Barton On Sea
New Milton
Hants
BH25 7BL
Director Name | Catherine Thorp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 111 Barton Way Croxley Green Watford WD3 3PB |
Director Name | Peter John Thorp |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2013) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 111 Barton Way Croxley Green Rickmansworth Hertfordshire WD3 3PB |
Secretary Name | Peter John Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 January 2013) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 111 Barton Way Croxley Green Rickmansworth Hertfordshire WD3 3PB |
Director Name | Allison Carter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2014) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Singleton Way Totton Hampshire SO40 8XW |
Director Name | Lucien Carter |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2015) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Singleton Way Totton Southampton Hampshire SO40 8XW |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.studyflex.com |
---|---|
Email address | [email protected] |
Telephone | 023 80668224 |
Telephone region | Southampton / Portsmouth |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Lucien Dominic Carter 50.00% Ordinary |
---|---|
50 at £1 | Rachel Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,845 |
Cash | £23,252 |
Current Liabilities | £13,856 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
9 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Second filing of Confirmation Statement dated 28/09/2016 (4 pages) |
22 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 March 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 19 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates
|
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 November 2015 | Termination of appointment of Lucien Carter as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Lucien Carter as a director on 31 October 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 December 2014 | Termination of appointment of Allison Carter as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Allison Carter as a director on 19 December 2014 (1 page) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (18 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2014 (18 pages) |
11 November 2014 | Director's details changed for Rachel Lambert Walker on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Rachel Lambert Walker on 11 November 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 September 2014 | Registered office address changed from , 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL to 120 Pall Mall London SW1Y 5EA on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from , 61-65 High Street, Totton, Southampton, Hampshire, SO40 9HL to 120 Pall Mall London SW1Y 5EA on 16 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 February 2013 | Termination of appointment of Peter Thorp as a director (1 page) |
5 February 2013 | Termination of appointment of Peter Thorp as a secretary (1 page) |
5 February 2013 | Termination of appointment of Peter Thorp as a director (1 page) |
5 February 2013 | Termination of appointment of Peter Thorp as a secretary (1 page) |
7 September 2012 | Appointment of Rachel Lambert Walker as a director (3 pages) |
7 September 2012 | Appointment of Rachel Lambert Walker as a director (3 pages) |
24 July 2012 | Termination of appointment of Catherine Thorp as a director (1 page) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Termination of appointment of Catherine Thorp as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 September 2011 | Registered office address changed from , 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from , 37 Gayfere Road, Stoneleigh, Epsom, Surrey, KT17 2JY on 13 September 2011 (1 page) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Lucien Carter on 27 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Allison Carter on 27 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Lucien Carter on 27 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Allison Carter on 27 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: mitchell rodrigues & co, york court alt grove, st george's road, london SW19 4DZ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: mitchell rodrigues & co york court alt grove st george's road london SW19 4DZ (1 page) |
27 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
27 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
23 November 2004 | Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2004 | Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page) |
21 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (19 pages) |
28 May 2004 | Incorporation (19 pages) |