Wellesley Road
Croydon
CR0 1LH
Director Name | Mr Daniel Moynihan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 02 January 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Mike Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 02 January 2018) |
Role | Finance Director |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | The Lady Pauline Norma Harris Of Peckham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Director And Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Sir Cyril Julian Hebden Taylor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Donald George Bompas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Birchwood Road Petts Wood Orpington Kent BR5 1NY |
Secretary Name | Mr Peter John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge Maresfield Park East Sussex TN22 2HB |
Director Name | Robert Stephen Arndtz |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2010) |
Role | Compliance Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charlton Close Charlton Kings Cheltenham Gloucestershire GL53 8DH Wales |
Director Name | Mr Keith Morley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Peter Alexander Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Philip Harris House 1a Spur Road Orpington Kent BR6 0PH |
Director Name | Carolyn English |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 165 Kent House Road Beckenham Kent BR3 1JZ |
Director Name | Charmaine Bryan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2010) |
Role | School |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cromer Road London SE25 4HH |
Director Name | Mrs Susan Elizabeth Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Avenue South Norwood London SE25 6DW |
Website | hasnshop.org.uk |
---|---|
Telephone | 020 84055070 |
Telephone region | London |
Registered Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
10 November 2015 | Annual return made up to 17 October 2015 no member list (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 November 2014 | Annual return made up to 17 October 2014 no member list (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 November 2013 | Annual return made up to 17 October 2013 no member list (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
2 November 2012 | Termination of appointment of Pauline Harris of Peckham as a director (1 page) |
2 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
2 November 2012 | Termination of appointment of Keith Morley as a director (1 page) |
2 November 2012 | Termination of appointment of Philip Harris of Peckham as a director (1 page) |
2 November 2012 | Termination of appointment of Cyril Taylor as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
11 November 2011 | Annual return made up to 17 October 2011 no member list (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
30 March 2011 | Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD United Kingdom on 30 March 2011 (1 page) |
12 November 2010 | Director's details changed for Dr Daniel Moynihan on 31 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 17 October 2010 no member list (4 pages) |
12 November 2010 | Secretary's details changed for Mr Mike Antoniou on 1 October 2010 (1 page) |
12 November 2010 | Director's details changed for The Lady Pauline Norma Harris of Peckham on 31 August 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Mike Antoniou on 1 October 2010 (1 page) |
12 November 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 31 August 2010 (2 pages) |
12 November 2010 | Termination of appointment of Carolyn English as a director (1 page) |
12 November 2010 | Termination of appointment of Charmaine Bryan as a director (1 page) |
12 November 2010 | Director's details changed for Mr Keith Morley on 31 August 2010 (2 pages) |
12 November 2010 | Termination of appointment of Peter Harris as a director (1 page) |
12 November 2010 | Termination of appointment of Robert Arndtz as a director (1 page) |
12 November 2010 | Termination of appointment of Susan Bennett as a director (1 page) |
12 November 2010 | Director's details changed for Philip John Saunders on 31 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 31 August 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
16 November 2009 | Director's details changed for The Lady Pauline Norma Harris of Peckham on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 no member list (8 pages) |
13 November 2009 | Director's details changed for Peter Alexander Harris on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Daniel Moynihan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Susan Elizabeth Bennett on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charmaine Bryan on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Sir Cyril Julian Hebden Taylor on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Carolyn English on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Keith Morley on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Lord Philip Charles Harris of Peckham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert Stephen Arndtz on 13 November 2009 (2 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (18 pages) |
19 February 2009 | Secretary appointed mr mike antoniou (1 page) |
19 February 2009 | Appointment terminated secretary peter holmes (1 page) |
20 January 2009 | Annual return made up to 17/10/08 (5 pages) |
20 January 2009 | Director's change of particulars / daniel moymwan / 20/01/2009 (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page) |
7 March 2008 | Accounts made up to 31 August 2007 (24 pages) |
23 October 2007 | Annual return made up to 17/10/07 (8 pages) |
24 July 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (1 page) |
15 February 2007 | Accounts made up to 31 August 2006 (18 pages) |
29 January 2007 | New director appointed (3 pages) |
31 October 2006 | Annual return made up to 17/10/06 (5 pages) |
4 August 2006 | Memorandum and Articles of Association (29 pages) |
28 July 2006 | Company name changed the harris academy at stanley\certificate issued on 28/07/06 (2 pages) |
4 July 2006 | Accounts made up to 31 August 2005 (18 pages) |
16 March 2006 | New director appointed (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
28 October 2005 | Annual return made up to 17/10/05 (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Memorandum and Articles of Association (6 pages) |
2 March 2005 | Memorandum and Articles of Association (29 pages) |
19 October 2004 | Annual return made up to 17/10/04
|
4 October 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
18 March 2004 | Memorandum and Articles of Association (27 pages) |
11 March 2004 | Resolutions
|
17 October 2003 | Incorporation (37 pages) |