London
W11 4AN
Director Name | Ms Lucy Lauris Heller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Ms Elizabeth Dawson |
---|---|
Status | Current |
Appointed | 19 February 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Katie Louise Oliver |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Bernstein |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 St Gabriels Road London NW2 4DU |
Director Name | Mr Paul Fraser Dunning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Director Name | Ron Eric Beller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2006(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2013) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mrs Amanda Mary Victoria Spielman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sw4 |
Secretary Name | Mr Simon Richard Anthony Pink |
---|---|
Status | Resigned |
Appointed | 09 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2012) |
Role | Finance Director |
Correspondence Address | 1 Cromford Close Orpington Kent BR6 9QF |
Director Name | Mr Anthony Geraint Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Ms Diana Judith Gerald |
---|---|
Status | Resigned |
Appointed | 09 July 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Nicholas David Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | Great Britan |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Secretary Name | Mr Michael Sandall |
---|---|
Status | Resigned |
Appointed | 09 February 2015(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2020) |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Michael Benjamin Clark |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2023) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Yellow Building 1 Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,085,000 |
Net Worth | £7,479,000 |
Cash | £2,177,000 |
Current Liabilities | £2,608,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: J.P. Morgan International Bank Limited Classification: A registered charge Outstanding |
---|---|
29 July 2009 | Delivered on: 14 August 2009 Persons entitled: The New Aylesbury Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future undertaking and assets whatever and wherever including (without limitation) cash stock property fixtures motor vehicles office equipment fixed plant and machinery goodwill book debts and intellectual property rights. Outstanding |
6 December 2023 | Termination of appointment of Michael Benjamin Clark as a director on 1 November 2023 (1 page) |
---|---|
12 October 2023 | Appointment of Ms Katie Louise Oliver as a director on 12 October 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
8 June 2023 | Full accounts made up to 31 August 2022 (39 pages) |
19 December 2022 | Change of details for Absolute Return for Kids (Ark) as a person with significant control on 4 December 2019 (2 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
30 May 2022 | Full accounts made up to 31 August 2021 (41 pages) |
25 October 2021 | Director's details changed for Mr Michael Benjamin Clark on 25 October 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 31 August 2020 (38 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 August 2019 (38 pages) |
14 July 2020 | Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages) |
19 February 2020 | Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page) |
18 December 2019 | Registered office address changed from The Yellow Building Nicholas Road London W11 4AN England to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page) |
18 December 2019 | Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building Nicholas Road London W11 4AN on 18 December 2019 (1 page) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 August 2018 (34 pages) |
6 February 2019 | Appointment of Mr Michael Clark as a director on 24 January 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 August 2017 (35 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Paul Fraser Dunning as a director on 12 July 2017 (1 page) |
20 September 2017 | Termination of appointment of Paul Fraser Dunning as a director on 12 July 2017 (1 page) |
20 December 2016 | Registration of charge 059327970002, created on 15 December 2016 (20 pages) |
20 December 2016 | Registration of charge 059327970002, created on 15 December 2016 (20 pages) |
13 December 2016 | Full accounts made up to 31 August 2016 (34 pages) |
13 December 2016 | Full accounts made up to 31 August 2016 (34 pages) |
21 November 2016 | Termination of appointment of Nicholas David Jenkins as a director on 14 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Nicholas David Jenkins as a director on 14 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
15 December 2015 | Full accounts made up to 31 August 2015 (32 pages) |
15 December 2015 | Full accounts made up to 31 August 2015 (32 pages) |
3 November 2015 | Annual return made up to 12 September 2015 no member list (4 pages) |
3 November 2015 | Annual return made up to 12 September 2015 no member list (4 pages) |
5 March 2015 | Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Michael Sandall as a secretary on 9 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Diana Judith Gerald as a secretary on 9 February 2015 (1 page) |
16 January 2015 | Full accounts made up to 31 August 2014 (32 pages) |
16 January 2015 | Full accounts made up to 31 August 2014 (32 pages) |
9 October 2014 | Annual return made up to 12 September 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 12 September 2014 no member list (4 pages) |
23 June 2014 | Termination of appointment of Anthony Williams as a director (1 page) |
23 June 2014 | Termination of appointment of Anthony Williams as a director (1 page) |
23 June 2014 | Termination of appointment of Paul Marshall as a director (1 page) |
23 June 2014 | Termination of appointment of Ron Beller as a director (1 page) |
23 June 2014 | Termination of appointment of Paul Marshall as a director (1 page) |
23 June 2014 | Termination of appointment of Ron Beller as a director (1 page) |
3 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
30 October 2013 | Appointment of Mr Nicholas David Jenkins as a director (2 pages) |
30 October 2013 | Appointment of Mr Nicholas David Jenkins as a director (2 pages) |
9 October 2013 | Director's details changed for Mr Paul Fraser Dunning on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Anthony Geraint Williams on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 12 September 2013 no member list (5 pages) |
9 October 2013 | Director's details changed for Lord Stanley Fink on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Lord Stanley Fink on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Paul Roderick Clucas Marshall on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Paul Fraser Dunning on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 12 September 2013 no member list (5 pages) |
9 October 2013 | Director's details changed for Ron Eric Beller on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Anthony Geraint Williams on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Paul Roderick Clucas Marshall on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Ron Eric Beller on 9 October 2013 (2 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (23 pages) |
13 May 2013 | Full accounts made up to 31 August 2012 (23 pages) |
4 October 2012 | Annual return made up to 12 September 2012 no member list (7 pages) |
4 October 2012 | Annual return made up to 12 September 2012 no member list (7 pages) |
9 July 2012 | Appointment of Ms Diana Judith Gerald as a secretary (1 page) |
9 July 2012 | Appointment of Ms Diana Judith Gerald as a secretary (1 page) |
3 July 2012 | Termination of appointment of Simon Pink as a secretary (1 page) |
3 July 2012 | Termination of appointment of Simon Pink as a secretary (1 page) |
28 February 2012 | Full accounts made up to 31 August 2011 (19 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (19 pages) |
10 October 2011 | Annual return made up to 12 September 2011 no member list (8 pages) |
10 October 2011 | Annual return made up to 12 September 2011 no member list (8 pages) |
13 September 2011 | Appointment of Ms Lucy Lauris Heller as a director (2 pages) |
13 September 2011 | Appointment of Ms Lucy Lauris Heller as a director (2 pages) |
15 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
15 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
21 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
21 October 2010 | Termination of appointment of Paul Bernstein as a director (1 page) |
13 October 2010 | Annual return made up to 12 September 2010 no member list (8 pages) |
13 October 2010 | Annual return made up to 12 September 2010 no member list (8 pages) |
1 September 2010 | Company name changed ark schools\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed ark schools\certificate issued on 01/09/10
|
12 August 2010 | Appointment of Mr Anthony Geraint Williams as a director (2 pages) |
12 August 2010 | Appointment of Mr Anthony Geraint Williams as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 August 2009 (18 pages) |
21 April 2010 | Full accounts made up to 31 August 2009 (18 pages) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page) |
18 September 2009 | Annual return made up to 12/09/09 (3 pages) |
18 September 2009 | Annual return made up to 12/09/09 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
25 February 2009 | Full accounts made up to 31 August 2008 (17 pages) |
11 December 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 November 2008 | Annual return made up to 12/09/08 (3 pages) |
24 November 2008 | Annual return made up to 12/09/08 (3 pages) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
4 August 2008 | Appointment terminated secretary amanda spielman (1 page) |
4 August 2008 | Appointment terminated secretary amanda spielman (1 page) |
4 August 2008 | Secretary appointed mr simon richard anthony pink (1 page) |
4 August 2008 | Secretary appointed mr simon richard anthony pink (1 page) |
28 September 2007 | Annual return made up to 12/09/07
|
28 September 2007 | Annual return made up to 12/09/07 (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed
|
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Incorporation (33 pages) |
12 September 2006 | Incorporation (33 pages) |