London
N21 1NL
Director Name | Ms Sarah Elizabeth Healey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings (Dfe) Great Smith Street London SW1P 3BT |
Director Name | Philip Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 56 Hartford Road Bexley Kent DA5 1NF |
Director Name | Mr Michael John Hearty |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Victoria Road West Cleveleys Lancashire FY5 3QD |
Secretary Name | Sarah Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2008) |
Role | Secretary |
Correspondence Address | Cloudberry Cottage 9 Earning Street Godmanchester Cambridgeshire PE29 2JD |
Director Name | John Kenny |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Civil Servant |
Correspondence Address | 177 Lennard Road Beckenham Kent BR3 1QN |
Director Name | Linnet Batz |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian German |
Status | Resigned |
Appointed | 31 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sydenham Park Road London SE26 4DL |
Director Name | Mr James Gaston Kennedy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torriano Cottages, Torriano Avenue London NW5 2TA |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Sanctuary Buildings (Dfe) Great Smith Street London SW1P 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Secretary Of State For Education 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,974,348 |
Net Worth | £27,460,785 |
Cash | £30,341,023 |
Current Liabilities | £2,880,238 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Registered office address changed from Sanctuary Buildings 3Rd Floor Schools Capital Great Smith Street Department for Children Schools & Families London SW1P 3BT on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Registered office address changed from Sanctuary Buildings 3rd Floor Schools Capital Great Smith Street Department for Children Schools & Families London SW1P 3BT on 30 October 2012 (1 page) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Appointment of Ms Sarah Elizabeth Healey as a director (2 pages) |
13 April 2011 | Termination of appointment of Linnet Batz as a director (1 page) |
13 April 2011 | Appointment of Ms Sarah Elizabeth Healey as a director (2 pages) |
13 April 2011 | Termination of appointment of Linnet Batz as a director (1 page) |
31 March 2011 | Termination of appointment of James Kennedy as a director (1 page) |
31 March 2011 | Termination of appointment of James Kennedy as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr James Gaston Kennedy on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linnet Batz on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linnet Batz on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Gaston Kennedy on 12 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of John Kenny as a director (1 page) |
6 October 2009 | Termination of appointment of John Kenny as a director (1 page) |
6 October 2009 | Appointment of Mr James Gaston Kennedy as a director (2 pages) |
6 October 2009 | Appointment of Mr James Gaston Kennedy as a director (2 pages) |
4 April 2009 | Director appointed linnet batz (2 pages) |
4 April 2009 | Appointment terminated director michael hearty (1 page) |
4 April 2009 | Appointment Terminated Director michael hearty (1 page) |
4 April 2009 | Director appointed linnet batz (2 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, schools capital division, department for education and, skillssanctuary buildingsgreat, smith street london, SW1P 3BT (1 page) |
7 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, schools capital division, department for education and, skillssanctuary buildingsgreat, smith street london, SW1P 3BT (1 page) |
23 September 2008 | Secretary appointed mr david bleach (1 page) |
23 September 2008 | Secretary appointed mr david bleach (1 page) |
25 April 2008 | Return made up to 06/10/07; full list of members (3 pages) |
25 April 2008 | Return made up to 06/10/07; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 April 2008 | Appointment Terminated Secretary sarah buckland (1 page) |
22 April 2008 | Director appointed john kenny (2 pages) |
22 April 2008 | Appointment Terminated Director philip watson (1 page) |
22 April 2008 | Appointment terminated secretary sarah buckland (1 page) |
22 April 2008 | Appointment terminated director philip watson (1 page) |
22 April 2008 | Director appointed john kenny (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: mitre house, 160 aldersgate street, london EC1A 4DD (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: mitre house, 160 aldersgate street, london EC1A 4DD (1 page) |
22 November 2006 | Company name changed intercede 2079 LIMITED\certificate issued on 22/11/06 (2 pages) |
22 November 2006 | Company name changed intercede 2079 LIMITED\certificate issued on 22/11/06 (2 pages) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 July 2006 | Company name changed building schools for the future investments LIMITED\certificate issued on 06/07/06 (3 pages) |
6 July 2006 | Company name changed building schools for the future investments LIMITED\certificate issued on 06/07/06 (3 pages) |
8 November 2005 | Company name changed intercede 2079 LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed intercede 2079 LIMITED\certificate issued on 08/11/05 (2 pages) |
6 October 2005 | Incorporation (28 pages) |