London
NW11 6ES
Secretary Name | Gwendoline Joan Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Director Name | Ms Mary Helen Loosemore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Director Name | Mr Simon Andrew Cocker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Director Name | Ms Rowena Dunn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 156 Princess Park Manor London N11 3FR |
Director Name | Ms Deborah Jane Hicks |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Director/Change Agent |
Country of Residence | England |
Correspondence Address | 10 Eynon Close Leckhampton Cheltenham Gloucestershire GL53 0QA Wales |
Director Name | Mr Peter Leslie Dover |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Director Name | Mr Prem Kumar Mohan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2011(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mrs Anne Margaret Dixon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years after company formation) |
Appointment Duration | 2 years (resigned 03 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Ms Fiona Wai Teng Chiu |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2024) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 29 Asmuns Hill London NW11 6ES |
Website | lighteducationdevelopment.org |
---|
Registered Address | 29 Asmuns Hill London NW11 6ES |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,360 |
Net Worth | £12,740 |
Cash | £12,740 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
14 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
15 February 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
2 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
4 February 2016 | Termination of appointment of Anne Margaret Dixon as a director on 3 February 2015 (1 page) |
4 February 2016 | Termination of appointment of Prem Kumar Mohan as a director on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Ms Mary Helen Loosemore as a director on 15 May 2015 (2 pages) |
4 February 2016 | Annual return made up to 9 January 2016 no member list (7 pages) |
8 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
4 February 2015 | Register inspection address has been changed from C/O Network Rail Kings Place York Way London N1 9AG England to C/O Gwen Buchan the Quadrant Elder Gate Milton Keynes MK9 1EN (1 page) |
4 February 2015 | Annual return made up to 9 January 2015 no member list (7 pages) |
4 February 2015 | Annual return made up to 9 January 2015 no member list (7 pages) |
17 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
13 August 2014 | Appointment of Mr Michael Smith as a director on 8 May 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael Smith as a director on 8 May 2014 (2 pages) |
6 February 2014 | Annual return made up to 9 January 2014 no member list (7 pages) |
6 February 2014 | Annual return made up to 9 January 2014 no member list (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
11 March 2013 | Appointment of Mrs Anne Margaret Dixon as a director (2 pages) |
11 March 2013 | Termination of appointment of Deborah Hicks as a director (1 page) |
24 January 2013 | Annual return made up to 9 January 2013 no member list (7 pages) |
24 January 2013 | Annual return made up to 9 January 2013 no member list (7 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
27 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
6 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
6 February 2012 | Annual return made up to 9 January 2012 no member list (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
17 May 2011 | Appointment of Mr Prem Kumar Mohan as a director (2 pages) |
29 March 2011 | Appointment of Mr Peter Leslie Dover as a director (2 pages) |
25 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
25 January 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
24 January 2011 | Termination of appointment of Rowena Dunn as a director (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
28 January 2010 | Director's details changed for Rowena Dunn on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gwendoline Joan Buchan on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Deborah Jane Hicks on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Deborah Jane Hicks on 9 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 no member list (4 pages) |
28 January 2010 | Director's details changed for Rowena Dunn on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gwendoline Joan Buchan on 9 January 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
23 January 2009 | Annual return made up to 09/01/09 (3 pages) |
9 January 2008 | Incorporation (25 pages) |