Wellesley Road
Croydon
CR0 1LH
Director Name | Mary Patricia Atkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 January 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Mike Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 23 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(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 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 | 15 June 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 | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 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 |
Director Name | Sir Cyril Julian Hebden Taylor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Peter John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge Maresfield Park East Sussex TN22 2HB |
Director Name | Clair Phillips |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2012) |
Role | Commercial Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Peter Crook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2007) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 40 Homestead Road Chelsfield Park Orpington Kent BR6 6HW |
Director Name | Yaa Asanti Wa Khm Sankofa |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Careers Adviser |
Correspondence Address | 288 Wickham Lane Abbey Wood London SE2 0NY |
Director Name | Mr Tom Alexander Bruce Milne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Education Policy |
Country of Residence | United Kingdom |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AB |
Director Name | Nicholas Edward John Vineall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Barrister |
Correspondence Address | 6 Lyndhurst Square London SE15 5AR |
Website | www.harrisdulwichgirls.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77322276 |
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 | 31 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) |
7 July 2017 | Notification of Daniel Moynihan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Philip Saunders as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
7 July 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
13 July 2015 | Annual return made up to 15 June 2015 no member list (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
9 July 2014 | Annual return made up to 15 June 2014 no member list (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 July 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
26 June 2012 | Termination of appointment of Cyril Taylor as a director (1 page) |
26 June 2012 | Termination of appointment of Clair Phillips as a director (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 no member list (5 pages) |
26 June 2012 | Termination of appointment of Philip Harris of Peckham as a director (1 page) |
26 June 2012 | Termination of appointment of Pauline Harris of Peckham as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
24 June 2011 | Annual return made up to 15 June 2011 no member list (5 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) |
1 December 2010 | Termination of appointment of Tom Milne as a director (1 page) |
2 July 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
2 July 2010 | Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for The Lady Pauline Norma Harris of Peckham on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mary Patricia Atkinson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philip John Saunders on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clair Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mr Mike Antoniou on 1 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mr Mike Antoniou on 1 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Tom Alexander Bruce Milne on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philip John Saunders on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mary Patricia Atkinson on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Clair Phillips on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 1 June 2010 (2 pages) |
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) |
14 July 2009 | Annual return made up to 15/06/09 (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from the william stanley building 14 south norwood hill london SE25 6AD (1 page) |
1 July 2009 | Full accounts made up to 31 August 2008 (18 pages) |
19 February 2009 | Secretary appointed mr mike antoniou (1 page) |
19 February 2009 | Appointment terminated secretary peter holmes (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from harris academy maberley road crystal palace london SE19 2JH united kingdom (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 | Appointment terminated director yaa khm sankofa (1 page) |
4 July 2008 | Annual return made up to 15/06/08 (5 pages) |
4 July 2008 | Appointment terminated director nicholas vineall (1 page) |
20 February 2008 | Full accounts made up to 31 August 2007 (30 pages) |
4 September 2007 | Annual return made up to 15/06/07 (3 pages) |
4 September 2007 | Director resigned (1 page) |
2 February 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
15 June 2006 | Incorporation (37 pages) |