Wellesley Road
Croydon
CR0 1LH
Secretary Name | Mr Mike Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 02 January 2018) |
Role | Finance Director |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Daniel Moynihan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | The Lady Pauline Norma Harris Of Peckham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Sir Cyril Julian Hebden Taylor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Director And Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge Maresfield Park East Sussex TN22 2HB |
Secretary Name | Mr Paul Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Transvaal Cottage Newbarn Road Swanley Kent BR8 7PW |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Iain Cassidy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Fund Raiser |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Peter Crook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Denise Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Catharine Audrey Loxton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Ms Carole Kay Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Judith Sharon Willett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Secretary Name | Mr Peter John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge Maresfield Park East Sussex TN22 2HB |
Director Name | Peter Joseph Kelly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2010) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Helen Jardine Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Fundraising Manager |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Website | harrisbermondsey.org.uk |
---|---|
Telephone | 020 72379316 |
Telephone region | London |
Registered Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 August |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
10 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
10 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
13 March 2013 | Termination of appointment of Philip Harris of Peckham as a director (1 page) |
13 March 2013 | Termination of appointment of Philip Harris of Peckham as a director (1 page) |
13 March 2013 | Termination of appointment of Peter Holmes as a director (1 page) |
13 March 2013 | Termination of appointment of Pauline Harris of Peckham as a director (1 page) |
13 March 2013 | Termination of appointment of Cyril Taylor as a director (1 page) |
13 March 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
13 March 2013 | Termination of appointment of Pauline Harris of Peckham as a director (1 page) |
13 March 2013 | Termination of appointment of Peter Holmes as a director (1 page) |
13 March 2013 | Termination of appointment of Cyril Taylor as a director (1 page) |
16 March 2012 | Annual return made up to 28 February 2012 no member list (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
30 March 2011 | Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AB on 30 March 2011 (1 page) |
25 March 2011 | Annual return made up to 28 February 2011 no member list (4 pages) |
1 December 2010 | Termination of appointment of Peter Crook as a director (1 page) |
1 December 2010 | Termination of appointment of Catharine Loxton as a director (1 page) |
1 December 2010 | Termination of appointment of Carole Morrison as a director (1 page) |
1 December 2010 | Termination of appointment of Denise Harris as a director (1 page) |
1 December 2010 | Termination of appointment of Iain Cassidy as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Kelly as a director (1 page) |
1 December 2010 | Termination of appointment of Judith Willett as a director (1 page) |
1 December 2010 | Termination of appointment of Helen Jardine Brown as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
21 May 2010 | Appointment of Dr Daniel Moynihan as a director (2 pages) |
1 April 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
30 March 2010 | Director's details changed for The Lady Pauline Norma Harris of Peckham on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Joseph Kelly on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Judith Sharon Willett on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Catharine Audrey Loxton on 28 February 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Mike Antoniou on 28 February 2010 (1 page) |
29 March 2010 | Director's details changed for Carole Kay Morrison on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Crook on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Iain Cassidy on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Denise Harris on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Helen Jardine Brown on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Philip John Saunders on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Peter John Holmes on 28 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 28 February 2010 (2 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (18 pages) |
25 March 2009 | Annual return made up to 28/02/09 (6 pages) |
25 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from william stanley building 14 south norwood hill london SE25 6AE united kingdom (1 page) |
19 February 2009 | Appointment terminated secretary peter holmes (1 page) |
19 February 2009 | Appointment terminated secretary paul jacobs (1 page) |
19 February 2009 | Secretary appointed mr mike antoniou (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from harris academy marbeley road crystal palace london surrey SE19 2JH united kingdom (1 page) |
7 July 2008 | Annual return made up to 28/02/08 (6 pages) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from harris academy maberley road crystal palace london SE19 2JH (1 page) |
22 December 2007 | Full accounts made up to 31 August 2007 (30 pages) |
30 March 2007 | Annual return made up to 28/02/07 (10 pages) |
2 March 2007 | Accounting reference date extended from 28/02/07 to 27/08/07 (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
9 August 2006 | New director appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
17 May 2006 | Memorandum and Articles of Association (29 pages) |
9 May 2006 | Company name changed the harris bermondsey academy\certificate issued on 09/05/06 (2 pages) |
28 February 2006 | Incorporation (38 pages) |