Company NameSurrey Hills Onward Learning
Company StatusDissolved
Company Number03328848
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)
Previous NameChessington Adult Education Services

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMrs Jillian Selma Mary Harris
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronwen Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LJ
Secretary NameMr John Patrick Harris
NationalityBritish
StatusClosed
Appointed01 August 2002(5 years, 4 months after company formation)
Appointment Duration12 years (closed 05 August 2014)
RoleComputer Manager
Correspondence AddressBronwen Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LJ
Director NameMs Mary Christine Maidment
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 05 August 2014)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Institute 67 High Street
Leatherhead
Surrey
KT22 8AH
Director NameJohn Stuart Malyon
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleAcc.
Correspondence Address70 Manor Drive
Esher
Surrey
KT10 0BA
Director NameMr James Simister
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleLectureer & Educationalist
Country of ResidenceBritain
Correspondence Address42 Bates Road
Brighton
East Sussex
BN1 6PG
Director NameMr David Fursman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address27 Selwyn Road
New Malden
Surrey
KT3 5AU

Contact

Telephone01372 378256
Telephone regionEsher

Location

Registered AddressLeatherhead Institute
67 High Street
Leatherhead
Surrey
KT22 8AH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£85,335
Net Worth£1,991
Cash£103
Current Liabilities£1,250

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
17 April 2013Full accounts made up to 31 July 2012 (18 pages)
17 April 2013Full accounts made up to 31 July 2012 (18 pages)
26 February 2013Annual return made up to 23 February 2013 no member list (3 pages)
26 February 2013Annual return made up to 23 February 2013 no member list (3 pages)
6 March 2012Full accounts made up to 31 July 2011 (19 pages)
6 March 2012Full accounts made up to 31 July 2011 (19 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
28 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
27 February 2011Termination of appointment of David Fursman as a director (1 page)
27 February 2011Annual return made up to 23 February 2011 no member list (3 pages)
27 February 2011Annual return made up to 23 February 2011 no member list (3 pages)
27 February 2011Termination of appointment of David Fursman as a director (1 page)
27 February 2011Appointment of Ms Mary Christine Maidment as a director (2 pages)
27 February 2011Appointment of Ms Mary Christine Maidment as a director (2 pages)
15 February 2011Full accounts made up to 31 July 2010 (19 pages)
15 February 2011Full accounts made up to 31 July 2010 (19 pages)
12 April 2010Director's details changed for David Fursman on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr John Patrick Harris on 12 April 2010 (1 page)
12 April 2010Director's details changed for David Fursman on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 23 February 2010 no member list (2 pages)
12 April 2010Secretary's details changed for Mr John Patrick Harris on 12 April 2010 (1 page)
12 April 2010Annual return made up to 23 February 2010 no member list (2 pages)
16 February 2010Full accounts made up to 31 July 2009 (20 pages)
16 February 2010Full accounts made up to 31 July 2009 (20 pages)
9 March 2009Annual return made up to 23/02/09 (2 pages)
9 March 2009Annual return made up to 23/02/09 (2 pages)
19 February 2009Full accounts made up to 31 July 2008 (20 pages)
19 February 2009Full accounts made up to 31 July 2008 (20 pages)
27 January 2009Registered office changed on 27/01/2009 from bronwen crabtree drive givons grove leatherhead surrey KT22 8LJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from bronwen crabtree drive givons grove leatherhead surrey KT22 8LJ (1 page)
1 March 2008Full accounts made up to 31 July 2007 (18 pages)
1 March 2008Full accounts made up to 31 July 2007 (18 pages)
28 February 2008Annual return made up to 23/02/08 (2 pages)
28 February 2008Annual return made up to 23/02/08 (2 pages)
12 July 2007Auditor's resignation (1 page)
12 July 2007Auditor's resignation (1 page)
15 March 2007Annual return made up to 23/02/07 (4 pages)
15 March 2007Annual return made up to 23/02/07 (4 pages)
25 January 2007Full accounts made up to 31 July 2006 (14 pages)
25 January 2007Full accounts made up to 31 July 2006 (14 pages)
17 March 2006Annual return made up to 23/02/06 (4 pages)
17 March 2006Annual return made up to 23/02/06 (4 pages)
6 February 2006Company name changed chessington adult education serv ices\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed chessington adult education serv ices\certificate issued on 04/02/06 (2 pages)
5 December 2005Full accounts made up to 31 July 2005 (12 pages)
5 December 2005Full accounts made up to 31 July 2005 (12 pages)
2 March 2005Annual return made up to 23/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2005Annual return made up to 23/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 2004Full accounts made up to 31 July 2004 (12 pages)
27 September 2004Full accounts made up to 31 July 2004 (12 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
15 March 2004Annual return made up to 06/03/04 (4 pages)
15 March 2004Annual return made up to 06/03/04 (4 pages)
4 November 2003Full accounts made up to 31 July 2003 (11 pages)
4 November 2003Full accounts made up to 31 July 2003 (11 pages)
13 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2003New secretary appointed (2 pages)
7 October 2002Full accounts made up to 31 July 2002 (11 pages)
7 October 2002Full accounts made up to 31 July 2002 (11 pages)
26 March 2002Annual return made up to 06/03/02 (3 pages)
26 March 2002Annual return made up to 06/03/02 (3 pages)
27 September 2001Full accounts made up to 31 July 2001 (12 pages)
27 September 2001Full accounts made up to 31 July 2001 (12 pages)
17 May 2001Full accounts made up to 31 July 2000 (10 pages)
17 May 2001Full accounts made up to 31 July 2000 (10 pages)
30 March 2001Annual return made up to 06/03/01 (3 pages)
30 March 2001Annual return made up to 06/03/01 (3 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 March 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 March 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 April 1999Full accounts made up to 31 July 1998 (9 pages)
10 April 1999Full accounts made up to 31 July 1998 (9 pages)
6 April 1999Annual return made up to 06/03/99 (4 pages)
6 April 1999Annual return made up to 06/03/99 (4 pages)
19 March 1998Annual return made up to 06/03/98 (4 pages)
19 March 1998Annual return made up to 06/03/98 (4 pages)
16 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
16 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
6 March 1997Incorporation (22 pages)
6 March 1997Incorporation (22 pages)