London
W11 4AN
Director Name | Mr Anthony Geraint Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highbury Place London N5 1QP |
Director Name | Ms Lucy Lauris Heller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Gerard Griffin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Christina Jean Alexandrou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Third Sector |
Country of Residence | United Kingdom |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Ms Elizabeth Dawson |
---|---|
Status | Current |
Appointed | 19 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mrs Fiona Jane Forbes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Richard Walter King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Albor Teresa |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Charity Chief Executive |
Correspondence Address | 215 South Lambeth Road London SW8 1XR |
Director Name | Mr Gordon David Viggers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 74 Woodstock Road Sittingbourne Kent ME10 4HN |
Secretary Name | Mr Gordon David Viggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 74 Woodstock Road Sittingbourne Kent ME10 4HN |
Director Name | Mr Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 12 April 2024) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | George House 131 Sloane Street London SW1X 9AT |
Director Name | Ron Eric Beller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 22 September 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Fraser Dunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 26 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Mr Paul Bernstein |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 2010) |
Role | Business Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 St Gabriels Road London NW2 4DU |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Secretary Name | Mrs Amanda Mary Victoria Spielman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sw4 |
Secretary Name | Mr Simon Richard Anthony Pink |
---|---|
Status | Resigned |
Appointed | 26 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2012) |
Role | Finance Director |
Correspondence Address | 1 Cromford Close Orpington Kent BR6 9QF |
Secretary Name | Ms Diana Judith Gerald |
---|---|
Status | Resigned |
Appointed | 09 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Neil Timothy Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2013(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Michael Sandall |
---|---|
Status | Resigned |
Appointed | 06 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Christopher Sheasby |
---|---|
Status | Resigned |
Appointed | 23 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2017) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Michael Sandall |
---|---|
Status | Resigned |
Appointed | 19 October 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Jacqueline Russell |
---|---|
Status | Resigned |
Appointed | 01 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Michael Sandall |
---|---|
Status | Resigned |
Appointed | 24 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2020) |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Joanna Avril Greenslade |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 10 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Riaz Ali Shah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2022) |
Role | Partner Of Accountancy Firm |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Website | www.arkschools.org |
---|---|
Telephone | 020 31160800 |
Telephone region | London |
Registered Address | The Yellow Building 1 Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £211,568,000 |
Net Worth | £339,544,000 |
Cash | £13,005,000 |
Current Liabilities | £10,735,000 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
25 October 2022 | Delivered on: 7 November 2022 Persons entitled: The Secretary of State for Education of Sanctuary Buildings Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as land to the east of victoria house, shooters hill road, woolwich, london, SE18 4LH (for further details please refer to the instrument). Outstanding |
---|---|
31 August 2018 | Delivered on: 13 September 2018 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: Freehold property at adair house 403 shooters hill london t/n SGL486866. Outstanding |
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: Catchment Estates Limited Classification: Rent security deposit 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: £5,966.06. Outstanding |
27 August 2009 | Delivered on: 5 September 2009 Persons entitled: Woodall Refrigeration Limited Classification: Rent security deposit 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: £4,080.19. Outstanding |
2 February 2024 | Group of companies' accounts made up to 31 August 2023 (81 pages) |
---|---|
31 May 2023 | Termination of appointment of Joanna Avril Greenslade as a director on 31 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
14 April 2023 | Appointment of Mr Richard Walter King as a director on 13 April 2023 (2 pages) |
9 February 2023 | Termination of appointment of Daniel Labbad as a director on 2 February 2023 (1 page) |
7 February 2023 | Group of companies' accounts made up to 31 August 2022 (85 pages) |
25 January 2023 | Termination of appointment of Riaz Ali Shah as a director on 13 December 2022 (1 page) |
7 November 2022 | Registration of charge 051120900004, created on 25 October 2022 (15 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
14 February 2022 | Group of companies' accounts made up to 31 August 2021 (83 pages) |
14 February 2022 | Appointment of Mrs Fiona Jane Forbes as a director on 10 February 2022 (2 pages) |
27 September 2021 | Termination of appointment of Ron Eric Beller as a director on 22 September 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
13 April 2021 | Group of companies' accounts made up to 31 August 2020 (83 pages) |
14 July 2020 | Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Riaz Ali Shah as a director on 29 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page) |
24 January 2020 | Group of companies' accounts made up to 31 August 2019 (77 pages) |
22 January 2020 | Termination of appointment of Neil Timothy Wood as a director on 10 January 2020 (1 page) |
4 December 2019 | Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building 1 Nicholas Road London W11 4AN on 4 December 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 31 August 2018 (74 pages) |
21 December 2018 | Appointment of Ms Joanna Greenslade as a director on 10 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Daniel Labbad as a director on 10 December 2018 (2 pages) |
13 September 2018 | Registration of charge 051120900003, created on 31 August 2018 (19 pages) |
24 May 2018 | Termination of appointment of Jacqueline Russell as a secretary on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Michael Sandall as a secretary on 24 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Ms Christina Jean Alexandrou as a director on 21 November 2017 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 August 2017 (68 pages) |
1 December 2017 | Termination of appointment of Michael Sandall as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Michael Sandall as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Jacqueline Russell as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Jacqueline Russell as a secretary on 1 December 2017 (2 pages) |
1 November 2017 | Termination of appointment of Christopher Sheasby as a secretary on 19 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Michael Sandall as a secretary on 19 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Michael Sandall as a secretary on 19 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Christopher Sheasby as a secretary on 19 October 2017 (1 page) |
2 August 2017 | Termination of appointment of Paul Fraser Dunning as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Paul Fraser Dunning as a director on 1 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
13 January 2017 | Group of companies' accounts made up to 31 August 2016 (63 pages) |
13 January 2017 | Group of companies' accounts made up to 31 August 2016 (63 pages) |
8 August 2016 | Termination of appointment of Michael Sandall as a secretary on 23 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Michael Sandall as a secretary on 23 June 2016 (1 page) |
8 August 2016 | Appointment of Mr Christopher Sheasby as a secretary on 23 June 2016 (2 pages) |
8 August 2016 | Appointment of Mr Christopher Sheasby as a secretary on 23 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
20 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
5 January 2016 | Group of companies' accounts made up to 31 August 2015 (54 pages) |
5 January 2016 | Group of companies' accounts made up to 31 August 2015 (54 pages) |
29 April 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages) |
29 April 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages) |
29 April 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 26 April 2015 no member list (8 pages) |
28 April 2015 | Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page) |
28 April 2015 | Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page) |
28 April 2015 | Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page) |
8 April 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page) |
8 April 2015 | Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages) |
8 April 2015 | Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page) |
8 April 2015 | Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages) |
19 February 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages) |
19 February 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages) |
19 February 2015 | Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
28 December 2014 | Group of companies' accounts made up to 31 August 2014 (52 pages) |
28 December 2014 | Group of companies' accounts made up to 31 August 2014 (52 pages) |
28 May 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
28 May 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
14 January 2014 | Group of companies' accounts made up to 31 August 2013 (53 pages) |
14 January 2014 | Group of companies' accounts made up to 31 August 2013 (53 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Statement of company's objects (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Annual return made up to 26 April 2013 no member list (7 pages) |
16 May 2013 | Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages) |
16 May 2013 | Annual return made up to 26 April 2013 no member list (7 pages) |
16 May 2013 | Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages) |
16 May 2013 | Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages) |
13 May 2013 | Group of companies' accounts made up to 31 August 2012 (43 pages) |
13 May 2013 | Group of companies' accounts made up to 31 August 2012 (43 pages) |
9 July 2012 | Appointment of Ms Diana Judith Gerald as a secretary (1 page) |
9 July 2012 | Appointment of Ms Diana Judith Gerald as a secretary (1 page) |
3 July 2012 | Termination of appointment of Simon Pink as a secretary (1 page) |
3 July 2012 | Termination of appointment of Simon Pink as a secretary (1 page) |
8 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
8 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (35 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (35 pages) |
24 May 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
24 May 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
15 March 2011 | Group of companies' accounts made up to 31 August 2010 (37 pages) |
15 March 2011 | Group of companies' accounts made up to 31 August 2010 (37 pages) |
25 January 2011 | Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages) |
7 December 2010 | Appointment of Mr Gerard Griffin as a director (2 pages) |
7 December 2010 | Appointment of Mr Gerard Griffin as a director (2 pages) |
21 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
21 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
1 September 2010 | Company name changed ark academies\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed ark academies\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
12 August 2010 | Appointment of Ms Lucy Lauris Heller as a director (2 pages) |
12 August 2010 | Appointment of Ms Lucy Lauris Heller as a director (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
24 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
21 May 2010 | Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (32 pages) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (32 pages) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 July 2009 | Annual return made up to 26/04/09 (4 pages) |
11 July 2009 | Annual return made up to 26/04/09 (4 pages) |
25 February 2009 | Group of companies' accounts made up to 31 August 2008 (38 pages) |
25 February 2009 | Group of companies' accounts made up to 31 August 2008 (38 pages) |
15 July 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
15 July 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
26 June 2008 | Annual return made up to 26/04/08 (4 pages) |
26 June 2008 | Secretary appointed mr simon richard anthony pink (1 page) |
26 June 2008 | Appointment terminated secretary amanda spielman (1 page) |
26 June 2008 | Appointment terminated secretary amanda spielman (1 page) |
26 June 2008 | Secretary appointed mr simon richard anthony pink (1 page) |
26 June 2008 | Annual return made up to 26/04/08
|
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed
|
12 July 2007 | Annual return made up to 26/04/07 (5 pages) |
12 July 2007 | Annual return made up to 26/04/07 (5 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
11 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
10 July 2006 | Company name changed absolute return for kids (ark) e ducation\certificate issued on 10/07/06 (3 pages) |
10 July 2006 | Company name changed absolute return for kids (ark) e ducation\certificate issued on 10/07/06 (3 pages) |
25 May 2006 | Annual return made up to 26/04/06 (5 pages) |
25 May 2006 | Annual return made up to 26/04/06 (5 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
14 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
16 May 2005 | Annual return made up to 26/04/05 (5 pages) |
16 May 2005 | Annual return made up to 26/04/05 (5 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed
|
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
26 May 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
12 May 2004 | Company name changed absolute return for kids (ark) e ducation LIMITED\certificate issued on 12/05/04 (3 pages) |
12 May 2004 | Company name changed absolute return for kids (ark) e ducation LIMITED\certificate issued on 12/05/04 (3 pages) |
26 April 2004 | Incorporation (36 pages) |
26 April 2004 | Incorporation (36 pages) |