London
W14 0JA
Director Name | Mr Inigo Rodney Milman Woolf |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Coniston Court 96 High Street Harrow Middlesex HA1 3LP |
Director Name | Mrs Jill Vivienne Kelsall Coughlan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Secondary School Adviser |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Kenneth Frederick Bromfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Director Name | Mr David Carr |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Academy Principal |
Country of Residence | England |
Correspondence Address | London Diocesan House 36 Causton Street London SW1P 4AU |
Secretary Name | London Diocesan Board For Schools (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Mr John Sawrey King |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 34 Upper Mall London W6 9TA |
Director Name | Thomas Peryer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Director Of Education |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Simon Hugh Hillyard |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Queen Annes Grove London W4 1HW |
Secretary Name | Simon Hugh Hillyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queen Annes Grove London W4 1HW |
Director Name | Penelope Anne Penney |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Schools Advisor |
Country of Residence | England |
Correspondence Address | 47 Devonshire Mews South London W1G 6QP |
Director Name | Sally Coates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2014) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 92 Twickenham Road Isleworth Middx TW7 6DL |
Director Name | Michael Charles L'Amie Ribton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2014(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Danes Academy Wood Lane London W12 0HR |
Director Name | Mr Manaj Paul Bhatia |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ark Burlington Danes Academy White City London W12 0HR |
Website | burlingtondanes.org |
---|---|
Telephone | 020 87354950 |
Telephone region | London |
Registered Address | London Diocesan House 36 Causton Street London SW1P 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
4 October 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
12 October 2022 | Termination of appointment of London Diocesan Board for Schools as a secretary on 11 October 2022 (1 page) |
12 October 2022 | Appointment of Mr Inigo Woolf as a secretary on 11 October 2022 (2 pages) |
12 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 September 2022 | Appointment of Mr David Carr as a director on 1 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Manaj Paul Bhatia as a director on 31 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Manaj Paul Bhatia as a director on 1 October 2018 (2 pages) |
10 October 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
20 September 2018 | Termination of appointment of Michael Charles L'amie Ribton as a director on 31 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
11 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 October 2016 | Appointment of Kenneth Frederick Bromfield as a director on 1 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Simon Hugh Hillyard as a director on 31 August 2016 (2 pages) |
20 October 2016 | Appointment of Kenneth Frederick Bromfield as a director on 1 September 2016 (3 pages) |
20 October 2016 | Appointment of London Diocesan Board for Schools as a secretary on 1 September 2016 (5 pages) |
20 October 2016 | Termination of appointment of Simon Hugh Hillyard as a director on 31 August 2016 (2 pages) |
20 October 2016 | Appointment of London Diocesan Board for Schools as a secretary on 1 September 2016 (5 pages) |
20 October 2016 | Termination of appointment of Simon Hugh Hillyard as a secretary on 31 August 2016 (2 pages) |
20 October 2016 | Termination of appointment of Simon Hugh Hillyard as a secretary on 31 August 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 July 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
22 July 2015 | Termination of appointment of Sally Coates as a director on 31 August 2014 (1 page) |
22 July 2015 | Termination of appointment of Sally Coates as a director on 31 August 2014 (1 page) |
22 July 2015 | Annual return made up to 19 July 2015 no member list (7 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
1 August 2014 | Appointment of Michael Charles L'amie Ribton as a director on 20 July 2014 (3 pages) |
1 August 2014 | Appointment of Michael Charles L'amie Ribton as a director on 20 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 19 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 19 July 2014 no member list (7 pages) |
11 October 2013 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
11 October 2013 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (7 pages) |
22 July 2013 | Annual return made up to 19 July 2013 no member list (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
8 October 2012 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
22 July 2012 | Annual return made up to 19 July 2012 no member list (7 pages) |
22 July 2012 | Annual return made up to 19 July 2012 no member list (7 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Appointment of Mrs Jill Vivienne Kelsall Coughlan as a director on 31 August 2011 (2 pages) |
23 September 2011 | Appointment of Mrs Jill Vivienne Kelsall Coughlan as a director on 31 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Burlington Danes Academy Wood Lane London W12 0HR on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Burlington Danes Academy Wood Lane London W12 0HR on 30 August 2011 (1 page) |
10 August 2011 | Termination of appointment of Penelope Penney as a director (1 page) |
10 August 2011 | Annual return made up to 19 July 2011 no member list (6 pages) |
10 August 2011 | Termination of appointment of Penelope Penney as a director (1 page) |
10 August 2011 | Annual return made up to 19 July 2011 no member list (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
21 July 2010 | Director's details changed for Helen Louise Collins on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Penelope Anne Penney on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Helen Louise Collins on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sally Coates on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sally Coates on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Penelope Anne Penney on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
21 July 2010 | Director's details changed for Simon Hugh Hillyard on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Simon Hugh Hillyard on 19 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 no member list (7 pages) |
9 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Director's change of particulars / helen collins / 30/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / helen collins / 30/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / helen coluns / 30/07/2009 (1 page) |
31 July 2009 | Annual return made up to 19/07/09 (3 pages) |
31 July 2009 | Annual return made up to 19/07/09 (3 pages) |
31 July 2009 | Director's change of particulars / helen coluns / 30/07/2009 (1 page) |
1 June 2009 | Director appointed inigo rodney milman woolf (2 pages) |
1 June 2009 | Appointment terminated director thomas peryer (1 page) |
1 June 2009 | Appointment terminated director thomas peryer (1 page) |
1 June 2009 | Director appointed inigo rodney milman woolf (2 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Director appointed helen louise coluns (2 pages) |
5 January 2009 | Director appointed helen louise coluns (2 pages) |
21 July 2008 | Appointment terminated director john king (1 page) |
21 July 2008 | Appointment terminated director john king (1 page) |
21 July 2008 | Annual return made up to 19/07/08 (3 pages) |
21 July 2008 | Annual return made up to 19/07/08 (3 pages) |
21 April 2008 | Director appointed sally coates (2 pages) |
21 April 2008 | Director appointed sally coates (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
3 September 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
3 September 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
6 August 2007 | Annual return made up to 19/07/07 (2 pages) |
6 August 2007 | Annual return made up to 19/07/07 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
19 July 2006 | Incorporation (28 pages) |
19 July 2006 | Incorporation (28 pages) |