Great West Road
Brentford
TW8 9AG
Director Name | Mr Gregor Stanley Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Secretary Name | Roxburgh Milkins Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 January 2019) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Director Name | Mr Nigel Maurice Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pavillion Square London SW17 7DN |
Secretary Name | Nigel Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 14 Nightingale Shott Egham Surrey TW20 9SX |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Marco Sodi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembridge Crescent Notting Hill W11 3DS |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Dominic Leslie Richardson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Woodstock Road Oxford Oxfordshire OX2 7NY |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Adrian Alexis Eaglestone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2016) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | gl-education.com |
---|---|
Telephone | 020 89963333 |
Telephone region | London |
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Gl Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,930,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2010 | Delivered on: 29 June 2010 Satisfied on: 23 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A composite debenture Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 April 2006 | Delivered on: 4 May 2006 Satisfied on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 January 2017 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
27 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 September 2014 | Sect 519 aud (2 pages) |
23 September 2014 | Sect 519 aud (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Company name changed granada learning (no.2) LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Change of name notice (2 pages) |
19 March 2012 | Company name changed granada learning (no.2) LIMITED\certificate issued on 19/03/12
|
19 March 2012 | Change of name notice (2 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Appointment terminated director david smith (1 page) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Appointment terminated director david smith (1 page) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Director appointed robert dargue (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 01/11/06; full list of members
|
6 March 2007 | Return made up to 01/11/06; full list of members
|
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
4 September 2006 | Company name changed granada learning (letts educatio nal) LIMITED\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed granada learning (letts educatio nal) LIMITED\certificate issued on 04/09/06 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
2 March 2004 | Return made up to 01/11/03; full list of members (6 pages) |
2 March 2004 | Return made up to 01/11/03; full list of members (6 pages) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (5 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (5 pages) |
31 August 2001 | Return made up to 05/08/01; full list of members (2 pages) |
31 August 2001 | Return made up to 05/08/01; full list of members (2 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (2 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (2 pages) |
23 August 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 August 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (1 page) |
3 August 2001 | New secretary appointed (1 page) |
23 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
23 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
25 October 2000 | Return made up to 04/08/00; full list of members
|
25 October 2000 | Return made up to 04/08/00; full list of members
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Company name changed barnfront LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed barnfront LIMITED\certificate issued on 11/10/99 (2 pages) |
13 September 1999 | New director appointed (5 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (5 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 120 east road london N1 6AA (1 page) |
4 August 1999 | Incorporation (15 pages) |
4 August 1999 | Incorporation (15 pages) |