Lymden Lane
Stonegate
East Sussex
TN5 7EF
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Douglas Percy Lovejoy |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 days after company formation) |
Appointment Duration | 12 years (resigned 05 August 2006) |
Role | Consultant |
Correspondence Address | 44 Boltons Lane Pyrford Woking Surrey GU22 8TN |
Director Name | Mrs Joanna Jane Lovejoy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 days after company formation) |
Appointment Duration | 12 years (resigned 05 August 2006) |
Role | Principal |
Correspondence Address | 44 Boltons Lane Pyrford Woking Surrey GU22 8TN |
Director Name | Mr Barry David Rockhill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 December 2013) |
Role | Company Directory |
Country of Residence | United Kingdom |
Correspondence Address | 4 Littleford Lane Shamley Green Surrey GU5 0RH |
Secretary Name | Mrs Joanna Jane Lovejoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 days after company formation) |
Appointment Duration | 12 years (resigned 05 August 2006) |
Role | Principal |
Correspondence Address | 44 Boltons Lane Pyrford Woking Surrey GU22 8TN |
Director Name | Mr Hugh Westrope Bolland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bower House King Street Odiham Hook Hampshire RG29 1NH |
Website | gbclearning.co.uk |
---|---|
Telephone | 020 72566668 |
Telephone region | London |
Registered Address | Boardman House 64 Broadway Stratford London E15 1NT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
127 at £1 | Wendy Bolland 9.96% Ordinary |
---|---|
510 at £1 | Barry David Rockhill 40.00% Ordinary |
510 at £1 | Maggie Love 40.00% Ordinary |
128 at £1 | Hugh Bolland 10.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211,879 |
Cash | £87,385 |
Current Liabilities | £349,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
24 July 2006 | Delivered on: 28 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62564692 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
20 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
27 November 2023 | Registered office address changed from Boardman House 64 Broadway London E15 1NT England to Boardman House 64 Broadway Stratford London E15 1NT on 27 November 2023 (1 page) |
17 May 2023 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to Boardman House 64 Broadway London E15 1NT on 17 May 2023 (1 page) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 January 2023 | Change of details for Margaret Young Love as a person with significant control on 6 April 2016 (2 pages) |
20 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 April 2022 | Cessation of Barry David Rockhill as a person with significant control on 31 March 2022 (1 page) |
19 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
5 December 2019 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
27 January 2014 | Termination of appointment of Hugh Bolland as a director (1 page) |
27 January 2014 | Termination of appointment of Barry Rockhill as a director (1 page) |
27 January 2014 | Termination of appointment of Barry Rockhill as a director (1 page) |
27 January 2014 | Termination of appointment of Hugh Bolland as a director (1 page) |
2 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mr Hugh Westrope Bolland on 13 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mr Hugh Westrope Bolland on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ England on 13 September 2012 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Director's details changed for Barry David Rockhill on 21 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Margaret Young Love on 21 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Margaret Young Love on 21 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Barry David Rockhill on 21 July 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from haydon house, 14 haydon place guildford surrey GU1 4LL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from haydon house, 14 haydon place guildford surrey GU1 4LL (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: woodbridge chambers 89 woodbridge road guildford surrey GU1 4QD (1 page) |
14 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: woodbridge chambers 89 woodbridge road guildford surrey GU1 4QD (1 page) |
14 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
18 February 2003 | Return made up to 21/07/02; full list of members
|
18 February 2003 | Return made up to 21/07/02; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 September 2001 | Return made up to 21/07/01; full list of members
|
6 September 2001 | Return made up to 21/07/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
6 September 1999 | Return made up to 21/07/99; full list of members (5 pages) |
9 June 1999 | Ad 30/04/99--------- £ si 255@1=255 £ ic 1020/1275 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | £ nc 1255/1275 30/04/99 (1 page) |
9 June 1999 | £ nc 1255/1275 30/04/99 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 30/04/99--------- £ si 255@1=255 £ ic 1020/1275 (2 pages) |
10 May 1999 | £ nc 1000/1255 30/04/99 (1 page) |
10 May 1999 | £ nc 1000/1255 30/04/99 (1 page) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
23 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Accounts for a dormant company made up to 4 April 1995 (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Accounts for a dormant company made up to 4 April 1995 (2 pages) |
29 January 1996 | Accounts for a dormant company made up to 4 April 1995 (2 pages) |
29 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
29 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
13 March 1995 | Accounting reference date notified as 05/04 (1 page) |
13 March 1995 | Accounting reference date notified as 05/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 August 1994 | New director appointed (2 pages) |
19 August 1994 | New director appointed (2 pages) |
19 August 1994 | New secretary appointed;new director appointed (2 pages) |
19 August 1994 | New secretary appointed;new director appointed (2 pages) |
19 August 1994 | New director appointed (2 pages) |
19 August 1994 | New director appointed (2 pages) |
1 August 1994 | Secretary resigned (2 pages) |
1 August 1994 | Secretary resigned (2 pages) |
1 August 1994 | Director resigned (2 pages) |
1 August 1994 | Director resigned (2 pages) |
21 July 1994 | Incorporation (13 pages) |
21 July 1994 | Incorporation (13 pages) |