London
E8 4DG
Director Name | Cathy Walsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Mr Alessandro Chiozzi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 July 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Judith Hinman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | College Deputy Principal |
Correspondence Address | 84 Mountview Road London N4 4GX |
Director Name | Mr Robert Morton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 86 George Street Romford Essex RM1 2DS |
Secretary Name | Barbara Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Lingwood Road London E5 9BN |
Director Name | John Pipal |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 June 2008) |
Role | IT Consultant |
Correspondence Address | 61 Buckingham Road London N1 4JG |
Director Name | Steffan Roberts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 September 2006) |
Role | IT Manager |
Correspondence Address | 36 Middleton Road London E8 4BS |
Secretary Name | Joe Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2007) |
Role | Chief Executive |
Correspondence Address | 11 Fraser Road London E17 9DD |
Director Name | Dr Robert David Hull |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Myddelton Square London EC1R 1YE |
Secretary Name | Siobhan Margaret Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 March 2008) |
Role | Chief Executive |
Correspondence Address | 72 Rayne Road Braintree Essex CM7 2QP |
Director Name | Ms Alison Elfrida Kari Hay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2011) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 43 Chelmsford Road London E17 8NN |
Director Name | Mrs Lucy Tambyraja |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2014) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Mr Peter Jules Maria Vermeulen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 July 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Miss Natalie Wells |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Mr David Woof |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Director Name | Mr Baron Nii Laryea Armah-Kwantreng |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 260-264 Kingsland Road London E8 4DG |
Telephone | 020 79233206 |
---|---|
Telephone region | London |
Registered Address | 260 Kingsland Road Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,200 |
Net Worth | £999,218 |
Cash | £123,586 |
Current Liabilities | £55,337 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
3 February 2006 | Delivered on: 9 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Secretary of State for Education and Skills Classification: Charge deed 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: The property being k/a part basement and ground floor 260-268 kingsland road london 8 the related rights by way of fixed charge the equipment and goods and all other fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: London Development Agency Classification: Legal mortgage 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: L/H part basement and part ground floor 260-268 kingsland road london and all rights relating to the property assignment over all rights title interest and benefit in and to the rent. See the mortgage charge document for full details. Outstanding |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 260-268 kingsland road london E8. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
7 June 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
---|---|
17 December 2022 | Registered office address changed from 260-264 Kingsland Road London E8 4DG to 260 Kingsland Road Kingsland Road London E8 4DG on 17 December 2022 (1 page) |
17 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
28 August 2021 | Total exemption full accounts made up to 31 August 2020 (21 pages) |
28 July 2021 | Termination of appointment of Natalie Wells as a director on 22 July 2021 (1 page) |
28 July 2021 | Cessation of Natalie Wells as a person with significant control on 22 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Alessandro Chiozzi as a director on 22 July 2021 (2 pages) |
28 July 2021 | Notification of Alessandrop Chiozzi as a person with significant control on 22 July 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 August 2019 (20 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 November 2019 | Notification of Cathy Walsh as a person with significant control on 14 November 2019 (2 pages) |
18 November 2019 | Appointment of Cathy Walsh as a director on 14 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Baron Armah-Kwantreng as a director on 14 November 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Cessation of David Woof as a person with significant control on 29 January 2017 (1 page) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Cessation of David Woof as a person with significant control on 29 January 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
31 January 2017 | Termination of appointment of David Woof as a director on 26 January 2017 (1 page) |
31 January 2017 | Termination of appointment of David Woof as a director on 26 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Baron Armah-Kwantreng as a director on 26 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Baron Armah-Kwantreng as a director on 26 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
17 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
17 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
17 December 2015 | Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page) |
17 December 2015 | Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page) |
30 July 2015 | Appointment of Mr David Woof as a director on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter Jules Maria Vermeulen as a director on 23 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Peter Jules Maria Vermeulen as a director on 23 July 2015 (1 page) |
30 July 2015 | Appointment of Mr David Woof as a director on 23 July 2015 (2 pages) |
26 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
26 May 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
23 December 2014 | Annual return made up to 17 December 2014 no member list (3 pages) |
23 December 2014 | Appointment of Miss Natalie Wells as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Miss Natalie Wells as a director on 23 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 17 December 2014 no member list (3 pages) |
8 December 2014 | Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (3 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (3 pages) |
1 August 2013 | Appointment of Mr Peter Jules Maria Vermeulen as a director (2 pages) |
1 August 2013 | Appointment of Mr Peter Jules Maria Vermeulen as a director (2 pages) |
31 July 2013 | Termination of appointment of Robert Hull as a director (1 page) |
31 July 2013 | Termination of appointment of Robert Hull as a director (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
17 December 2012 | Annual return made up to 17 December 2012 no member list (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 no member list (4 pages) |
9 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
9 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
21 December 2011 | Annual return made up to 17 December 2011 no member list (4 pages) |
21 December 2011 | Annual return made up to 17 December 2011 no member list (4 pages) |
17 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
6 June 2011 | Appointment of Mrs Lucy Tambyraja as a director (2 pages) |
6 June 2011 | Termination of appointment of Alison Hay as a director (1 page) |
6 June 2011 | Appointment of Mrs Lucy Tambyraja as a director (2 pages) |
6 June 2011 | Termination of appointment of Alison Hay as a director (1 page) |
1 February 2011 | Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages) |
1 February 2011 | Annual return made up to 17 December 2010 no member list (4 pages) |
1 February 2011 | Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages) |
1 February 2011 | Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages) |
1 February 2011 | Annual return made up to 17 December 2010 no member list (4 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (16 pages) |
18 December 2009 | Annual return made up to 17 December 2009 no member list (3 pages) |
18 December 2009 | Director's details changed for Mr Robert David Hull on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Hay on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 no member list (3 pages) |
18 December 2009 | Director's details changed for Mr Robert David Hull on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Alison Hay on 18 December 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
26 February 2009 | Annual return made up to 17/12/08 (2 pages) |
26 February 2009 | Annual return made up to 17/12/08 (2 pages) |
25 February 2009 | Appointment terminated director john pipal (1 page) |
25 February 2009 | Appointment terminated director john pipal (1 page) |
25 February 2009 | Secretary appointed mr anthony warren harmer (1 page) |
25 February 2009 | Secretary appointed mr anthony warren harmer (1 page) |
25 February 2009 | Director appointed alison hay (1 page) |
25 February 2009 | Appointment terminated secretary siobhan pierce (1 page) |
25 February 2009 | Appointment terminated secretary siobhan pierce (1 page) |
25 February 2009 | Director appointed alison hay (1 page) |
6 August 2008 | Full accounts made up to 31 August 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 August 2007 (14 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Annual return made up to 17/12/07 (2 pages) |
19 December 2007 | Annual return made up to 17/12/07 (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
1 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
1 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Annual return made up to 17/12/06
|
21 February 2007 | Annual return made up to 17/12/06
|
9 February 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Annual return made up to 17/12/05 (4 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 17/12/05 (4 pages) |
7 February 2006 | New director appointed (2 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 September 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
14 September 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Annual return made up to 17/12/04 (4 pages) |
14 March 2005 | Annual return made up to 17/12/04 (4 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 March 2004 | Annual return made up to 17/12/03
|
25 March 2004 | Annual return made up to 17/12/03
|
28 March 2003 | Particulars of mortgage/charge (8 pages) |
28 March 2003 | Particulars of mortgage/charge (8 pages) |
26 March 2003 | Particulars of mortgage/charge (11 pages) |
26 March 2003 | Particulars of mortgage/charge (11 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
13 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 December 2002 | Incorporation (34 pages) |
17 December 2002 | Incorporation (34 pages) |