |
Director Name | Mr Colin Emmins |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 24 October 2016) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Karin Margaret Elisa Hayes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 March 2018) |
Role | Head Of German |
Country of Residence | England |
Correspondence Address | 12 Nassau Road London SW13 9QE |
Director Name | Tiphaine Vernon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Manor Court Road London W7 3EL |
Registered Address | 12 Nassau Road London SW13 9QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,246 |
Net Worth | -£13,678 |
Cash | £9,068 |
Current Liabilities | £22,747 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 30 April 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 April 2020 (10 pages) |
19 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mrs Catherine Chapman Racadio as a director on 1 March 2018 (2 pages) |
30 April 2018 | Termination of appointment of Karin Margaret Elisa Hayes as a director on 1 March 2018 (1 page) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages) |
19 July 2017 | Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page) |
10 April 2017 | Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
28 June 2016 | Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page) |
8 March 2016 | Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
6 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
14 July 2013 | Director's details changed for Mr Colin Emmins on 14 July 2013 (2 pages) |
14 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
14 July 2013 | Director's details changed for Karin Margaret Elisa Hayes on 14 July 2013 (2 pages) |
14 July 2013 | Director's details changed for Karin Margaret Elisa Hayes on 14 July 2013 (2 pages) |
14 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
14 July 2013 | Director's details changed for Mr Colin Emmins on 14 July 2013 (2 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
28 September 2010 | Appointment of Mrs Isobel Alsbury as a director (2 pages) |
28 September 2010 | Appointment of Mrs Isobel Alsbury as a director (2 pages) |
28 September 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
28 September 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
27 September 2010 | Secretary's details changed for Ms Angela Loader on 28 June 2010 (1 page) |
27 September 2010 | Secretary's details changed for Ms Angela Loader on 28 June 2010 (1 page) |
27 September 2010 | Termination of appointment of Tiphaine Vernon as a director (1 page) |
27 September 2010 | Termination of appointment of Tiphaine Vernon as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
18 July 2009 | Annual return made up to 28/06/09 (3 pages) |
18 July 2009 | Annual return made up to 28/06/09 (3 pages) |
3 September 2008 | Director appointed tiphaine vernon (2 pages) |
3 September 2008 | Director appointed tiphaine vernon (2 pages) |
19 August 2008 | Annual return made up to 28/06/08
|
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
19 August 2008 | Annual return made up to 28/06/08
|
19 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
17 July 2007 | Annual return made up to 28/06/07
|
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Annual return made up to 28/06/07
|
20 January 2007 | Registered office changed on 20/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page) |
19 September 2006 | Annual return made up to 28/06/06
|
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 29-31 greville street london EC1 8RB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 29-31 greville street london EC1 8RB (1 page) |
19 September 2006 | Annual return made up to 28/06/06
|
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 July 2005 | Annual return made up to 28/06/05
|
30 July 2005 | Annual return made up to 28/06/05
|
4 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 September 2004 | Annual return made up to 28/06/04 (4 pages) |
10 September 2004 | Annual return made up to 28/06/04 (4 pages) |
17 December 2003 | Accounts made up to 30 April 2003 (1 page) |
17 December 2003 | Accounts made up to 30 April 2003 (1 page) |
16 September 2003 | Annual return made up to 28/06/03 (4 pages) |
16 September 2003 | Annual return made up to 28/06/03 (4 pages) |
20 September 2002 | Amended accounts made up to 30 April 2002 (1 page) |
20 September 2002 | Amended accounts made up to 30 April 2002 (1 page) |
10 July 2002 | Annual return made up to 28/06/02
|
10 July 2002 | Accounts made up to 30 April 2002 (1 page) |
10 July 2002 | Annual return made up to 28/06/02
|
10 July 2002 | Accounts made up to 30 April 2002 (1 page) |
28 December 2001 | Accounts made up to 30 April 2001 (1 page) |
28 December 2001 | Accounts made up to 30 April 2001 (1 page) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
26 July 2001 | Annual return made up to 28/06/01 (4 pages) |
16 February 2001 | Accounts made up to 30 April 2000 (1 page) |
16 February 2001 | Accounts made up to 30 April 2000 (1 page) |
7 September 2000 | Annual return made up to 28/06/00 (4 pages) |
7 September 2000 | Annual return made up to 28/06/00 (4 pages) |
4 November 1999 | Accounts made up to 30 April 1999 (1 page) |
4 November 1999 | Accounts made up to 30 April 1999 (1 page) |
20 August 1999 | Annual return made up to 28/06/99 (4 pages) |
20 August 1999 | Annual return made up to 28/06/99 (4 pages) |
27 August 1998 | Annual return made up to 28/06/98
|
27 August 1998 | Annual return made up to 28/06/98
|
27 August 1998 | Accounts made up to 30 April 1998 (1 page) |
27 August 1998 | Accounts made up to 30 April 1998 (1 page) |
20 August 1997 | Annual return made up to 28/06/97 (4 pages) |
20 August 1997 | Accounts made up to 30 April 1997 (1 page) |
20 August 1997 | Accounts made up to 30 April 1997 (1 page) |
20 August 1997 | Annual return made up to 28/06/97 (4 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 29-31 greville street london EC1N 8RB (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 29-31 greville street london EC1N 8RB (1 page) |
29 August 1996 | Accounts made up to 30 April 1996 (1 page) |
29 August 1996 | Annual return made up to 28/06/96 (4 pages) |
29 August 1996 | Annual return made up to 28/06/96 (4 pages) |
29 August 1996 | Accounts made up to 30 April 1996 (1 page) |
30 August 1995 | Accounts made up to 30 April 1995 (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | Accounts made up to 30 April 1995 (1 page) |
30 August 1995 | Annual return made up to 28/06/95 (4 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Annual return made up to 28/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |