Company NameThe Academy At Peckham
Company StatusDissolved
Company Number04349782
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2002(22 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameAnonymous Academy

Business Activity

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

Directors

Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 23 January 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Michael Antoniou
StatusClosed
Appointed31 August 2010(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameThe Lady Pauline Norma Harris Of Peckham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleDirector & Executive
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameDr John Anthony McGrath
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Collingwood Avenue
London
N10 3ED
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed17 July 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence Address2b Prince Street
Haworth
Keighley
West Yorkshire
BD22 8LE

Contact

Websitewww.harrispeckham.org.uk
Email address[email protected]
Telephone07 993257984
Telephone regionMobile

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
28 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
28 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
6 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
6 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
1 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
1 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
1 February 2013Annual return made up to 9 January 2013 no member list (4 pages)
31 January 2013Termination of appointment of Pauline Harris of Peckham as a director (1 page)
31 January 2013Termination of appointment of Philip Harris of Peckham as a director (1 page)
31 January 2013Termination of appointment of Cyril Taylor as a director (1 page)
31 January 2013Termination of appointment of Philip Harris of Peckham as a director (1 page)
31 January 2013Termination of appointment of Pauline Harris of Peckham as a director (1 page)
31 January 2013Termination of appointment of Cyril Taylor as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
18 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
18 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
18 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Registered office address changed from 112 Peckham Road London SE15 5DZ on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 112 Peckham Road London SE15 5DZ on 30 March 2011 (1 page)
27 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
27 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
27 January 2011Director's details changed for The Lady Pauline Norma Harris of Peckham on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Lord Philip Charles Harris of Peckham on 27 January 2011 (2 pages)
27 January 2011Director's details changed for The Lady Pauline Norma Harris of Peckham on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
27 January 2011Director's details changed for Lord Philip Charles Harris of Peckham on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Sir Cyril Julian Hebden Taylor on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Sir Cyril Julian Hebden Taylor on 27 January 2011 (2 pages)
1 December 2010Appointment of Mr Michael Antoniou as a secretary (1 page)
1 December 2010Termination of appointment of Michael Johnson as a secretary (1 page)
1 December 2010Appointment of Mr Michael Antoniou as a secretary (1 page)
1 December 2010Termination of appointment of Michael Johnson as a secretary (1 page)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
25 May 2010Appointment of Dr Daniel Moynihan as a director (2 pages)
25 May 2010Appointment of Dr Daniel Moynihan as a director (2 pages)
8 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
8 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
8 February 2010Annual return made up to 9 January 2010 no member list (4 pages)
5 February 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 6 August 2008 (1 page)
5 February 2010Director's details changed for Lord Philip Charles Harris of Peckham on 6 August 2008 (1 page)
5 February 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 6 August 2008 (1 page)
5 February 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 6 August 2008 (1 page)
5 February 2010Director's details changed for Lord Philip Charles Harris of Peckham on 6 August 2008 (1 page)
5 February 2010Director's details changed for Lord Philip Charles Harris of Peckham on 6 August 2008 (1 page)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
28 January 2009Annual return made up to 09/01/09 (3 pages)
28 January 2009Annual return made up to 09/01/09 (3 pages)
22 January 2008Annual return made up to 09/01/08 (2 pages)
22 January 2008Annual return made up to 09/01/08 (2 pages)
13 December 2007Full accounts made up to 31 August 2007 (31 pages)
13 December 2007Full accounts made up to 31 August 2007 (31 pages)
19 April 2007Annual return made up to 09/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 2007Annual return made up to 09/01/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 2007Full accounts made up to 31 August 2006 (34 pages)
11 January 2007Full accounts made up to 31 August 2006 (34 pages)
7 March 2006Annual return made up to 09/01/06 (4 pages)
7 March 2006Annual return made up to 09/01/06 (4 pages)
9 January 2006Full accounts made up to 31 August 2005 (27 pages)
9 January 2006Full accounts made up to 31 August 2005 (27 pages)
24 January 2005Annual return made up to 09/01/05 (4 pages)
24 January 2005Annual return made up to 09/01/05 (4 pages)
4 January 2005Full accounts made up to 31 August 2004 (27 pages)
4 January 2005Full accounts made up to 31 August 2004 (27 pages)
12 February 2004Annual return made up to 09/01/04 (4 pages)
12 February 2004Annual return made up to 09/01/04 (4 pages)
6 January 2004Full accounts made up to 31 August 2003 (22 pages)
6 January 2004Full accounts made up to 31 August 2003 (22 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
3 July 2003Full accounts made up to 31 August 2002 (19 pages)
3 July 2003Full accounts made up to 31 August 2002 (19 pages)
28 March 2003Registered office changed on 28/03/03 from: philip harris house 1A spur road orpington kent BR6 0PH (1 page)
28 March 2003Registered office changed on 28/03/03 from: philip harris house 1A spur road orpington kent BR6 0PH (1 page)
9 March 2003Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
9 March 2003Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
11 February 2003Annual return made up to 09/01/03 (4 pages)
11 February 2003Annual return made up to 09/01/03 (4 pages)
7 June 2002Company name changed anonymous academy\certificate issued on 07/06/02 (3 pages)
7 June 2002Company name changed anonymous academy\certificate issued on 07/06/02 (3 pages)
9 January 2002Incorporation (40 pages)
9 January 2002Incorporation (40 pages)