London
SE1 8ND
Secretary Name | Mr Mark Fawcett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Paris Garden London SE1 8ND |
Director Name | Tania Fawcett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paris Garden London SE1 8ND |
Director Name | Stephen Sheridan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 102 Regents Park Road London NW1 8UG |
Director Name | Paul Wenck |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-2 Fullerton Street Woollahra New South Wales 2025 Australia |
Secretary Name | Stephen Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Regents Park Road London NW1 8UG |
Director Name | Jason Anthony John Mohr |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 35 Mallinson Road London Greater London SW11 1BW |
Director Name | Mr Mark Thomas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Heybridge Road Ingatestone Essex CM4 9AQ |
Website | www.nationalschoolspartnership.com |
---|
Registered Address | 1 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
9k at £0.01 | Jungle Holding LTD 75.90% Deferred |
---|---|
2.8k at £0.01 | Jungle Holding LTD 24.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,199 |
Cash | £188,756 |
Current Liabilities | £1,152,093 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
12 February 2009 | Delivered on: 20 February 2009 Satisfied on: 14 December 2009 Persons entitled: Ian Darby and Mark Thomas as Security Trustees for and on Behalf of the a Sellers Classification: Debenture Secured details: £271,142.33 and all other 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 November 2004 | Delivered on: 20 November 2004 Persons entitled: National Westminster Bank PLC 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. Outstanding |
26 March 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
8 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
3 November 2023 | Satisfaction of charge 1 in full (4 pages) |
4 April 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
2 February 2022 | Company name changed accessability marketing LIMITED\certificate issued on 02/02/22
|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Tania Fawcett as a director on 20 December 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
1 October 2018 | Notification of Jungle Holdings Limited as a person with significant control on 30 July 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Mark Christopher Fawcett on 13 September 2018 (2 pages) |
1 October 2018 | Change of details for Mr Mark Christopher Fawcett as a person with significant control on 13 September 2018 (2 pages) |
1 October 2018 | Cessation of Mark Christopher Fawcett as a person with significant control on 30 July 2018 (1 page) |
1 October 2018 | Secretary's details changed for Mr Mark Fawcett on 13 September 2018 (1 page) |
30 July 2018 | Registered office address changed from South Reading Bridge House George Street Reading RG1 8LS England to 73 Cornhill London EC3V 3QQ on 30 July 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from North Reading Bridge House George Street Reading RG1 8LS England to South Reading Bridge House George Street Reading RG1 8LS on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from North Reading Bridge House George Street Reading RG1 8LS England to South Reading Bridge House George Street Reading RG1 8LS on 22 November 2017 (1 page) |
24 October 2017 | Registered office address changed from 1-2 Paris Garden London SE1 8nd England to North Reading Bridge House George Street Reading RG1 8LS on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 1-2 Paris Garden London SE1 8nd England to North Reading Bridge House George Street Reading RG1 8LS on 24 October 2017 (1 page) |
14 September 2017 | Registered office address changed from One Hardwicks Square Wandsworth London SW18 4AW to 1-2 Paris Garden London SE1 8nd on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from One Hardwicks Square Wandsworth London SW18 4AW to 1-2 Paris Garden London SE1 8nd on 14 September 2017 (1 page) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
20 November 2009 | Director's details changed for Mr Mark Fawcett on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mark Fawcett on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Mark Fawcett on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Mark Fawcett on 20 November 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr Mark Fawcett on 31 July 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr Mark Fawcett on 31 July 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Mark Fawcett on 31 July 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Mark Fawcett on 31 July 2009 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 19 crieff rd london SW182EB (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 19 crieff rd london SW182EB (1 page) |
26 February 2009 | Appointment terminated director mark thomas (1 page) |
26 February 2009 | Appointment terminated director mark thomas (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (8 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Ad 30/01/06--------- £ si [email protected]=8 £ ic 15/23 (3 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Ad 30/01/06--------- £ si [email protected]=8 £ ic 15/23 (3 pages) |
7 February 2006 | Resolutions
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | S-div 29/03/05 (2 pages) |
13 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | S-div 29/03/05 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
11 May 2005 | £ ic 100/12 29/03/05 £ sr [email protected]=88 (2 pages) |
11 May 2005 | Ad 15/04/05--------- £ si [email protected]=4 £ ic 12/16 (4 pages) |
11 May 2005 | Ad 15/04/05--------- £ si [email protected]=4 £ ic 12/16 (4 pages) |
11 May 2005 | £ ic 100/12 29/03/05 £ sr [email protected]=88 (2 pages) |
11 April 2005 | Conso s-div 29/03/05 (2 pages) |
11 April 2005 | Ad 29/03/05--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
11 April 2005 | Memorandum and Articles of Association (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 29/03/05--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (2 pages) |
11 April 2005 | Conso s-div 29/03/05 (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members
|
18 October 2004 | Return made up to 18/10/04; full list of members
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
24 March 2004 | Incorporation (19 pages) |
24 March 2004 | Incorporation (19 pages) |