Wellesley Road
Croydon
CR0 1LH
Director Name | Mr Daniel Moynihan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Mike Antoniou |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance Director |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Karl James Hoods |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Timothy David Moore |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Dr Nigel David Rata |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Miss Angela Lewina Pamela Kail |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Dorothy Elliott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Paul Jacobs |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Philip Harris House 1a Spur Road Orpington BR6 0PH |
Director Name | Mr Phil Carr |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Dawn Linsey Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Lord Christopher Terrington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Sir Will Adderley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Ms Claire Lemer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Geoffrey Ronald Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Ronald St Louis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Education Welfare Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Lady Pauline Norma Harris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Mr Philip John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ravensbourne Avenue Bromley Kent BR2 0AX |
Director Name | Mr Philip John Saunders |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 September 2023) |
Role | Company Director |
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 | 01 May 2007(5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Peter John Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Bruce Alexander Noble |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Mr Tim John Manly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2011) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mary Patricia Atkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Anthony Richard Bull |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Dr Paul Ian Clifford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2011) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Paul Jacobs |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Keith Morley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Baroness Judith Ann Wilcox |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The William Stanley Building 14 South Norwood Hill London SE25 6AD |
Director Name | Mr Anthony Peter Bayon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Ms Victoria Louise Gough |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2011) |
Role | Advisor, Education And Society, British Council |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Beverley Margaret Johnston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Senior Local Government Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Rosalyn Susan Wilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Laura Jean Manson-Smith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mrs Annette Margaret Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Robin Keith Alcock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr David John Edward Lomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Website | harrisfederation.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82537777 |
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 |
Year | 2014 |
---|---|
Turnover | £196,727,000 |
Net Worth | £308,800,000 |
Cash | £31,680,000 |
Current Liabilities | £29,842,000 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (4 days from now) |
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: The freehold land depot site known as land at council depot, park view road, london (registered at land registry under title number AGL441868). Outstanding |
---|---|
8 February 2017 | Delivered on: 20 February 2017 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: Lee valley techno park, ashley road, london N17 9LN and registered at the land registry under title number AGL349991. Outstanding |
2 February 2015 | Delivered on: 3 February 2015 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: F/H under t/nos. EX448862 EX646060 EX482659 and EX213320. Outstanding |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: 173 to 183 (odd numbers) lordship lane east dulwich london. Outstanding |
10 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: Land and buildings known as steel houose 11 tothill street london. Outstanding |
10 March 2021 | Notification of Peter Alexander Harris as a person with significant control on 12 February 2021 (2 pages) |
---|---|
10 March 2021 | Notification of Pauline Norma Harris as a person with significant control on 12 February 2021 (2 pages) |
1 March 2021 | Cessation of Philip Saunders as a person with significant control on 12 February 2021 (1 page) |
1 March 2021 | Cessation of Daniel Moynihan as a person with significant control on 12 February 2021 (1 page) |
7 December 2020 | Appointment of Mr Phil Carr as a director on 1 April 2020 (2 pages) |
4 December 2020 | Appointment of Mrs Dawn Linsey Wright as a director on 1 April 2020 (2 pages) |
4 December 2020 | Appointment of Lord Christopher Terrington as a director on 1 April 2020 (2 pages) |
25 November 2020 | Termination of appointment of Anthony Peter Bayon as a director on 31 August 2020 (1 page) |
12 August 2020 | Group of companies' accounts made up to 31 August 2019 (63 pages) |
2 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 April 2019 | Registration of charge 062285870005, created on 2 April 2019 (16 pages) |
11 March 2019 | Group of companies' accounts made up to 31 August 2018 (65 pages) |
9 May 2018 | Group of companies' accounts made up to 31 August 2017 (60 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Paul Jacobs as a director on 1 February 2018 (2 pages) |
16 October 2017 | Termination of appointment of Keith Morley as a director on 31 August 2017 (1 page) |
16 October 2017 | Termination of appointment of Keith Morley as a director on 31 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
20 February 2017 | Registration of charge 062285870004, created on 8 February 2017 (18 pages) |
20 February 2017 | Registration of charge 062285870004, created on 8 February 2017 (18 pages) |
10 February 2017 | Group of companies' accounts made up to 31 August 2016 (62 pages) |
10 February 2017 | Group of companies' accounts made up to 31 August 2016 (62 pages) |
25 January 2017 | Appointment of Mrs Dorothy Elliott as a director on 11 January 2017 (2 pages) |
25 January 2017 | Appointment of Mrs Dorothy Elliott as a director on 11 January 2017 (2 pages) |
29 September 2016 | Termination of appointment of Annette Margaret Smith as a director on 31 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Annette Margaret Smith as a director on 31 August 2016 (1 page) |
22 June 2016 | Termination of appointment of David John Edward Lomas as a director on 2 June 2016 (1 page) |
22 June 2016 | Termination of appointment of David John Edward Lomas as a director on 2 June 2016 (1 page) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
20 April 2016 | Group of companies' accounts made up to 31 August 2015 (56 pages) |
20 April 2016 | Group of companies' accounts made up to 31 August 2015 (56 pages) |
15 September 2015 | Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Cyril Julian Hebden Taylor as a director on 1 September 2015 (1 page) |
15 September 2015 | Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Angela Lewina Pamela Kail as a director on 1 September 2015 (2 pages) |
11 September 2015 | Appointment of Dr Nigel David Rata as a director on 31 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Paul Jacobs as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Pauline Norma Harris as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Paul Jacobs as a director on 31 August 2015 (1 page) |
11 September 2015 | Appointment of Dr Nigel David Rata as a director on 31 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Beverley Margaret Johnston as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Laura Jean Manson-Smith as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Beverley Margaret Johnston as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Laura Jean Manson-Smith as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Pauline Norma Harris as a director on 31 August 2015 (1 page) |
20 May 2015 | Annual return made up to 26 April 2015 no member list (10 pages) |
20 May 2015 | Annual return made up to 26 April 2015 no member list (10 pages) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (55 pages) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (55 pages) |
3 February 2015 | Registration of charge 062285870003, created on 2 February 2015 (16 pages) |
3 February 2015 | Registration of charge 062285870003, created on 2 February 2015 (16 pages) |
3 February 2015 | Registration of charge 062285870003, created on 2 February 2015 (16 pages) |
3 July 2014 | Registration of charge 062285870002 (31 pages) |
3 July 2014 | Registration of charge 062285870002 (31 pages) |
15 May 2014 | Group of companies' accounts made up to 31 August 2013 (49 pages) |
15 May 2014 | Group of companies' accounts made up to 31 August 2013 (49 pages) |
30 April 2014 | Annual return made up to 26 April 2014 no member list (10 pages) |
30 April 2014 | Annual return made up to 26 April 2014 no member list (10 pages) |
15 April 2014 | Registration of charge 062285870001 (31 pages) |
15 April 2014 | Registration of charge 062285870001 (31 pages) |
31 December 2013 | Memorandum and Articles of Association (24 pages) |
31 December 2013 | Memorandum and Articles of Association (24 pages) |
18 December 2013 | Appointment of Mr David John Edward Lomas as a director (2 pages) |
18 December 2013 | Appointment of Mr David John Edward Lomas as a director (2 pages) |
12 December 2013 | Termination of appointment of Mary Atkinson as a director (1 page) |
12 December 2013 | Termination of appointment of Mary Atkinson as a director (1 page) |
12 December 2013 | Appointment of Mr Robin Keith Alcock as a director (2 pages) |
12 December 2013 | Appointment of Mr Robin Keith Alcock as a director (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
24 May 2013 | Group of companies' accounts made up to 31 August 2012 (49 pages) |
24 May 2013 | Group of companies' accounts made up to 31 August 2012 (49 pages) |
13 May 2013 | Annual return made up to 26 April 2013 no member list (9 pages) |
13 May 2013 | Annual return made up to 26 April 2013 no member list (9 pages) |
2 November 2012 | Appointment of Mrs Annette Margaret Smith as a director (2 pages) |
2 November 2012 | Appointment of Mrs Annette Margaret Smith as a director (2 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
29 May 2012 | Group of companies' accounts made up to 31 August 2011 (41 pages) |
29 May 2012 | Group of companies' accounts made up to 31 August 2011 (41 pages) |
8 May 2012 | Annual return made up to 26 April 2012 no member list (9 pages) |
8 May 2012 | Annual return made up to 26 April 2012 no member list (9 pages) |
28 March 2012 | Appointment of Mrs Laura Jean Manson-Smith as a director (2 pages) |
28 March 2012 | Appointment of Mrs Laura Jean Manson-Smith as a director (2 pages) |
15 December 2011 | Termination of appointment of Tim Manly as a director (1 page) |
15 December 2011 | Termination of appointment of Tim Manly as a director (1 page) |
30 November 2011 | Appointment of Mrs Rosalyn Susan Wilton as a director (2 pages) |
30 November 2011 | Appointment of Mrs Rosalyn Susan Wilton as a director (2 pages) |
14 October 2011 | Termination of appointment of Victoria Gough as a director (1 page) |
14 October 2011 | Appointment of Mr Timothy David Moore as a director (2 pages) |
14 October 2011 | Appointment of Mr Timothy David Moore as a director (2 pages) |
14 October 2011 | Appointment of Mr Karl James Hoods as a director (2 pages) |
14 October 2011 | Termination of appointment of Paul Clifford as a director (1 page) |
14 October 2011 | Termination of appointment of Victoria Gough as a director (1 page) |
14 October 2011 | Appointment of Mr Karl James Hoods as a director (2 pages) |
14 October 2011 | Termination of appointment of Paul Clifford as a director (1 page) |
8 August 2011 | Company name changed harris federation of south london schools\certificate issued on 08/08/11
|
8 August 2011 | Company name changed harris federation of south london schools\certificate issued on 08/08/11
|
23 May 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
23 May 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
20 May 2011 | Termination of appointment of Peter Holmes as a director (1 page) |
20 May 2011 | Termination of appointment of Peter Holmes as a director (1 page) |
31 March 2011 | Group of companies' accounts made up to 31 August 2010 (38 pages) |
31 March 2011 | Group of companies' accounts made up to 31 August 2010 (38 pages) |
30 March 2011 | Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD on 30 March 2011 (1 page) |
1 December 2010 | Termination of appointment of Judith Wilcox as a director (1 page) |
1 December 2010 | Appointment of Ms Victoria Louise Gough as a director (2 pages) |
1 December 2010 | Appointment of Ms Victoria Louise Gough as a director (2 pages) |
1 December 2010 | Appointment of Mrs Beverley Margaret Johnston as a director (2 pages) |
1 December 2010 | Termination of appointment of Bruce Noble as a director (1 page) |
1 December 2010 | Termination of appointment of Judith Wilcox as a director (1 page) |
1 December 2010 | Appointment of Mrs Beverley Margaret Johnston as a director (2 pages) |
1 December 2010 | Termination of appointment of Bruce Noble as a director (1 page) |
19 May 2010 | Director's details changed for Lady Pauline Norma Harris on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Jacobs on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Tim John Manly on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Jacobs on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lady Pauline Norma Harris on 26 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Mike Antoniou on 26 April 2010 (1 page) |
19 May 2010 | Annual return made up to 26 April 2010 no member list (8 pages) |
19 May 2010 | Director's details changed for Mary Patricia Atkinson on 26 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Mike Antoniou on 26 April 2010 (1 page) |
19 May 2010 | Director's details changed for Mary Patricia Atkinson on 26 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 26 April 2010 no member list (8 pages) |
19 May 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Philip John Saunders on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Bruce Alexander Noble on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Tim John Manly on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter John Holmes on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Sir Cyril Julian Hebden Taylor on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Keith Morley on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Bruce Alexander Noble on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Daniel Moynihan on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Ian Clifford on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Ian Clifford on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Keith Morley on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Daniel Moynihan on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter John Holmes on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Philip John Saunders on 26 April 2010 (2 pages) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (42 pages) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (42 pages) |
9 February 2010 | Appointment of Mr Anthony Peter Bayon as a director (2 pages) |
9 February 2010 | Appointment of Mr Anthony Peter Bayon as a director (2 pages) |
9 February 2010 | Appointment of Baroness Judith Ann Wilcox as a director (2 pages) |
9 February 2010 | Appointment of Baroness Judith Ann Wilcox as a director (2 pages) |
11 August 2009 | Director appointed paul jacobs (3 pages) |
11 August 2009 | Director appointed paul jacobs (3 pages) |
7 August 2009 | Director appointed keith morley (2 pages) |
7 August 2009 | Director appointed keith morley (2 pages) |
8 May 2009 | Annual return made up to 26/04/09 (5 pages) |
8 May 2009 | Annual return made up to 26/04/09 (5 pages) |
26 February 2009 | Group of companies' accounts made up to 31 August 2008 (33 pages) |
26 February 2009 | Group of companies' accounts made up to 31 August 2008 (33 pages) |
19 February 2009 | Appointment terminated director anthony bull (1 page) |
19 February 2009 | Appointment terminated director anthony bull (1 page) |
16 February 2009 | Appointment terminated secretary philip saunders (1 page) |
16 February 2009 | Appointment terminated secretary philip saunders (1 page) |
19 August 2008 | Secretary appointed mr mike antoniou (1 page) |
19 August 2008 | Secretary appointed mr mike antoniou (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) |
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 | Registered office changed on 04/07/2008 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 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) |
30 April 2008 | Annual return made up to 26/04/08 (5 pages) |
30 April 2008 | Annual return made up to 26/04/08 (5 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
5 July 2007 | New director appointed (4 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (4 pages) |
26 April 2007 | Incorporation (42 pages) |
26 April 2007 | Incorporation (42 pages) |