London
N1 0RD
Director Name | Mr James Gordon Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Playsteds Lane Great Cambourne Cambridge CB3 6GA |
Director Name | John Willan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Hertford Street Cambridge CB4 3AQ |
Secretary Name | John Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Hertford Street Cambridge CB4 3AQ |
Secretary Name | Ms Elizabeth Ann Jones |
---|---|
Status | Resigned |
Appointed | 05 October 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | 25 City Road Cambridge CB1 1DP |
Website | thetallisscholars.co.uk |
---|
Registered Address | 22 Gibson Square London N1 0RD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £76,546 |
Cash | £63,352 |
Current Liabilities | £43,643 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
21 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
24 February 2021 | Register inspection address has been changed from 25 City Road Cambridge CB1 1DP United Kingdom to 22 Gibson Square London N1 0rd (1 page) |
12 February 2021 | Termination of appointment of Elizabeth Ann Jones as a secretary on 11 February 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 April 2016 | Register(s) moved to registered inspection location 25 City Road Cambridge CB1 1DP (1 page) |
21 April 2016 | Register(s) moved to registered inspection location 25 City Road Cambridge CB1 1DP (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 no member list (3 pages) |
18 February 2016 | Annual return made up to 13 February 2016 no member list (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 13 February 2015 no member list (3 pages) |
24 February 2015 | Annual return made up to 13 February 2015 no member list (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2014 | Annual return made up to 13 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 13 February 2014 no member list (3 pages) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 no member list (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 no member list (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 November 2012 | Register inspection address has been changed from C/O J a Willan Fca 54 Hertford Street Cambridge Cambridgeshire CB4 3AQ United Kingdom (1 page) |
9 November 2012 | Register inspection address has been changed from C/O J a Willan Fca 54 Hertford Street Cambridge Cambridgeshire CB4 3AQ United Kingdom (1 page) |
5 October 2012 | Appointment of Ms Elizabeth Ann Jones as a secretary (2 pages) |
5 October 2012 | Appointment of Ms Elizabeth Ann Jones as a secretary (2 pages) |
1 October 2012 | Termination of appointment of John Willan as a secretary (1 page) |
1 October 2012 | Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of John Willan as a secretary (1 page) |
1 October 2012 | Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 no member list (4 pages) |
14 February 2012 | Registered office address changed from 25 City Road Cambridge CB1 1DP on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 25 City Road Cambridge CB1 1DP on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 no member list (4 pages) |
23 June 2011 | Register inspection address has been changed (1 page) |
23 June 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Register inspection address has been changed (1 page) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 June 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Annual return made up to 13 February 2011 no member list (3 pages) |
18 February 2011 | Annual return made up to 13 February 2011 no member list (3 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
25 February 2010 | Director's details changed for Peter Sayer Phillips on 13 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Peter Sayer Phillips on 13 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
25 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 February 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
13 February 2009 | Annual return made up to 13/02/09 (2 pages) |
13 February 2009 | Annual return made up to 13/02/09 (2 pages) |
12 March 2008 | Annual return made up to 13/02/08 (2 pages) |
12 March 2008 | Annual return made up to 13/02/08 (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 February 2007 | Incorporation (20 pages) |
13 February 2007 | Incorporation (20 pages) |