Stanmore
HA7 3HD
Director Name | Mr John Frederick Mallin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Airline Pilot |
Country of Residence | England |
Correspondence Address | Flat 118 Admiralty Building 17 Henry Macaulay Avenue Kingston Upon Thames Surrey KT2 5FG |
Director Name | Mrs Susan Mary Mallin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Flat 118 Admiralty Building 17 Henry Macaulay Avenue Kingston Upon Thames Surrey KT2 5FG |
Secretary Name | Susan Mary Mallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 118 Admiralty Building 17 Henry Macaulay Avenue Kingston Upon Thames Surrey KT2 5FG |
Director Name | Mr James Kingsley Hudson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mr Thomas MacDonald Milner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Mrs Catherine Ann Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | thestudyschool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89420754 |
Telephone region | London |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Susan Mallin 50.00% Ordinary A |
---|---|
50 at £1 | John Mallin 25.00% Ordinary |
50 at £1 | Susan Mallin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,708,085 |
Cash | £604,831 |
Current Liabilities | £171,372 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
16 March 2020 | Delivered on: 19 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 22 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 57 thetford road new malden surrey KT3 5DP (land registry number SY314045). Outstanding |
7 September 2017 | Delivered on: 15 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2016 | Delivered on: 6 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as 57 thetford road, new malden, surrey KT3 5DP registered at the land registry with title number SY314045. Outstanding |
31 August 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
---|---|
12 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
10 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
9 December 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
20 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 November 2020 | Change of details for Inspired Learning Group (Uk) Ltd as a person with significant control on 16 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Amitkumar Mehta on 16 November 2020 (2 pages) |
19 November 2020 | Cessation of Inspired Learning Group (Uk) Limited as a person with significant control on 16 November 2020 (1 page) |
6 October 2020 | Satisfaction of charge 036471720006 in full (1 page) |
2 October 2020 | Registered office address changed from Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
19 March 2020 | Registration of charge 036471720006, created on 16 March 2020 (64 pages) |
5 December 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
13 August 2019 | Registration of charge 036471720005, created on 8 August 2019 (62 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
30 January 2019 | Director's details changed for Mr Amit Mehta on 30 January 2019 (2 pages) |
26 January 2019 | Registration of charge 036471720004, created on 22 January 2019 (63 pages) |
14 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
14 January 2019 | Notification of Inspired Learning Group (Uk) Ltd as a person with significant control on 7 September 2017 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 August 2017 (8 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page) |
7 August 2018 | Satisfaction of charge 036471720001 in full (1 page) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
6 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
22 September 2017 | Registration of charge 036471720003, created on 7 September 2017 (12 pages) |
22 September 2017 | Registration of charge 036471720003, created on 7 September 2017 (12 pages) |
18 September 2017 | Registered office address changed from Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD England to Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA on 18 September 2017 (1 page) |
18 September 2017 | Change of details for Minerva Education Finance Ltd as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Minerva Education Finance Ltd as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD England to Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA on 18 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Catherine Ann Robertson as a director on 7 September 2017 (1 page) |
15 September 2017 | Registration of charge 036471720002, created on 7 September 2017 (19 pages) |
15 September 2017 | Termination of appointment of Catherine Ann Robertson as a director on 7 September 2017 (1 page) |
15 September 2017 | Termination of appointment of James Kingsley Hudson as a director on 7 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Amit Mehta as a director on 7 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU England to Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Amit Mehta as a director on 7 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU England to Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of James Kingsley Hudson as a director on 7 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Thomas Macdonald Milner as a director on 30 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Thomas Macdonald Milner as a director on 30 August 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
6 May 2016 | Registration of charge 036471720001, created on 28 April 2016 (10 pages) |
6 May 2016 | Registration of charge 036471720001, created on 28 April 2016 (10 pages) |
3 May 2016 | Appointment of Mr Thomas Macdonald Milner as a director on 28 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Mary Mallin as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Thomas Macdonald Milner as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Catherine Ann Robertson as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Catherine Ann Robertson as a director on 28 April 2016 (2 pages) |
3 May 2016 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Mary Mallin as a director on 28 April 2016 (1 page) |
3 May 2016 | Appointment of Mr James Kingsley Hudson as a director on 28 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of John Frederick Mallin as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of John Frederick Mallin as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Mary Mallin as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Mary Mallin as a director on 28 April 2016 (1 page) |
3 May 2016 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr James Kingsley Hudson as a director on 28 April 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 November 2014 | Secretary's details changed for Susan Mary Mallin on 25 November 2014 (1 page) |
27 November 2014 | Director's details changed for Susan Mary Mallin on 25 November 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Susan Mary Mallin on 25 November 2014 (1 page) |
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for John Frederick Mallin on 25 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for John Frederick Mallin on 25 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Susan Mary Mallin on 25 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 October 2009 | Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
24 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 09/10/07; no change of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
17 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
23 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
5 February 2003 | Return made up to 09/10/02; full list of members (7 pages) |
5 February 2003 | Return made up to 09/10/02; full list of members (7 pages) |
22 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
10 July 2001 | Ad 31/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
10 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
10 July 2001 | Ad 31/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
10 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
8 January 2001 | Return made up to 09/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 August 1999 (8 pages) |
25 August 2000 | Full accounts made up to 31 August 1999 (8 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
4 August 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
4 August 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 October 1998 | Incorporation (16 pages) |
9 October 1998 | Incorporation (16 pages) |