London
W11 2RP
Secretary Name | Mr Michael Francis George Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Ms Jane Elisabeth Merrick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(11 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Mary Anne Piroska Shipley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Gatton Road London SW14 0EX |
Director Name | Mr Jeremy Nicholas Spencer Johnson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Language School Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Mrs Dorothy Drake |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 10 years (resigned 21 November 2001) |
Role | Consultant |
Correspondence Address | 11 Queen Parade Harrogate North Yorkshire HG1 5PW |
Director Name | Amanda Kate Johnson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 1992) |
Role | Consultant |
Correspondence Address | The Basement 4 Charlwood Place London SW1V 2LU |
Director Name | Prof Keith Macmillan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | College Teacher |
Correspondence Address | Remenham House Remenham Hill Remenham Henley On Thames Oxfordshire RG9 3EP |
Director Name | Mr John Michael Skae |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 August 1992) |
Role | Company Director |
Correspondence Address | The Lodge Tidebrook Place Tidebrook Wadhurst East Sussex TN5 6PQ |
Director Name | Mr Julian David Smith |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Hermitage Barnes London SW13 9RF |
Director Name | Mr Nigel Trevor Roblou Heritage |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Website | discoverysummer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79371199 |
Telephone region | London |
Registered Address | 9 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Ms J.e. Merrick 76.92% Ordinary B |
---|---|
87 at £1 | Ms J.e. Merrick 6.69% Ordinary A |
213 at £1 | Michael Francis George Johnson 16.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,679,413 |
Cash | £1,037,963 |
Current Liabilities | £271,005 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
14 November 2022 | Cessation of Jane Elisabeth Merrick as a person with significant control on 29 September 2021 (1 page) |
8 November 2022 | Termination of appointment of Michael Francis George Johnson as a director on 29 September 2022 (1 page) |
8 November 2022 | Notification of Discovery Summer Group Ltd as a person with significant control on 1 March 2021 (2 pages) |
8 November 2022 | Termination of appointment of Jane Elisabeth Merrick as a director on 29 September 2022 (1 page) |
30 May 2022 | Unaudited abridged accounts made up to 31 October 2021 (13 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
10 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
29 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 June 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
21 June 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 November 2012 | Appointment of Mr Jeremy Nicholas Spencer Johnson as a director (2 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Appointment of Mr Jeremy Nicholas Spencer Johnson as a director (2 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Termination of appointment of a director (2 pages) |
18 July 2012 | Termination of appointment of a director (2 pages) |
13 July 2012 | Termination of appointment of Nigel Heritage as a director (1 page) |
13 July 2012 | Termination of appointment of Nigel Heritage as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Appointment of Mr Nigel Trevor Robloy Heritage as a director (2 pages) |
12 April 2011 | Appointment of Mr Nigel Trevor Robloy Heritage as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Nigel Trevor Robloy Heritage on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Nigel Trevor Robloy Heritage on 12 April 2011 (2 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Francis George Johnson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ms Jane Elisabeth Merrick on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mary Anne Piroska Shipley on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 March 2006 | Return made up to 26/10/05; no change of members (7 pages) |
27 March 2006 | Return made up to 26/10/05; no change of members (7 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
3 November 2005 | Company name changed discovery solutions LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed discovery solutions LIMITED\certificate issued on 03/11/05 (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 November 2003 | Return made up to 26/10/03; full list of members
|
11 November 2003 | Return made up to 26/10/03; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 March 2002 | Ad 11/03/02--------- £ si 1000@1=1000 £ ic 300/1300 (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | £ nc 1000/2000 11/03/02 (1 page) |
28 March 2002 | £ nc 1000/2000 11/03/02 (1 page) |
28 March 2002 | Ad 11/03/02--------- £ si 1000@1=1000 £ ic 300/1300 (2 pages) |
28 March 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 December 2001 | Company name changed lochinvar (management training) LIMITED\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed lochinvar (management training) LIMITED\certificate issued on 27/12/01 (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 November 1997 | Return made up to 26/10/97; no change of members
|
26 November 1997 | Return made up to 26/10/97; no change of members
|
7 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
28 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 October 1990 | Incorporation (13 pages) |
26 October 1990 | Incorporation (13 pages) |