Harrow
HA3 9QN
Director Name | Philip Davidson McIntyre |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House Kenton Road Harrow HA3 9QN |
Director Name | Mr Robert John McIntyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Trainer |
Correspondence Address | 36 Jessel House Judd Street London WC1H 9PS |
Website | www.topacademy.co.uk |
---|---|
Telephone | 0800 2825665 |
Telephone region | Freephone |
Registered Address | 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
19 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
15 August 2018 | Director's details changed for Philip Davidson Mcintyre on 14 August 2018 (2 pages) |
15 August 2018 | Change of details for Mrs Maureen Mcintyre as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 15 August 2018 (1 page) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Change of details for Mr Robert John Mcintyre as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
15 August 2018 | Secretary's details changed for Mrs Maureen Mcintyre on 14 August 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page) |
17 April 2015 | Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Mrs Maureen Mcintyre on 8 April 2015 (1 page) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Philip Mcintyre on 8 April 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 93C Park Road Enfield EN3 6LP on 8 May 2013 (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
18 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 36 jessel house judd street london WC1H 9PS (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 36 jessel house judd street london WC1H 9PS (1 page) |
25 September 2008 | Director appointed philip davidson mcintyre (2 pages) |
25 September 2008 | Appointment terminated director robert mcintyre (1 page) |
25 September 2008 | Director appointed philip davidson mcintyre (2 pages) |
25 September 2008 | Appointment terminated director robert mcintyre (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 April 2008 | Incorporation (15 pages) |
8 April 2008 | Incorporation (15 pages) |