Highgate
London
NW5 1RN
Director Name | Peter Henry Rowbrey-Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Mr Omar Camille Harmon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Selina Skipwith |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Timothy Bartosz Lee Sowula |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Higher Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Jamal Abdulkadir Mohamed |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Community Engagement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Richard Anthony Gold |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakleigh Avenue London N20 9JE |
Director Name | Mr Martin Heathcote Hayman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Brookfield Park London NW5 1ER |
Director Name | Mr James Jackson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 8 London Road Little Kingshill Great Missenden Buckinghamshire HP16 0DE |
Director Name | Mr John Derek Freeborn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Robert David Craig |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodside Park Road London N12 8RX |
Director Name | Mr Peter Portinari |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Mr John Woolfe Carrier |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Mr Derek Garner John |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Secretary Name | Neil Roderick Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | William Ellis School Highgate Road London NW5 1RN |
Secretary Name | Mario Spinthiras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 24 Bycullah Avenue Enfield Middlesex EN2 8DN |
Director Name | Thomas Bryant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 2009) |
Role | Retired |
Correspondence Address | 36 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Vernon King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 January 2020) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Dr Karen Dorn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 March 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Director Name | Amanda Jane Seeburn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(20 years after company formation) |
Appointment Duration | 1 year (resigned 07 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | William Ellis School Highgate Road Highgate London NW5 1RN |
Website | williamellis.camden.sch.uk |
---|
Registered Address | William Ellis School Highgate Road Highgate London NW5 1RN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £122,871 |
Net Worth | £1,103,429 |
Cash | £72,216 |
Current Liabilities | £2,260 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
15 December 2023 | Appointment of Timothy Bartosz Lee Sowula as a director on 28 November 2023 (2 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
21 November 2023 | Termination of appointment of Amanda Jane Seeburn as a director on 7 October 2023 (1 page) |
21 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Derek Garner John as a director on 28 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Karen Dorn as a director on 28 March 2023 (1 page) |
11 April 2023 | Termination of appointment of John Woolfe Carrier as a director on 28 March 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
7 December 2022 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to William Ellis School Highgate Road Highgate London NW5 1RN on 7 December 2022 (1 page) |
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
20 September 2022 | Appointment of David Alexander Smith as a director on 9 March 2022 (2 pages) |
20 September 2022 | Termination of appointment of Peter Portinari as a director on 4 February 2022 (1 page) |
20 September 2022 | Appointment of Amanda Jane Seeburn as a director on 12 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Amanda Jane Seeburn on 13 September 2022 (2 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 June 2020 | Termination of appointment of Vernon King as a director on 20 January 2020 (1 page) |
29 June 2020 | Appointment of Selina Skipwith as a director on 20 January 2020 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
16 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 October 2016 | Termination of appointment of John Derek Freeborn as a director on 1 April 2016 (1 page) |
31 October 2016 | Termination of appointment of John Derek Freeborn as a director on 1 April 2016 (1 page) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
5 November 2015 | Annual return made up to 22 August 2015 no member list (10 pages) |
5 November 2015 | Annual return made up to 22 August 2015 no member list (10 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 September 2014 | Annual return made up to 22 August 2014 no member list (10 pages) |
24 September 2014 | Annual return made up to 22 August 2014 no member list (10 pages) |
23 September 2014 | Director's details changed for Dr Karen Dorn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Derek Garner John on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Dr Karen Dorn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Derek Garner John on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Peter Portinari on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Vernon King on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Derek Freeborn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Peter Henry Rowbrey-Evans on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Peter Henry Rowbrey-Evans on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Omar Camille Harmon on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Omar Camille Harmon on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Peter Portinari on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Derek Freeborn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Fiona Claire Millar on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Peter Portinari on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Vernon King on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Vernon King on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Derek Freeborn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Derek Garner John on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Peter Henry Rowbrey-Evans on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Omar Camille Harmon on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Dr Karen Dorn on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Fiona Claire Millar on 4 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Fiona Claire Millar on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Dr John Carrier on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Dr John Carrier on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Dr John Carrier on 4 September 2014 (2 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 September 2013 | Annual return made up to 22 August 2013 no member list (10 pages) |
5 September 2013 | Annual return made up to 22 August 2013 no member list (10 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 September 2012 | Annual return made up to 22 August 2012 no member list (10 pages) |
18 September 2012 | Annual return made up to 22 August 2012 no member list (10 pages) |
11 July 2012 | Director's details changed for Peter Henry Rowbrey-Evans on 27 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Peter Henry Rowbrey-Evans on 27 June 2012 (2 pages) |
18 October 2011 | Annual return made up to 22 August 2011 no member list (10 pages) |
18 October 2011 | Annual return made up to 22 August 2011 no member list (10 pages) |
14 October 2011 | Director's details changed for Peter Henry Rowbrey-Evans on 15 August 2011 (2 pages) |
14 October 2011 | Director's details changed for Peter Henry Rowbrey-Evans on 15 August 2011 (2 pages) |
14 October 2011 | Appointment of Mr Omar Camille Harmon as a director (2 pages) |
14 October 2011 | Termination of appointment of Richard Gold as a director (1 page) |
14 October 2011 | Appointment of Mr Omar Camille Harmon as a director (2 pages) |
14 October 2011 | Termination of appointment of Richard Gold as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 March 2011 | Registered office address changed from 13 Queen Square Bath Bath & North East Somerset BA1 2HJ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 13 Queen Square Bath Bath & North East Somerset BA1 2HJ on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 13 Queen Square Bath Bath & North East Somerset BA1 2HJ on 1 March 2011 (2 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 November 2010 | Termination of appointment of Mario Spinthiras as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Mario Spinthiras as a secretary (2 pages) |
25 August 2010 | Annual return made up to 22 August 2010 no member list (11 pages) |
25 August 2010 | Annual return made up to 22 August 2010 no member list (11 pages) |
24 August 2010 | Director's details changed for Vernon King on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Derek Freeborn on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Derek Freeborn on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Karen Dorn on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dr Karen Dorn on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Portinari on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Vernon King on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Anthony Gold on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter Portinari on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Anthony Gold on 22 August 2010 (2 pages) |
2 December 2009 | Termination of appointment of Thomas Bryant as a director (2 pages) |
2 December 2009 | Termination of appointment of Thomas Bryant as a director (2 pages) |
2 December 2009 | Appointment of Peter Henry Rowbrey-Evans as a director (3 pages) |
2 December 2009 | Appointment of Peter Henry Rowbrey-Evans as a director (3 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 September 2009 | Director's change of particulars / vernon king / 13/01/2009 (1 page) |
9 September 2009 | Director's change of particulars / vernon king / 13/01/2009 (1 page) |
9 September 2009 | Annual return made up to 22/08/09 (5 pages) |
9 September 2009 | Annual return made up to 22/08/09 (5 pages) |
18 November 2008 | Director appointed fiona millar (2 pages) |
18 November 2008 | Director appointed fiona millar (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 16 st. John's lane london EC1M 4BS (1 page) |
3 September 2008 | Annual return made up to 22/08/08 (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 13 queen square bath bath & north east somerset BA1 2HJ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 13 queen square bath bath & north east somerset BA1 2HJ (1 page) |
3 September 2008 | Annual return made up to 22/08/08 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 16 st. John's lane london EC1M 4BS (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
24 September 2007 | Annual return made up to 22/08/07 (2 pages) |
24 September 2007 | Annual return made up to 22/08/07 (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 November 2006 | Annual return made up to 22/08/06 (2 pages) |
20 November 2006 | Annual return made up to 22/08/06 (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 August 2005 | Annual return made up to 22/08/05 (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 22/08/05 (2 pages) |
23 August 2005 | Director resigned (1 page) |
4 March 2005 | Annual return made up to 22/08/04 (7 pages) |
4 March 2005 | Annual return made up to 22/08/04 (7 pages) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: william ellis school highgate road london NW5 1RN (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: william ellis school highgate road london NW5 1RN (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 December 2003 | Annual return made up to 22/08/03 (7 pages) |
11 December 2003 | Annual return made up to 22/08/03 (7 pages) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
22 August 2002 | Incorporation (25 pages) |
22 August 2002 | Incorporation (25 pages) |