Company NameEaling Schools Partnerships Holdings Limited
Company StatusActive
Company Number04545766
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusCurrent
Appointed23 July 2009(6 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMs Giorgia Martina
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2020(18 years after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Andrew John McErlane
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Naseer Ulla
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(20 years, 6 months after company formation)
Appointment Duration1 year
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Kevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleRegional Asset Manager
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed10 October 2002(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Morton Bruce Corbitt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2005)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLongdyke
Merrow Lane
Guildford
Surrey
GU4 7BD
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed10 October 2002(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameHarunori Sugimoto
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2005)
RoleTreasurer
Correspondence Address138 Princes Gardens
London
W3 0LN
Director NameMr Alan Longshaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2007)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTaunus
3a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameTaro Kaeamato
Date of BirthApril 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2005)
RoleTreasury Manager
Correspondence Address9 Buttermere Court
Boundary Road
London
NW8 6NR
Director NameMr Atsushi Yasuhara
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2007)
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Corringway
Ealing
London
W5 3HA
Director NameMasahide Higashiura
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed19 July 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2007)
RoleFinance Manager
Correspondence Address16 Linkside
London
N12 7LF
Director NameMr Thomas O'Boyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Fernhill Close
Crawley Down
Crawley
West Sussex
RH10 4UE
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Correspondence Address24 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years after company formation)
Appointment Duration4 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(5 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameGary David Simpson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Naseer Ulla
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameKevin Stuart Hawkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2019)
RoleInvestment Executive, Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Rachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Ross William Driver
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Luke Anthony Murphy
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Close
London
EC1A 7BL
Director NameMr Isaac Olue Kan Oludotun Akintayo
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2023)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Christopher Mark David Gill
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitekajima.co.uk

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60k at £1Redwood Partnership Ventures LTD
66.67%
Ordinary B
30k at £1Redwood Partnership Ventures LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£90,000
Current Liabilities£68,559

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

18 December 2002Delivered on: 24 December 2002
Persons entitled: Sumitomo Mitsui Banking Corporation, London Branch

Classification: Charge over shares and floating charge made between the company (1) and sumitomo mitsui banking corporation, london branch as security trustee for itself and the other finance parties (all terms as defined) (the security trustee) (2)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including plant machinery vehicles shares and related rights monies insurances book debts goodwill uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (22 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
11 July 2023Termination of appointment of Natalia Poupard as a director on 10 July 2023 (1 page)
26 May 2023Termination of appointment of Christopher Mark David Gill as a director on 24 May 2023 (1 page)
26 May 2023Appointment of Mr Kevin Stuart Hawkins as a director on 24 May 2023 (2 pages)
4 April 2023Appointment of Mr Naseer Ulla as a director on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Isaac Olue Kan Oludotun Akintayo as a director on 1 April 2023 (1 page)
28 September 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
13 June 2022Full accounts made up to 31 December 2021 (22 pages)
9 June 2022Director's details changed for Mr Isaac Akintayo on 9 June 2022 (2 pages)
20 May 2022Termination of appointment of Graeme Doctor as a director on 18 May 2022 (1 page)
20 May 2022Appointment of Mr Andrew John Mcerlane as a director on 18 May 2022 (2 pages)
31 March 2022Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (5 pages)
6 September 2021Appointment of Mr Christopher Mark David Gill as a director on 9 August 2021 (2 pages)
2 July 2021Full accounts made up to 31 December 2020 (22 pages)
22 February 2021Termination of appointment of Naseer Ulla as a director on 8 February 2021 (1 page)
22 February 2021Appointment of Mr Isaac Akintayo as a director on 8 February 2021 (2 pages)
5 January 2021Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Naseer Ulla on 4 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
16 October 2020Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages)
16 October 2020Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page)
1 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
11 September 2020Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages)
7 August 2020Full accounts made up to 31 December 2019 (21 pages)
18 November 2019Appointment of Mr Luke Murphy as a director on 1 November 2019 (2 pages)
18 November 2019Termination of appointment of Ross William Driver as a director on 1 November 2019 (1 page)
27 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
20 May 2019Full accounts made up to 31 December 2018 (22 pages)
12 February 2019Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages)
12 February 2019Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page)
2 November 2018Appointment of Mr Ross William Driver as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page)
4 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
31 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 August 2018Statement of company's objects (2 pages)
17 May 2018Full accounts made up to 31 December 2017 (21 pages)
26 March 2018Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
4 December 2017Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page)
4 December 2017Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (25 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (25 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 May 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90,000
(7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90,000
(7 pages)
25 June 2015Appointment of Mr Naseer Ulla as a director on 12 May 2015 (2 pages)
25 June 2015Termination of appointment of Kevin Stuart Hawkins as a director on 12 May 2015 (1 page)
25 June 2015Termination of appointment of Kevin Stuart Hawkins as a director on 12 May 2015 (1 page)
25 June 2015Appointment of Mr Naseer Ulla as a director on 12 May 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
20 April 2015Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages)
20 April 2015Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages)
20 April 2015Director's details changed for Kevin Stuart Hawkins on 6 March 2015 (2 pages)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90,000
(7 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90,000
(7 pages)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2013Termination of appointment of Naseer Ulla as a director (1 page)
20 November 2013Termination of appointment of Naseer Ulla as a director (1 page)
20 November 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
20 November 2013Appointment of Kevin Stuart Hawkins as a director (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90,000
(7 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 90,000
(7 pages)
2 August 2013Appointment of Mr Naseer Ulla as a director (2 pages)
2 August 2013Termination of appointment of Gary Simpson as a director (1 page)
2 August 2013Termination of appointment of Gary Simpson as a director (1 page)
2 August 2013Appointment of Mr Naseer Ulla as a director (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
1 February 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
1 February 2012Termination of appointment of Geoffrey Quaife as a director (1 page)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
31 January 2012Appointment of Robert James Newton as a director (2 pages)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 November 2011Appointment of Anthony Charles Roper as a director (2 pages)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
1 November 2011Termination of appointment of Phillip Cooper as a director (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
22 September 2011Termination of appointment of Thomas O'boyle as a director (1 page)
22 September 2011Appointment of Gary David Simpson as a director (2 pages)
22 September 2011Termination of appointment of Thomas O'boyle as a director (1 page)
22 September 2011Appointment of Gary David Simpson as a director (2 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages)
24 June 2011Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2009Secretary's details changed (3 pages)
13 October 2009Secretary's details changed (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed for Graeme Doctor on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Secretary's details changed for {officer_name} (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages)
1 October 2009Return made up to 26/09/09; full list of members (6 pages)
1 October 2009Return made up to 26/09/09; full list of members (6 pages)
4 August 2009Secretary appointed jayne cheadle (2 pages)
4 August 2009Appointment terminated secretary david hedge (1 page)
4 August 2009Appointment terminated secretary david hedge (1 page)
4 August 2009Secretary appointed jayne cheadle (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
4 November 2008Return made up to 26/09/08; full list of members (8 pages)
4 November 2008Return made up to 26/09/08; full list of members (8 pages)
14 July 2008Amended full accounts made up to 31 December 2007 (12 pages)
14 July 2008Amended full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (4 pages)
17 October 2007New director appointed (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (2 pages)
17 October 2007Director resigned (2 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
9 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
9 October 2007Return made up to 26/09/07; full list of members (9 pages)
9 October 2007Return made up to 26/09/07; full list of members (9 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
6 October 2006Return made up to 26/09/06; full list of members (9 pages)
6 October 2006Return made up to 26/09/06; full list of members (9 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
8 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
24 October 2005Return made up to 26/09/05; full list of members (9 pages)
24 October 2005Return made up to 26/09/05; full list of members (9 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
23 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
23 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
11 October 2004Return made up to 26/09/04; full list of members (9 pages)
11 October 2004Return made up to 26/09/04; full list of members (9 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
6 January 2003Ad 18/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Nc inc already adjusted 18/12/02 (1 page)
6 January 2003Ad 18/12/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2003Nc inc already adjusted 18/12/02 (1 page)
24 December 2002Particulars of mortgage/charge (13 pages)
24 December 2002Particulars of mortgage/charge (13 pages)
13 December 2002Registered office changed on 13/12/02 from: 100 barbirolli square manchester M2 3AB (1 page)
13 December 2002Registered office changed on 13/12/02 from: 100 barbirolli square manchester M2 3AB (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
22 October 2002Company name changed ealing schools partnership holdi ngs LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed ealing schools partnership holdi ngs LIMITED\certificate issued on 22/10/02 (2 pages)
17 October 2002Company name changed inhoco 2720 LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed inhoco 2720 LIMITED\certificate issued on 17/10/02 (2 pages)
26 September 2002Incorporation (20 pages)
26 September 2002Incorporation (20 pages)