Company NameStringwise Limited
Company StatusActive
Company Number03019469
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDeborah Hannah Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameDeborah Hannah Young
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Phoebe Elizabeth Fullbrook
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(23 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Joshua Salter
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(28 years after company formation)
Appointment Duration1 year, 2 months
RoleMusician, Teacher
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Catherine Elliott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(28 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleMusician
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Polly Francis
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Hannah Gardiner
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Catherine Elliott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address105 Bartholomew Road
Kentish Town
London
NW5 2AR
Director NameAdrian Thorne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleTeacher
Correspondence Address70 Hartfield Road
Forest Row
East Sussex
RH18 5BY
Director NameSheila Mary Nelson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address66 Cromwell Avenue
London
N6 5HQ
Secretary NamePhilippa Kathleen Bunting
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address117a Mayola Road
London
E5 0RG
Secretary NameMs Catherine Elliott
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Bartholomew Road
Kentish Town
London
NW5 2AR
Director NameTheresa Joyce Francis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years after company formation)
Appointment Duration16 years, 5 months (resigned 18 August 2023)
RoleTeacher
Country of ResidenceWales
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Phoebe Elizabeth Lydbrook
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(23 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr John Howard Shayler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Stringwise Trust
100.00%
Ordinary

Financials

Year2014
Turnover£27,105
Gross Profit£13,795
Net Worth£7,116
Cash£12,809
Current Liabilities£5,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 May 2020Director's details changed for Ms Phoebe Elizabeth Fullbrook on 14 May 2020 (2 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mr John Howard Shayler as a director on 27 January 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 February 2019Notification of Esta String Teachers Association Limited as a person with significant control on 6 November 2018 (2 pages)
21 February 2019Cessation of Deborah Hannah Young as a person with significant control on 6 November 2018 (1 page)
21 February 2019Cessation of Theresa Joyce Francis as a person with significant control on 6 November 2018 (1 page)
21 February 2019Cessation of Michael Geoffrey Max as a person with significant control on 6 November 2018 (1 page)
21 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
21 February 2019Cessation of Cecily Helen Mendelssohn as a person with significant control on 6 November 2018 (1 page)
20 February 2019Director's details changed for Theresa Joyce Francis on 20 February 2019 (2 pages)
20 February 2019Secretary's details changed for Deborah Hannah Young on 20 February 2019 (1 page)
20 February 2019Director's details changed for Deborah Hannah Young on 20 February 2019 (2 pages)
18 February 2019Appointment of Ms Phoebe Elizabeth Fullbrook as a director on 30 January 2019 (2 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (2 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 August 2015Termination of appointment of Sheila Mary Nelson as a director on 31 July 2015 (2 pages)
20 August 2015Termination of appointment of Sheila Mary Nelson as a director on 31 July 2015 (2 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(6 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(6 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 March 2010Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sheila Mary Nelson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Theresa Joyce Francis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Deborah Hannah Young on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 June 2008Return made up to 08/02/08; no change of members (6 pages)
2 June 2008Return made up to 08/02/07; no change of members (6 pages)
2 June 2008Return made up to 08/02/08; no change of members (6 pages)
2 June 2008Return made up to 08/02/07; no change of members (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 March 2006Return made up to 08/02/06; full list of members (2 pages)
28 March 2006Return made up to 08/02/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 February 2005Return made up to 08/02/05; full list of members (7 pages)
25 February 2005Return made up to 08/02/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 March 2003Return made up to 08/02/03; full list of members (7 pages)
26 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 February 2002Return made up to 08/02/02; full list of members (7 pages)
25 February 2002Return made up to 08/02/02; full list of members (7 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood pl grays inn london (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood pl grays inn london (1 page)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 08/02/01; full list of members (7 pages)
21 March 2001Return made up to 08/02/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 08/02/00; full list of members (7 pages)
2 March 2000Return made up to 08/02/00; full list of members (7 pages)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Return made up to 08/02/99; full list of members (6 pages)
23 March 1999Return made up to 08/02/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 February 1998Return made up to 08/02/98; no change of members (4 pages)
16 February 1998Return made up to 08/02/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
11 December 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
8 November 1996Amended full accounts made up to 31 December 1995 (9 pages)
8 November 1996Amended full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Accounting reference date notified as 31/12 (1 page)