Heriot Way
Heriot
Mid Lothian
EH38 5YN
Scotland
Secretary Name | Mary Hood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(7 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Principal |
Correspondence Address | Bank Cottage Heriot Way Heriot Mid Lothian EH38 5YN Scotland |
Director Name | Margaret Anne Larkin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 1994) |
Role | Homoeopath |
Correspondence Address | 63 Maycross Avenue Morden Surrey SM4 4DD |
Director Name | Amanda Heather Larkin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | The Cottage The Green Bainbridge Wensleydale North Yorkshire DL8 3EW |
Secretary Name | Susan Catherine Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 1996) |
Role | Paragliding Instructor |
Correspondence Address | 8 Coniston Street Darlington County Durham DL3 6DJ |
Director Name | Mary Hood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 April 2005) |
Role | Facilities Manager |
Correspondence Address | Bank Cottage Heriot Way Heriot Mid Lothian EH38 5YN Scotland |
Director Name | Anne Teresa Pearson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1996) |
Role | Vice Principal London |
Correspondence Address | 29 Martin Grove Morden Surrey SM4 5AJ |
Secretary Name | Amina Ishani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 12 November 1996) |
Role | Homoeopath |
Correspondence Address | Nurabad 170 Malden Road New Malden Surrey KT3 6DS |
Secretary Name | Juliet Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Otteley Oddington Kidlington Oxfordshire OX5 2RA |
Director Name | Spencer Fox |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1998) |
Role | Management Consultant |
Correspondence Address | Tall Timbers Colston Bassett Nottingham NG12 3FP |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1994) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,219 |
Cash | £3,884 |
Current Liabilities | £1,933 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2006 | Dissolved (1 page) |
---|---|
27 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of solvency (3 pages) |
13 May 2005 | Appointment of a voluntary liquidator (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 82 saint john street london EC1M 4JN (1 page) |
9 May 2005 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
17 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
14 May 2004 | Return made up to 07/08/03; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 February 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 32 welbeck street london W1M 7PG (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 May 2002 | Resolutions
|
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 07/08/01; full list of members (6 pages) |
7 September 2001 | Resolutions
|
20 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
21 January 2001 | Resolutions
|
10 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
16 April 2000 | Return made up to 07/08/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
10 December 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 May 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 84 high road beeston nottingham NG9 2LF (1 page) |
20 August 1997 | Return made up to 07/08/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Company name changed the london college of classical homoeopathy LIMITED\certificate issued on 06/03/97 (2 pages) |
20 February 1997 | Director resigned (1 page) |
18 September 1996 | Return made up to 07/08/96; no change of members
|
18 September 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
19 February 1996 | New director appointed (2 pages) |
6 February 1996 | Ad 05/12/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
18 December 1995 | New director appointed (2 pages) |
15 August 1995 | Return made up to 07/08/95; no change of members
|
7 August 1990 | Incorporation (15 pages) |