London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Nicholas Colin Hussey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Wonersh Common Guildford Surrey GU5 0PL |
Secretary Name | Henry James Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Coniger Road London SW6 3TA |
Director Name | Henry James Anson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 44 Coniger Road London SW6 3TA |
Director Name | David Andrew Guy Kekwick |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 15 Wiseton Road London SW17 7EE |
Director Name | Mr Hugh Westrope Bolland |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Overdeans Court Dippenhall Farnham Surrey GU10 5EB |
Director Name | Mr Benjamin Paul Dunn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2009) |
Role | Publisher |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Jennifer Guy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulton House 8 Shepherdess Walk London N1 7LB |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulton House 8 Shepherdess Walk London N1 7LB |
Director Name | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hock Hill, Sanderstead Croydon Surrey CR2 0LA |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ark-group.com |
---|---|
Telephone | 020 73242365 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
10.8k at £0.01 | Central Law Training LTD 85.00% Ordinary A |
---|---|
1.9k at £0.01 | Central Law Training LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £855,001 |
Cash | £4,895 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 17 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 31 January 2022 (overdue) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
19 January 2018 | Change of details for Central Law Training Limited as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
12 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 June 2015 | Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page) |
29 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
16 May 2014 | Termination of appointment of Robert Farquharson as a director (1 page) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
4 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
30 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
30 January 2012 | Appointment of Robert David Farquharson as a director (2 pages) |
30 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
30 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
30 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (12 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Jennifer Guy on 2 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Jennifer Guy on 2 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Jennifer Guy on 2 November 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Termination of appointment of Neil Smith as a director (2 pages) |
3 January 2010 | Termination of appointment of Linda Wake as a director (2 pages) |
3 January 2010 | Appointment of Stuart Kurt Roberts as a director (3 pages) |
3 January 2010 | Appointment of Stuart Kurt Roberts as a director (3 pages) |
3 January 2010 | Appointment of Stephen Patrick Broome as a director (3 pages) |
3 January 2010 | Termination of appointment of Rory Conwell as a director (2 pages) |
3 January 2010 | Termination of appointment of Rory Conwell as a director (2 pages) |
3 January 2010 | Termination of appointment of Linda Wake as a director (2 pages) |
3 January 2010 | Appointment of Jennifer Guy as a director (3 pages) |
3 January 2010 | Termination of appointment of Neil Smith as a director (2 pages) |
3 January 2010 | Appointment of Stephen Patrick Broome as a director (3 pages) |
3 January 2010 | Appointment of Jennifer Guy as a director (3 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
30 July 2009 | Appointment terminated director david kekwick (1 page) |
30 July 2009 | Appointment terminated director david kekwick (1 page) |
12 May 2009 | Section 519 (1 page) |
12 May 2009 | Section 519 (1 page) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
5 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
8 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of register of members (1 page) |
23 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
23 January 2007 | Group of companies' accounts made up to 28 February 2006 (22 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
17 March 2006 | Return made up to 05/02/06; full list of members (10 pages) |
17 March 2006 | Return made up to 05/02/06; full list of members (10 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
2 November 2005 | Ad 14/10/05--------- £ si [email protected]=7 £ ic 120/127 (2 pages) |
2 November 2005 | Ad 14/10/05--------- £ si [email protected]=7 £ ic 120/127 (2 pages) |
17 October 2005 | Group of companies' accounts made up to 28 February 2005 (17 pages) |
17 October 2005 | Group of companies' accounts made up to 28 February 2005 (17 pages) |
23 August 2005 | Ad 16/09/03--------- £ si [email protected] (2 pages) |
23 August 2005 | Ad 16/09/03--------- £ si [email protected] (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
5 April 2005 | Group of companies' accounts made up to 29 February 2004 (15 pages) |
5 April 2005 | Group of companies' accounts made up to 29 February 2004 (15 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members
|
23 February 2005 | Return made up to 05/02/05; full list of members
|
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
26 April 2004 | Return made up to 05/02/04; full list of members (10 pages) |
26 April 2004 | Return made up to 05/02/04; full list of members (10 pages) |
7 February 2004 | Auditors resignation (2 pages) |
7 February 2004 | Auditors resignation (2 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
19 December 2003 | Group of companies' accounts made up to 28 February 2003 (16 pages) |
19 December 2003 | Group of companies' accounts made up to 28 February 2003 (16 pages) |
12 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
12 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected]=18 £ ic 102/120 (2 pages) |
18 November 2003 | Ad 27/10/03--------- £ si [email protected]=18 £ ic 102/120 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
13 August 2003 | S-div 04/08/03 (1 page) |
13 August 2003 | S-div 04/08/03 (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
1 December 2002 | Group of companies' accounts made up to 28 February 2002 (16 pages) |
1 December 2002 | Group of companies' accounts made up to 28 February 2002 (16 pages) |
15 April 2002 | Return made up to 05/02/02; full list of members
|
15 April 2002 | Return made up to 05/02/02; full list of members
|
20 September 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
15 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
10 December 2000 | Ad 28/02/00--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
10 December 2000 | Ad 28/02/00--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
22 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
11 April 2000 | Return made up to 12/02/00; full list of members
|
11 April 2000 | Return made up to 12/02/00; full list of members
|
9 August 1999 | £ nc 2/100000 12/06/99 (1 page) |
9 August 1999 | Form 882R 1 sha 170699 (2 pages) |
9 August 1999 | £ nc 2/100000 12/06/99 (1 page) |
9 August 1999 | Form 882R 1 sha 170699 (2 pages) |
26 July 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 July 1999 | Ad 17/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 July 1999 | Ad 17/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 1999 | Company name changed ark professional education limit ed\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed ark professional education limit ed\certificate issued on 06/07/99 (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
25 June 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
2 September 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
2 September 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
12 March 1998 | Return made up to 20/02/98; no change of members
|
12 March 1998 | Return made up to 20/02/98; no change of members
|
8 April 1997 | Registered office changed on 08/04/97 from: 15 townmead business centre william morris way fulham london SW6 2SZ (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 15 townmead business centre william morris way fulham london SW6 2SZ (1 page) |
6 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 April 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
28 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
11 April 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
11 April 1996 | Resolutions
|
22 March 1996 | Return made up to 20/02/96; full list of members
|
22 March 1996 | Registered office changed on 22/03/96 from: c/o ark conferences 22 townmead business centre william morris way london (1 page) |
22 March 1996 | Return made up to 20/02/96; full list of members
|
22 March 1996 | Registered office changed on 22/03/96 from: c/o ark conferences 22 townmead business centre william morris way london (1 page) |
20 February 1995 | Incorporation (15 pages) |
20 February 1995 | Incorporation (15 pages) |