Company NameHarris Academy South Norwood
Company StatusDissolved
Company Number04935758
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameThe Harris Academy At Stanley

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(2 years after company formation)
Appointment Duration12 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 02 January 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Mike Antoniou
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 2 months after company formation)
Appointment Duration9 years (closed 02 January 2018)
RoleFinance Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameThe Lady Pauline Norma Harris Of Peckham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleDirector And Executive
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Donald George Bompas
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Birchwood Road
Petts Wood
Orpington
Kent
BR5 1NY
Secretary NameMr Peter John Holmes
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Maresfield Park
East Sussex
TN22 2HB
Director NameRobert Stephen Arndtz
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2010)
RoleCompliance Mgr
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlton Close
Charlton Kings
Cheltenham
Gloucestershire
GL53 8DH
Wales
Director NameMr Keith Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NamePeter Alexander Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Philip Harris House
1a Spur Road
Orpington
Kent
BR6 0PH
Director NameCarolyn English
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address165 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameCharmaine Bryan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2010)
RoleSchool
Country of ResidenceUnited Kingdom
Correspondence Address14 Cromer Road
London
SE25 4HH
Director NameMrs Susan Elizabeth Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Avenue
South Norwood
London
SE25 6DW

Contact

Websitehasnshop.org.uk
Telephone020 84055070
Telephone regionLondon

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
10 November 2015Annual return made up to 17 October 2015 no member list (3 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 November 2014Annual return made up to 17 October 2014 no member list (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
5 November 2013Annual return made up to 17 October 2013 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
2 November 2012Termination of appointment of Pauline Harris of Peckham as a director (1 page)
2 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
2 November 2012Termination of appointment of Keith Morley as a director (1 page)
2 November 2012Termination of appointment of Philip Harris of Peckham as a director (1 page)
2 November 2012Termination of appointment of Cyril Taylor as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
11 November 2011Annual return made up to 17 October 2011 no member list (4 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Registered 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 2010Director's details changed for Dr Daniel Moynihan on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 17 October 2010 no member list (4 pages)
12 November 2010Secretary's details changed for Mr Mike Antoniou on 1 October 2010 (1 page)
12 November 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 31 August 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Mike Antoniou on 1 October 2010 (1 page)
12 November 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 31 August 2010 (2 pages)
12 November 2010Termination of appointment of Carolyn English as a director (1 page)
12 November 2010Termination of appointment of Charmaine Bryan as a director (1 page)
12 November 2010Director's details changed for Mr Keith Morley on 31 August 2010 (2 pages)
12 November 2010Termination of appointment of Peter Harris as a director (1 page)
12 November 2010Termination of appointment of Robert Arndtz as a director (1 page)
12 November 2010Termination of appointment of Susan Bennett as a director (1 page)
12 November 2010Director's details changed for Philip John Saunders on 31 August 2010 (2 pages)
12 November 2010Director's details changed for Lord Philip Charles Harris of Peckham on 31 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
16 November 2009Director's details changed for The Lady Pauline Norma Harris of Peckham on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 no member list (8 pages)
13 November 2009Director's details changed for Peter Alexander Harris on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Daniel Moynihan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Susan Elizabeth Bennett on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Charmaine Bryan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Sir Cyril Julian Hebden Taylor on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Carolyn English on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Keith Morley on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Lord Philip Charles Harris of Peckham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Stephen Arndtz on 13 November 2009 (2 pages)
1 July 2009Accounts made up to 31 August 2008 (18 pages)
19 February 2009Secretary appointed mr mike antoniou (1 page)
19 February 2009Appointment terminated secretary peter holmes (1 page)
20 January 2009Annual return made up to 17/10/08 (5 pages)
20 January 2009Director's change of particulars / daniel moymwan / 20/01/2009 (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page)
7 March 2008Accounts made up to 31 August 2007 (24 pages)
23 October 2007Annual return made up to 17/10/07 (8 pages)
24 July 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (2 pages)
30 March 2007New director appointed (1 page)
15 February 2007Accounts made up to 31 August 2006 (18 pages)
29 January 2007New director appointed (3 pages)
31 October 2006Annual return made up to 17/10/06 (5 pages)
4 August 2006Memorandum and Articles of Association (29 pages)
28 July 2006Company name changed the harris academy at stanley\certificate issued on 28/07/06 (2 pages)
4 July 2006Accounts made up to 31 August 2005 (18 pages)
16 March 2006New director appointed (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
28 October 2005Annual return made up to 17/10/05 (4 pages)
6 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Memorandum and Articles of Association (6 pages)
2 March 2005Memorandum and Articles of Association (29 pages)
19 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
18 March 2004Memorandum and Articles of Association (27 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2003Incorporation (37 pages)