Company NameArk Group Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusLiquidation
Company Number03023875
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 1 month ago)
Previous NameArk Professional Education Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusCurrent
Appointed17 May 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Nicholas Colin Hussey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Wonersh Common
Guildford
Surrey
GU5 0PL
Secretary NameHenry James Anson
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Coniger Road
London
SW6 3TA
Director NameHenry James Anson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address44 Coniger Road
London
SW6 3TA
Director NameDavid Andrew Guy Kekwick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 July 2009)
RoleCompany Director
Correspondence Address15 Wiseton Road
London
SW17 7EE
Director NameMr Hugh Westrope Bolland
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOverdeans Court
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameMr Benjamin Paul Dunn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameNeil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RolePublisher
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed19 October 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameJennifer Guy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hock Hill, Sanderstead
Croydon
Surrey
CR2 0LA
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(18 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ark-group.com
Telephone020 73242365
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.8k at £0.01Central Law Training LTD
85.00%
Ordinary A
1.9k at £0.01Central Law Training LTD
15.00%
Ordinary B

Financials

Year2014
Net Worth£855,001
Cash£4,895

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return17 January 2021 (3 years, 2 months ago)
Next Return Due31 January 2022 (overdue)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 January 2018Change of details for Central Law Training Limited as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Full accounts made up to 30 June 2017 (16 pages)
15 December 2017Registered 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 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (15 pages)
20 December 2016Full accounts made up to 30 June 2016 (15 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
12 February 2016Full accounts made up to 30 June 2015 (13 pages)
12 February 2016Full accounts made up to 30 June 2015 (13 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 127.47
(5 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 127.47
(5 pages)
9 June 2015Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Jennifer Guy as a director on 3 June 2015 (1 page)
29 January 2015Full accounts made up to 30 June 2014 (11 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 127.47
(5 pages)
29 January 2015Full accounts made up to 30 June 2014 (11 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 127.47
(5 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 127.47
(6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 127.47
(6 pages)
4 December 2013Full accounts made up to 30 June 2013 (12 pages)
4 December 2013Full accounts made up to 30 June 2013 (12 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
4 February 2013Full accounts made up to 30 June 2012 (12 pages)
4 February 2013Full accounts made up to 30 June 2012 (12 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
2 April 2012Full accounts made up to 30 June 2011 (12 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
30 January 2012Appointment of Linda Anne Wake as a director (2 pages)
30 January 2012Appointment of Robert David Farquharson as a director (2 pages)
30 January 2012Appointment of Robert David Farquharson as a director (2 pages)
30 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
30 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
30 January 2012Appointment of Linda Anne Wake as a director (2 pages)
31 January 2011Full accounts made up to 30 June 2010 (12 pages)
31 January 2011Full accounts made up to 30 June 2010 (12 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Linda Anne Wake on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Director's details changed for Jennifer Guy on 2 November 2009 (2 pages)
16 February 2010Director's details changed for Jennifer Guy on 2 November 2009 (2 pages)
16 February 2010Director's details changed for Jennifer Guy on 2 November 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
30 January 2010Full accounts made up to 30 June 2009 (13 pages)
30 January 2010Full accounts made up to 30 June 2009 (13 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
3 January 2010Termination of appointment of Neil Smith as a director (2 pages)
3 January 2010Termination of appointment of Linda Wake as a director (2 pages)
3 January 2010Appointment of Stuart Kurt Roberts as a director (3 pages)
3 January 2010Appointment of Stuart Kurt Roberts as a director (3 pages)
3 January 2010Appointment of Stephen Patrick Broome as a director (3 pages)
3 January 2010Termination of appointment of Rory Conwell as a director (2 pages)
3 January 2010Termination of appointment of Rory Conwell as a director (2 pages)
3 January 2010Termination of appointment of Linda Wake as a director (2 pages)
3 January 2010Appointment of Jennifer Guy as a director (3 pages)
3 January 2010Termination of appointment of Neil Smith as a director (2 pages)
3 January 2010Appointment of Stephen Patrick Broome as a director (3 pages)
3 January 2010Appointment of Jennifer Guy as a director (3 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
30 July 2009Appointment terminated director david kekwick (1 page)
30 July 2009Appointment terminated director david kekwick (1 page)
12 May 2009Section 519 (1 page)
12 May 2009Section 519 (1 page)
5 May 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
21 January 2009Return made up to 17/01/09; full list of members (5 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
29 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
5 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
5 December 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
8 March 2007Return made up to 05/02/07; full list of members (3 pages)
8 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 March 2007Location of register of members (1 page)
5 March 2007Location of register of members (1 page)
23 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
23 January 2007Group of companies' accounts made up to 28 February 2006 (22 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
17 March 2006Return made up to 05/02/06; full list of members (10 pages)
17 March 2006Return made up to 05/02/06; full list of members (10 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New director appointed (3 pages)
11 November 2005Registered office changed on 11/11/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
2 November 2005Ad 14/10/05--------- £ si [email protected]=7 £ ic 120/127 (2 pages)
2 November 2005Ad 14/10/05--------- £ si [email protected]=7 £ ic 120/127 (2 pages)
17 October 2005Group of companies' accounts made up to 28 February 2005 (17 pages)
17 October 2005Group of companies' accounts made up to 28 February 2005 (17 pages)
23 August 2005Ad 16/09/03--------- £ si [email protected] (2 pages)
23 August 2005Ad 16/09/03--------- £ si [email protected] (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
5 April 2005Group of companies' accounts made up to 29 February 2004 (15 pages)
5 April 2005Group of companies' accounts made up to 29 February 2004 (15 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
3 September 2004Delivery ext'd 3 mth 28/02/04 (1 page)
3 September 2004Delivery ext'd 3 mth 28/02/04 (1 page)
26 April 2004Return made up to 05/02/04; full list of members (10 pages)
26 April 2004Return made up to 05/02/04; full list of members (10 pages)
7 February 2004Auditors resignation (2 pages)
7 February 2004Auditors resignation (2 pages)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2003Group of companies' accounts made up to 28 February 2003 (16 pages)
19 December 2003Group of companies' accounts made up to 28 February 2003 (16 pages)
12 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
12 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
18 November 2003Ad 27/10/03--------- £ si [email protected]=18 £ ic 102/120 (2 pages)
18 November 2003Ad 27/10/03--------- £ si [email protected]=18 £ ic 102/120 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
13 August 2003S-div 04/08/03 (1 page)
13 August 2003S-div 04/08/03 (1 page)
13 August 2003Resolutions
  • RES13 ‐ Sub division 04/08/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Sub division 04/08/03
(1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
1 December 2002Group of companies' accounts made up to 28 February 2002 (16 pages)
1 December 2002Group of companies' accounts made up to 28 February 2002 (16 pages)
15 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
20 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
31 July 2001Resolutions
  • RES13 ‐ General meeting 15/07/01
(1 page)
31 July 2001Resolutions
  • RES13 ‐ General meeting 15/07/01
(1 page)
15 February 2001Return made up to 05/02/01; full list of members (7 pages)
15 February 2001Return made up to 05/02/01; full list of members (7 pages)
10 December 2000Ad 28/02/00--------- £ si 99@1=99 £ ic 4/103 (2 pages)
10 December 2000Ad 28/02/00--------- £ si 99@1=99 £ ic 4/103 (2 pages)
22 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 November 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
11 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 1999£ nc 2/100000 12/06/99 (1 page)
9 August 1999Form 882R 1 sha 170699 (2 pages)
9 August 1999£ nc 2/100000 12/06/99 (1 page)
9 August 1999Form 882R 1 sha 170699 (2 pages)
26 July 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 July 1999Ad 12/07/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 1999Company name changed ark professional education limit ed\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed ark professional education limit ed\certificate issued on 06/07/99 (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
25 June 1999New director appointed (2 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
2 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
12 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Registered office changed on 08/04/97 from: 15 townmead business centre william morris way fulham london SW6 2SZ (1 page)
8 April 1997Registered office changed on 08/04/97 from: 15 townmead business centre william morris way fulham london SW6 2SZ (1 page)
6 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
6 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
6 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Return made up to 20/02/97; no change of members (4 pages)
28 February 1997Return made up to 20/02/97; no change of members (4 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
11 April 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1996Registered office changed on 22/03/96 from: c/o ark conferences 22 townmead business centre william morris way london (1 page)
22 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1996Registered office changed on 22/03/96 from: c/o ark conferences 22 townmead business centre william morris way london (1 page)
20 February 1995Incorporation (15 pages)
20 February 1995Incorporation (15 pages)