Theobald Street
Elstree, Borehamwood
WD6 4PJ
Director Name | Chandru Harkishin Kishinani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood WD6 4PJ |
Director Name | Dr Paul Flower |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 91 South Hill Park London Hertfordshire Nw3 |
Director Name | Michael Anthony Hutchinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 105 Garendon Road Morden Surrey SM4 6NA |
Director Name | Dr David Richard Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bullsland Lane Chorleywood Rickmansworth Hertfordshire WD3 5BD |
Secretary Name | John Christopher Docking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Dr David Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bullsland Lane Chorleywood Rickmansworth Hertfordshire WD3 5BD |
Director Name | Mrs Frances Lesley Turner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2006) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Village Close Belsize Lane London NW3 5AH |
Secretary Name | Mr Colin Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Mill View Gardens Croydon Surrey CR0 5HW |
Director Name | Mr Brandon Charles Horwitz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Mr Brian Jonathan Marks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Secretary Name | Brandon Charles Horwitz |
---|---|
Status | Resigned |
Appointed | 15 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Dr Lynn Bindman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellern Mede School The Ridgeway London NW7 4HX |
Director Name | Miss Sarah Elizabeth Pepperrell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellern Mede School The Ridgeway London NW7 4HX |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £682,185 |
Net Worth | £378,328 |
Cash | £250,526 |
Current Liabilities | £31,101 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 November 2011 | Delivered on: 25 November 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re ellern mede school business saver account ac/no 83021998. Outstanding |
---|
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (3 pages) |
12 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood WD6 4PJ on 12 January 2021 (1 page) |
18 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (3 pages) |
25 February 2019 | Registered office address changed from 397 Hendon Way Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 October 2018 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way Hendon Way London NW4 3LH on 30 October 2018 (1 page) |
31 May 2018 | Termination of appointment of Sarah Elizabeth Pepperrell as a director on 24 April 2018 (1 page) |
31 May 2018 | Termination of appointment of Lynn Bindman as a director on 24 April 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
21 February 2017 | Appointment of Miss Sarah Elizabeth Pepperrell as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Dr Lynn Bindman as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Miss Sarah Elizabeth Pepperrell as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Dr Lynn Bindman as a director on 20 February 2017 (2 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
28 April 2016 | Termination of appointment of Brian Jonathan Marks as a director on 14 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Brian Jonathan Marks as a director on 14 March 2016 (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
28 October 2015 | Annual return made up to 16 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 16 October 2015 no member list (3 pages) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2015 | Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages) |
10 June 2015 | Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages) |
10 June 2015 | Appointment of Chandru Harkishin Kishinani as a director on 1 January 2015 (2 pages) |
15 April 2015 | Termination of appointment of Brandon Charles Horwitz as a secretary on 31 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Brandon Charles Horwitz as a secretary on 31 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Brandon Charles Horwitz as a director on 31 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Brandon Charles Horwitz as a director on 31 December 2014 (1 page) |
29 October 2014 | Annual return made up to 16 October 2014 no member list (4 pages) |
29 October 2014 | Annual return made up to 16 October 2014 no member list (4 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
5 November 2013 | Annual return made up to 16 October 2013 no member list (4 pages) |
5 November 2013 | Annual return made up to 16 October 2013 no member list (4 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
6 November 2012 | Director's details changed for Mr Brandon Charles Horwitz on 16 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Brian Jonathan Marks on 16 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 16 October 2012 no member list (4 pages) |
6 November 2012 | Director's details changed for Mr Brian Jonathan Marks on 16 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Brandon Charles Horwitz on 16 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 16 October 2012 no member list (4 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Appointment of Nicholas Hugh O'reilly as a director (2 pages) |
3 July 2012 | Appointment of Nicholas Hugh O'reilly as a director (2 pages) |
29 June 2012 | Appointment of Brandon Charles Horwitz as a secretary (1 page) |
29 June 2012 | Appointment of Brandon Charles Horwitz as a secretary (1 page) |
29 June 2012 | Termination of appointment of David Wood as a secretary (1 page) |
29 June 2012 | Termination of appointment of David Wood as a secretary (1 page) |
29 June 2012 | Termination of appointment of David Wood as a director (1 page) |
29 June 2012 | Termination of appointment of David Wood as a director (1 page) |
2 March 2012 | Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2 March 2012 (1 page) |
2 February 2012 | Annual return made up to 16 October 2011 no member list (5 pages) |
2 February 2012 | Annual return made up to 16 October 2011 no member list (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
28 October 2010 | Director's details changed for Mr Brian Jonathan Marks on 16 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 16 October 2010 no member list (5 pages) |
28 October 2010 | Director's details changed for Mr Brandon Charles Horwitz on 16 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Brandon Charles Horwitz on 16 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Brian Jonathan Marks on 16 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 16 October 2010 no member list (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 16 October 2009 no member list (5 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 16 October 2009 no member list (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Appointment terminated director paul flower (1 page) |
28 May 2009 | Appointment terminated director paul flower (1 page) |
8 December 2008 | Annual return made up to 16/10/08 (3 pages) |
8 December 2008 | Annual return made up to 16/10/08 (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Director appointed mr brian jonathan marks (1 page) |
25 July 2008 | Director appointed mr brian jonathan marks (1 page) |
25 July 2008 | Director appointed mr brandon charles horwitz (1 page) |
25 July 2008 | Director appointed mr brandon charles horwitz (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Annual return made up to 16/10/07 (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Annual return made up to 16/10/07 (2 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
8 November 2006 | Annual return made up to 16/10/06 (2 pages) |
8 November 2006 | Annual return made up to 16/10/06 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
8 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
8 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
2 December 2005 | Annual return made up to 16/10/05 (4 pages) |
2 December 2005 | Annual return made up to 16/10/05 (4 pages) |
7 October 2004 | Annual return made up to 16/10/04 (4 pages) |
7 October 2004 | Annual return made up to 16/10/04 (4 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 26-34 old street london EC1V 9QR (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 26-34 old street london EC1V 9QR (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | New director appointed (1 page) |
18 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 December 2003 | Annual return made up to 16/10/03 (4 pages) |
18 December 2003 | Annual return made up to 16/10/03 (4 pages) |
18 December 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
5 February 2003 | Company name changed ellern mede\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed ellern mede\certificate issued on 05/02/03 (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (28 pages) |
16 October 2002 | Incorporation (28 pages) |