Company NameHarris Academy Bermondsey
Company StatusDissolved
Company Number05723850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameThe Harris Bermondsey Academy

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(3 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Mike Antoniou
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration9 years (closed 02 January 2018)
RoleFinance Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameThe Lady Pauline Norma Harris Of Peckham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameSir Cyril Julian Hebden Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleDirector And Executive
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Peter John Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Maresfield Park
East Sussex
TN22 2HB
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed16 June 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTransvaal Cottage
Newbarn Road
Swanley
Kent
BR8 7PW
Director NameMr Peter John Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameIain Cassidy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NamePeter Crook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameDenise Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameCatharine Audrey Loxton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameMs Carole Kay Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameJudith Sharon Willett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Secretary NameMr Peter John Holmes
NationalityBritish
StatusResigned
Appointed01 September 2006(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Maresfield Park
East Sussex
TN22 2HB
Director NamePeter Joseph Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2010)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB
Director NameHelen Jardine Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe William Stanley Building 14 South Norwood Hill
London
SE25 6AB

Contact

Websiteharrisbermondsey.org.uk
Telephone020 72379316
Telephone regionLondon

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End27 August

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
29 February 2016Annual return made up to 28 February 2016 no member list (3 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
10 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
10 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 March 2013Termination of appointment of Philip Harris of Peckham as a director (1 page)
13 March 2013Termination of appointment of Philip Harris of Peckham as a director (1 page)
13 March 2013Termination of appointment of Peter Holmes as a director (1 page)
13 March 2013Termination of appointment of Pauline Harris of Peckham as a director (1 page)
13 March 2013Termination of appointment of Cyril Taylor as a director (1 page)
13 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
13 March 2013Termination of appointment of Pauline Harris of Peckham as a director (1 page)
13 March 2013Termination of appointment of Peter Holmes as a director (1 page)
13 March 2013Termination of appointment of Cyril Taylor as a director (1 page)
16 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AB on 30 March 2011 (1 page)
25 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
1 December 2010Termination of appointment of Peter Crook as a director (1 page)
1 December 2010Termination of appointment of Catharine Loxton as a director (1 page)
1 December 2010Termination of appointment of Carole Morrison as a director (1 page)
1 December 2010Termination of appointment of Denise Harris as a director (1 page)
1 December 2010Termination of appointment of Iain Cassidy as a director (1 page)
1 December 2010Termination of appointment of Peter Kelly as a director (1 page)
1 December 2010Termination of appointment of Judith Willett as a director (1 page)
1 December 2010Termination of appointment of Helen Jardine Brown as a director (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 May 2010Appointment of Dr Daniel Moynihan as a director (2 pages)
1 April 2010Annual return made up to 28 February 2010 no member list (8 pages)
30 March 2010Director's details changed for The Lady Pauline Norma Harris of Peckham on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Peter Joseph Kelly on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Sir Cyril Julian Hebden Taylor on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Judith Sharon Willett on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Catharine Audrey Loxton on 28 February 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Mike Antoniou on 28 February 2010 (1 page)
29 March 2010Director's details changed for Carole Kay Morrison on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Peter Crook on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Iain Cassidy on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Denise Harris on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Helen Jardine Brown on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Philip John Saunders on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter John Holmes on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Lord Philip Charles Harris of Peckham on 28 February 2010 (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (18 pages)
25 March 2009Annual return made up to 28/02/09 (6 pages)
25 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from william stanley building 14 south norwood hill london SE25 6AE united kingdom (1 page)
19 February 2009Appointment terminated secretary peter holmes (1 page)
19 February 2009Appointment terminated secretary paul jacobs (1 page)
19 February 2009Secretary appointed mr mike antoniou (1 page)
9 July 2008Registered office changed on 09/07/2008 from harris academy marbeley road crystal palace london surrey SE19 2JH united kingdom (1 page)
7 July 2008Annual return made up to 28/02/08 (6 pages)
4 July 2008Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from philip harris house 1A spur road orpington kent BR6 0PH (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from harris academy maberley road crystal palace london SE19 2JH (1 page)
22 December 2007Full accounts made up to 31 August 2007 (30 pages)
30 March 2007Annual return made up to 28/02/07 (10 pages)
2 March 2007Accounting reference date extended from 28/02/07 to 27/08/07 (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
2 January 2007New director appointed (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
9 August 2006New director appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (2 pages)
17 May 2006Memorandum and Articles of Association (29 pages)
9 May 2006Company name changed the harris bermondsey academy\certificate issued on 09/05/06 (2 pages)
28 February 2006Incorporation (38 pages)