London
W6 8RE
Director Name | Ms Phillipa James |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Recreation Avenue Harold Wood Romford RM3 0TD |
Director Name | Ms Jacqueline Patricia Roberts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Professional Manager And Accountant |
Country of Residence | England |
Correspondence Address | Longmead Bardfield Road Thaxted Dunmow CM6 2LR |
Secretary Name | Mrs Jacqueline Patricia Roberts |
---|---|
Status | Current |
Appointed | 28 August 2023(23 years after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | Longmead Bardfield Road Thaxted Dunmow CM6 2LR |
Director Name | Mr Randeep Singh Dhaliwal |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 St Dunstans Rd London W6 8RE |
Director Name | Mr Stuart Clark |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | NHS Health And Well-Being Coach |
Country of Residence | England |
Correspondence Address | 45 St Dunstans Rd London W6 8RE |
Director Name | Ms Katherine Kontis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 St Dunstans Rd London W6 8RE |
Director Name | Ms Nicole Coster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(23 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 St Dunstans Rd London W6 8RE |
Director Name | William Anthony Somers |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philbeach Gardens London SW5 9DY |
Director Name | Annabel Von Hofmannsthal |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brookville Road London SW6 7BJ |
Secretary Name | Annabel Von Hofmannsthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brookville Road London SW6 7BJ |
Director Name | Ms Mary Pryor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ivy Gardens Crouch End London N8 9JE |
Director Name | Mrs Elisabeth Anna Maria Dewhirst |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Daniels Court Island Wall Whitstable Kent CT5 1ET |
Director Name | Christine Freeman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2003) |
Role | Business Woman |
Correspondence Address | 29 Carlton Road London N11 3EX |
Director Name | Ms Eileen Harwood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 August 2022) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 66a Santos Road Wandsworth London SW18 1NS |
Director Name | Rosemary Somers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 August 2016) |
Role | Dyslexia Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philbeach Gardens London SW5 9DY |
Director Name | Dr Jill McKeown |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2004) |
Role | Doctor |
Correspondence Address | 4 Westmorland House Fieldway Crescent London N5 1QE |
Director Name | Jenny Steeples |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2007) |
Role | Liaison Officer |
Correspondence Address | 33 Lovelace Road London SE21 8JY |
Director Name | Carol May |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2008) |
Role | Local Govt Manager |
Country of Residence | England |
Correspondence Address | 50 Forest Court Snaresbrook London E11 1PL |
Director Name | Richard John Cole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2005) |
Role | Computer Consultant |
Correspondence Address | Flat 1 3 Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TL |
Director Name | Michael Hallett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 02 April 2006) |
Role | Retired Banker |
Correspondence Address | Flat 15 The Lycee 1 Stannary Street London SE11 4AD |
Director Name | Nina Margaret Schuller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2006) |
Role | Project Manager |
Correspondence Address | 21 Wadham Road Putney London SW15 2LS |
Director Name | Ruth Mary De Mallet Morgan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Teacher |
Correspondence Address | 25 Headland Avenue Seaford East Sussex BN25 4PZ |
Director Name | Duncan Melvin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 2005) |
Role | Analyst |
Correspondence Address | 25 Disraeli Road Ealing London W5 5HS |
Director Name | Ramit Hacco Cohn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 10 August 2005(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2008) |
Role | Lawyer |
Correspondence Address | 90 Vicars Moor Lane London N21 1BN |
Director Name | Mr Alastair Coomes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28 Simmil Road Claygate Esher Surrey KT10 0RU |
Director Name | Mrs Thipphasone Douangmany |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Constantine House 14 Boulevard Drive London NW9 5XD |
Website | dyslexia-london.co.uk |
---|
Registered Address | 45 St Dunstans Rd London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £385 |
Net Worth | £10,228 |
Cash | £10,304 |
Current Liabilities | £76 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Appointment of Mrs Jacqueline Patricia Roberts as a secretary on 28 August 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Eileen Harwood as a director on 10 August 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
2 December 2021 | Appointment of Ms Jacqueline Patricia Roberts as a director on 30 November 2021 (2 pages) |
28 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
6 April 2021 | Termination of appointment of Thipphasone Douangmany as a director on 5 April 2021 (1 page) |
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Annabel Von Hofmannsthal as a director on 20 January 2020 (1 page) |
11 February 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mrs Thipphasone Douangmany as a director on 3 December 2018 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
28 March 2019 | Termination of appointment of Alastair Coomes as a director on 15 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Director's details changed for Ms Phillipa James on 20 December 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Ms Phillipa James as a director on 19 December 2016 (2 pages) |
24 August 2017 | Appointment of Ms Phillipa James as a director on 19 December 2016 (2 pages) |
23 August 2017 | Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page) |
23 August 2017 | Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page) |
23 August 2017 | Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page) |
23 August 2017 | Termination of appointment of Rosemary Somers as a director on 1 August 2016 (1 page) |
16 January 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
16 January 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
27 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
22 August 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
22 August 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
16 August 2014 | Director's details changed for Mr Alastair Coomes on 15 March 2014 (2 pages) |
16 August 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
16 August 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
16 August 2014 | Director's details changed for Mr Alastair Coomes on 15 March 2014 (2 pages) |
18 March 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
18 March 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
17 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
17 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
20 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
20 August 2012 | Registered office address changed from 45 St Dunstans Rd St. Dunstans Road London W6 8RE England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 45 St Dunstans Rd St. Dunstans Road London W6 8RE England on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
22 May 2012 | Appointment of Mr Alastair Coomes as a director (2 pages) |
22 May 2012 | Appointment of Mr Alastair Coomes as a director (2 pages) |
28 April 2012 | Registered office address changed from 15 Philbeach Gardens London SW5 9DY on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from 15 Philbeach Gardens London SW5 9DY on 28 April 2012 (1 page) |
5 February 2012 | Termination of appointment of William Somers as a director (1 page) |
5 February 2012 | Termination of appointment of William Somers as a director (1 page) |
19 August 2011 | Annual return made up to 15 August 2011 no member list (6 pages) |
19 August 2011 | Director's details changed for Eileen Harwood on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Eileen Harwood on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Eileen Harwood on 1 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 15 August 2011 no member list (6 pages) |
6 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
6 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 October 2010 | Director's details changed for Rosemary Somers on 15 August 2010 (2 pages) |
3 October 2010 | Director's details changed for Annabel Von Hofmannsthal on 15 August 2010 (2 pages) |
3 October 2010 | Director's details changed for William Anthony Somers on 15 August 2010 (2 pages) |
3 October 2010 | Annual return made up to 15 August 2010 no member list (6 pages) |
3 October 2010 | Director's details changed for Eileen Harwood on 15 August 2010 (2 pages) |
3 October 2010 | Director's details changed for William Anthony Somers on 15 August 2010 (2 pages) |
3 October 2010 | Annual return made up to 15 August 2010 no member list (6 pages) |
3 October 2010 | Director's details changed for Annabel Von Hofmannsthal on 15 August 2010 (2 pages) |
3 October 2010 | Director's details changed for Eileen Harwood on 15 August 2010 (2 pages) |
3 October 2010 | Director's details changed for Rosemary Somers on 15 August 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 October 2009 | Annual return made up to 15 August 2009 no member list (3 pages) |
28 October 2009 | Annual return made up to 15 August 2009 no member list (3 pages) |
1 September 2009 | Appointment terminated director mary pryor (1 page) |
1 September 2009 | Appointment terminated director mary pryor (1 page) |
9 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
9 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
11 December 2008 | Annual return made up to 15/08/08 (3 pages) |
11 December 2008 | Annual return made up to 15/08/08 (3 pages) |
20 November 2008 | Appointment terminated director carol may (1 page) |
20 November 2008 | Appointment terminated director carol may (1 page) |
20 November 2008 | Appointment terminated secretary annabel von hofmannsthal (1 page) |
20 November 2008 | Secretary appointed john savery (1 page) |
20 November 2008 | Secretary appointed john savery (1 page) |
20 November 2008 | Appointment terminated secretary annabel von hofmannsthal (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
22 May 2008 | Appointment terminated director ramit hacco cohn (1 page) |
22 May 2008 | Appointment terminated director ramit hacco cohn (1 page) |
7 September 2007 | Annual return made up to 15/08/07
|
7 September 2007 | Annual return made up to 15/08/07
|
6 January 2007 | Partial exemption accounts made up to 31 August 2006 (16 pages) |
6 January 2007 | Partial exemption accounts made up to 31 August 2006 (16 pages) |
18 September 2006 | Annual return made up to 15/08/06
|
18 September 2006 | Annual return made up to 15/08/06
|
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
3 April 2006 | Partial exemption accounts made up to 31 August 2005 (15 pages) |
3 April 2006 | Partial exemption accounts made up to 31 August 2005 (15 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
11 October 2005 | Auditor's resignation (2 pages) |
11 October 2005 | Auditor's resignation (2 pages) |
24 August 2005 | Annual return made up to 15/08/05
|
24 August 2005 | Annual return made up to 15/08/05
|
15 July 2005 | Amended accounts made up to 31 August 2004 (16 pages) |
15 July 2005 | Amended accounts made up to 31 August 2004 (16 pages) |
26 January 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
26 January 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
29 September 2004 | Annual return made up to 15/08/04
|
29 September 2004 | Annual return made up to 15/08/04
|
20 January 2004 | Partial exemption accounts made up to 31 August 2003 (15 pages) |
20 January 2004 | Partial exemption accounts made up to 31 August 2003 (15 pages) |
14 October 2003 | Annual return made up to 15/08/03 (6 pages) |
14 October 2003 | Annual return made up to 15/08/03 (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
20 May 2003 | Partial exemption accounts made up to 31 August 2002 (25 pages) |
20 May 2003 | Partial exemption accounts made up to 31 August 2002 (25 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
16 August 2002 | Annual return made up to 15/08/02 (4 pages) |
16 August 2002 | Annual return made up to 15/08/02 (4 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
6 September 2001 | Annual return made up to 15/08/01 (3 pages) |
6 September 2001 | Annual return made up to 15/08/01 (3 pages) |
8 March 2001 | Company name changed london dyslexia association\certificate issued on 08/03/01 (3 pages) |
8 March 2001 | Company name changed london dyslexia association\certificate issued on 08/03/01 (3 pages) |
15 August 2000 | Incorporation (22 pages) |
15 August 2000 | Incorporation (22 pages) |