Company NameFordham University (USA) UK Programs Limited
DirectorsEllen Fahey-Smith and Muhsine Lerzan Aksoy Keiningham
Company StatusActive
Company Number03828979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1999(24 years, 8 months ago)
Previous NameMarymount Study Abroad Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameEllen Fahey-Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleAdministrator - Higher Education
Country of ResidenceUnited States
Correspondence AddressFordham University 441 East Fordham Road
Room 226
Bronx
Ny 10458
United States
Director NameMs Muhsine Lerzan Aksoy Keiningham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2023(23 years, 7 months after company formation)
Appointment Duration1 year
RoleDean, Gabelli School Of Business
Country of ResidenceUnited States
Correspondence AddressFordham University London Centre 2
Eyre Street Hill
London
EC1R 5ET
Director NameAnthony Hertl
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleVice President Finance & Admin
Correspondence Address10 Woodlake Drive
Croton-On-Hudson
Westchester/New York
10520
Director NameMelissa Martin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleDirector Of Study Abroad
Correspondence Address32 Bryant Trail
Carmel
Putnam/New York
10512
Director NameRoberta Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleVice President For Acedemic
Correspondence Address378 Degraw Street
Brooklyn
Brooklyn/New York
11231
Director NamePaul Pelan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleDir, Marymount College Centre
Correspondence Address18 Dollis Park
Finchley
London
N3 1HN
Secretary NamePaul Pelan
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleDir, Marymount College Centre
Correspondence Address18 Dollis Park
Finchley
London
N3 1HN
Director NameFrank Simio
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2004)
RoleVp & Cfo
Correspondence Address60 Legion Place
Hillsdale
Nj 07642
United States
Secretary NameScott Shattuck
NationalityAmerican
StatusResigned
Appointed01 October 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2003)
RoleProfessor
Correspondence Address29 Dorset Square Flat 2
London
NW1 6QJ
Director NameDaniel Ralph Iannuzzi
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2004(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameNina Tassi
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleAssociate Vice President
Correspondence Address2500 Johnson Avenue 17j
Riverdale
Ny 10463
United States
Director NameGerard Reedy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2012)
RoleUniversity Professor Of English
Country of ResidenceUnited States
Correspondence Address210 Spellman Hall Fordham
University 441 East Fordham Road
Bronx
Ny 10458
United States
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2006(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Director NameMr Robert Burke Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Terrace
London
N1 8DG
Director NameDr Susan Hecker Ray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleCoordinator Of International Affairs
Country of ResidenceUnited States
Correspondence Address275 Central Park West
New York
10024
Secretary NameCarol Moore
NationalityIrish American
StatusResigned
Appointed22 October 2007(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2008)
RoleCompany Director
Correspondence Address9 Hartswood Road
London
W12 9NQ
Director NameMs Patricia Ann Myers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2012)
RoleRegistrar - Rada
Country of ResidenceEngland
Correspondence AddressRoyal Academy Of Dramatic Art 62-64 Gower Street
London
WC1E 6ED
Director NameLowry Marshall
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2012)
RoleCollege Professor And Freelance Theatre Artist
Country of ResidenceUnited States
Correspondence AddressDepartment Of Theatre Arts And Performance Studies
Box 189 Brown University
Providence
Rhode Island
Ri 02912
Director NameMr James Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2014)
RoleHealthcare Finance
Country of ResidenceUnited States
Correspondence AddressCannon Capital Llc 271 Regent Street
London
W1B 2ES
Director NameMr Claude Serfilippi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 November 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 28
Bramham Gardens
London
SW5 0HE
Director NameDonna Rapaccioli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2023)
RoleDean, Professor
Country of ResidenceUnited States
Correspondence AddressFordham University Gabelli School Of Business
441 East Fordham Road, Faber Hall, Room 351
Bronx
New York
Ny 10458
Director NameJuanita Foley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityUsa/Irish
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2018)
RoleHR Director
Country of ResidenceUnited States
Correspondence Address311 Washington Street
Apt 9b
Jersey City
New Jersey
Nj 07302
Director NameMr Michael Francis Marecki
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Richard Nash
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Square
Newcastle West
County Limerick
Ireland
Director NameRev Michael Mark Holman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 2018)
RoleCatholic Priest
Country of ResidenceUnited Kingdom
Correspondence Address8 Osterley Park Road
Southall
Middlesex
UB2 4BL
Director NameMr Andrea Mennillo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address74 Boulevard D'Italie
Monaco
98000
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 March 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameRegina Mary Wyles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2018)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address22 Egerton Terrace
London
SW3 2BT
Director NameRichard Patrick Salmi
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2020)
RolePriest/University Administrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Kensington Square
London
W8 5HQ
Director NameSamantha Beattie
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleBusiness Manager,Private Bank Emea, Jp Morgan
Country of ResidenceUnited Kingdom
Correspondence AddressMeriden Court Flat 17
Chelsea Manor Street
London
SW3 3TT
Director NameMr Mark Stewart Simmons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2022)
RoleInterim Head Of Centre For Fordham University Lond
Country of ResidenceUnited Kingdom
Correspondence AddressFordham University London Centre 2
Eyre Street Hill
London
EC1R 5ET
Director NameMs Vanessa Beever
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2023)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordham University London Centre 2
Eyre Street Hill
London
EC1R 5ET
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 December 2003(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 April 2012)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteatlanticforwading.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Vanessa Beever as a director on 9 May 2023 (1 page)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
30 March 2023Appointment of Ms Muhsine Lerzan Aksoy Keiningham as a director on 29 March 2023 (2 pages)
29 March 2023Termination of appointment of Donna Rapaccioli as a director on 29 March 2023 (1 page)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
20 April 2022Termination of appointment of Mark Stewart Simmons as a director on 17 March 2022 (1 page)
20 April 2022Appointment of Ms Vanessa Beever as a director on 17 March 2022 (2 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 July 2020Appointment of Mr Mark Stewart Simmons as a director on 28 July 2020 (2 pages)
29 July 2020Termination of appointment of Richard Patrick Salmi as a director on 28 July 2020 (1 page)
11 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
21 August 2018Termination of appointment of William James Loschert as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Andrea Mennillo as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Samantha Beattie as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Juanita Foley as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Michael Francis Marecki as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Regina Mary Wyles as a director on 18 June 2018 (1 page)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Michael Mark Holman as a director on 18 June 2018 (1 page)
21 August 2018Termination of appointment of Gregory Paul Minson as a director on 18 June 2018 (1 page)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
12 February 2016Appointment of Richard Patrick Salmi as a director on 16 April 2015 (2 pages)
12 February 2016Appointment of Richard Patrick Salmi as a director on 16 April 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
4 February 2016Appointment of Samantha Beattie as a director on 21 January 2016 (2 pages)
4 February 2016Appointment of Samantha Beattie as a director on 21 January 2016 (2 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (11 pages)
20 August 2015Annual return made up to 20 August 2015 no member list (11 pages)
11 August 2015Appointment of Regina Wyles as a director on 16 April 2015 (2 pages)
11 August 2015Termination of appointment of Daniel Ralph Iannuzzi as a director on 17 April 2015 (1 page)
11 August 2015Termination of appointment of Daniel Ralph Iannuzzi as a director on 17 April 2015 (1 page)
11 August 2015Appointment of Regina Wyles as a director on 16 April 2015 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
11 March 2015Appointment of Mr Andrea Mennillo as a director on 20 March 2014 (2 pages)
11 March 2015Termination of appointment of Richard Nash as a director on 12 November 2014 (1 page)
11 March 2015Termination of appointment of Claude Serfilippi as a director on 12 November 2014 (1 page)
11 March 2015Appointment of Mr Andrea Mennillo as a director on 20 March 2014 (2 pages)
11 March 2015Appointment of Gregory Paul Minson as a director on 20 March 2014 (2 pages)
11 March 2015Termination of appointment of Richard Nash as a director on 12 November 2014 (1 page)
11 March 2015Termination of appointment of Claude Serfilippi as a director on 12 November 2014 (1 page)
11 March 2015Appointment of Gregory Paul Minson as a director on 20 March 2014 (2 pages)
20 October 2014Annual return made up to 20 August 2014 no member list (11 pages)
20 October 2014Termination of appointment of James Paul Flaherty as a director on 11 April 2014 (1 page)
20 October 2014Termination of appointment of James Paul Flaherty as a director on 11 April 2014 (1 page)
20 October 2014Annual return made up to 20 August 2014 no member list (11 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 August 2013Annual return made up to 20 August 2013 no member list (12 pages)
20 August 2013Annual return made up to 20 August 2013 no member list (12 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 March 2013Appointment of Mr Richard Nash as a director (2 pages)
22 March 2013Appointment of Mr Richard Nash as a director (2 pages)
17 December 2012Appointment of Ellen Fahey-Smith as a director (2 pages)
17 December 2012Appointment of Ellen Fahey-Smith as a director (2 pages)
25 October 2012Appointment of Rev Michael Mark Holman as a director (2 pages)
25 October 2012Appointment of Rev Michael Mark Holman as a director (2 pages)
4 October 2012Annual return made up to 20 August 2012 no member list (9 pages)
4 October 2012Annual return made up to 20 August 2012 no member list (9 pages)
24 August 2012Registered office address changed from Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ on 24 August 2012 (1 page)
24 August 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
24 August 2012Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page)
24 August 2012Registered office address changed from Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ on 24 August 2012 (1 page)
24 August 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
24 August 2012Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page)
1 August 2012Termination of appointment of Gerard Reedy as a director (1 page)
1 August 2012Termination of appointment of Gerard Reedy as a director (1 page)
17 May 2012Termination of appointment of Patricia Myers as a director (1 page)
17 May 2012Termination of appointment of Patricia Myers as a director (1 page)
24 April 2012Termination of appointment of Lowry Marshall as a director (1 page)
24 April 2012Termination of appointment of Lowry Marshall as a director (1 page)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
20 March 2012Appointment of Juanita Foley as a director (2 pages)
20 March 2012Appointment of Juanita Foley as a director (2 pages)
6 February 2012Appointment of Mr Michael Francis Marecki as a director (2 pages)
6 February 2012Appointment of Mr Claude Serfilippi as a director (2 pages)
6 February 2012Appointment of Mr James Paul Flaherty as a director (2 pages)
6 February 2012Appointment of Donna Rapaccioli as a director (2 pages)
6 February 2012Appointment of Mr Michael Francis Marecki as a director (2 pages)
6 February 2012Appointment of Mr James Paul Flaherty as a director (2 pages)
6 February 2012Appointment of Donna Rapaccioli as a director (2 pages)
6 February 2012Appointment of Mr Claude Serfilippi as a director (2 pages)
21 November 2011Annual return made up to 21 August 2011 no member list (7 pages)
21 November 2011Appointment of Patricia Ann Myers as a director (2 pages)
21 November 2011Appointment of Patricia Ann Myers as a director (2 pages)
21 November 2011Appointment of Lowry Marshall as a director (2 pages)
21 November 2011Annual return made up to 21 August 2011 no member list (7 pages)
21 November 2011Appointment of Lowry Marshall as a director (2 pages)
9 November 2011Annual return made up to 20 August 2011 no member list (5 pages)
9 November 2011Annual return made up to 20 August 2011 no member list (5 pages)
12 September 2011Termination of appointment of Susan Ray as a director (1 page)
12 September 2011Termination of appointment of Susan Ray as a director (1 page)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 October 2010Director's details changed for Gerard Reedy on 1 October 2009 (2 pages)
14 October 2010Director's details changed for William James Loschert on 1 October 2009 (2 pages)
14 October 2010Termination of appointment of Susan Ray as a director (1 page)
14 October 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
14 October 2010Director's details changed for William James Loschert on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Gerard Reedy on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 20 August 2010 no member list (6 pages)
14 October 2010Termination of appointment of Susan Ray as a director (1 page)
14 October 2010Director's details changed for Gerard Reedy on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages)
14 October 2010Termination of appointment of Robert Robinson as a director (1 page)
14 October 2010Termination of appointment of Robert Robinson as a director (1 page)
14 October 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
14 October 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page)
14 October 2010Annual return made up to 20 August 2010 no member list (6 pages)
14 October 2010Director's details changed for Dr Susan Ray on 1 October 2009 (2 pages)
14 October 2010Director's details changed for William James Loschert on 1 October 2009 (2 pages)
8 October 2010Appointment of Dr Susan Hecker Ray as a director (1 page)
8 October 2010Appointment of Dr Susan Hecker Ray as a director (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 September 2009Director's change of particulars / gerard reedy / 20/08/2009 (1 page)
8 September 2009Director's change of particulars / gerard reedy / 20/08/2009 (1 page)
8 September 2009Director's change of particulars / susan ray / 20/08/2009 (1 page)
8 September 2009Annual return made up to 20/08/09 (3 pages)
8 September 2009Annual return made up to 20/08/09 (3 pages)
8 September 2009Director's change of particulars / susan ray / 20/08/2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 January 2009Appointment terminated secretary carol moore (1 page)
28 January 2009Annual return made up to 20/08/08 (3 pages)
28 January 2009Annual return made up to 20/08/08 (3 pages)
28 January 2009Appointment terminated secretary carol moore (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
7 November 2007Company name changed marymount study abroad LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Company name changed marymount study abroad LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007New secretary appointed (1 page)
17 September 2007Annual return made up to 20/08/07 (2 pages)
17 September 2007Annual return made up to 20/08/07 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
25 October 2006Annual return made up to 20/08/06 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Annual return made up to 20/08/06 (2 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 September 2005Annual return made up to 20/08/05 (4 pages)
19 September 2005Annual return made up to 20/08/05 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2004Annual return made up to 20/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
12 July 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Annual return made up to 20/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Annual return made up to 20/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 December 2003New secretary appointed (1 page)
24 December 2003New secretary appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page)
25 October 2003Registered office changed on 25/10/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 October 2002Annual return made up to 20/08/02 (4 pages)
10 October 2002Annual return made up to 20/08/02 (4 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
16 November 2001Annual return made up to 20/08/01 (4 pages)
16 November 2001Annual return made up to 20/08/01 (4 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 33 cannon street london EC4M 5TE (1 page)
29 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
29 September 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 33 cannon street london EC4M 5TE (1 page)
18 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/09/00
(4 pages)
18 September 2000Annual return made up to 20/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/09/00
(4 pages)
20 August 1999Incorporation (28 pages)
20 August 1999Incorporation (28 pages)