London
W1G 9EL
Director Name | Mr George Graham Able |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Ms Jane Ritchie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mark William Edward Snell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Mr Nicholas Raymond Wergan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Dr George Martin Stephen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 April 2020) |
Role | Headmaster, Author |
Country of Residence | England |
Correspondence Address | 23 Merthyr Terrace London SW13 8DL |
Director Name | Dr Priscilla Chadwick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 October 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mrs Julietta Gishen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £39,908 |
Net Worth | £44,642 |
Cash | £50,903 |
Current Liabilities | £6,261 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 August |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
21 July 2023 | Accounts for a small company made up to 31 August 2022 (22 pages) |
---|---|
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
27 February 2023 | Termination of appointment of Julietta Gishen as a director on 24 June 2022 (1 page) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
27 February 2023 | Director's details changed for Dr Priscilla Chadwick on 13 February 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr George Graham Able on 13 February 2023 (2 pages) |
27 June 2022 | Termination of appointment of Colin Barry Wagman as a director on 23 June 2022 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
30 March 2022 | Director's details changed for Mr Howard Goldsobel on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 24 Queen Anne Street London W1G 9AX to 40 Queen Anne Street London W1G 9EL on 30 March 2022 (1 page) |
30 March 2022 | Director's details changed for Ms Jane Ritchie on 30 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
1 April 2021 | Appointment of Mr Michael George Cohen as a director on 1 April 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Ms Jane Ritchie as a director on 4 November 2020 (2 pages) |
16 February 2021 | Termination of appointment of George Martin Stephen as a director on 7 April 2020 (1 page) |
11 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 April 2018 | Notification of a person with significant control statement (2 pages) |
26 April 2018 | Cessation of John Henry Ritblat as a person with significant control on 9 June 2016 (1 page) |
26 April 2018 | Appointment of Julietta Gishen as a director on 3 May 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
20 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
15 February 2016 | Annual return made up to 13 February 2016 no member list (8 pages) |
15 February 2016 | Annual return made up to 13 February 2016 no member list (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Sir John Henry Ritblat on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Colin Barry Wagman on 1 April 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 no member list (8 pages) |
18 February 2015 | Annual return made up to 13 February 2015 no member list (8 pages) |
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Colin Barry Wagman on 1 November 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 July 2014 | Appointment of George Graham Able as a director on 15 July 2014 (2 pages) |
30 July 2014 | Appointment of George Graham Able as a director on 15 July 2014 (2 pages) |
13 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
13 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
28 January 2014 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 28 January 2014 (1 page) |
15 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
15 January 2014 | Company name changed the alpha standard trust\certificate issued on 15/01/14
|
15 January 2014 | Company name changed the alpha standard trust\certificate issued on 15/01/14
|
15 January 2014 | NE01 (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
15 January 2014 | NE01 (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 February 2013 | Director's details changed for Sir John Henry Ritblat on 13 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
21 February 2013 | Director's details changed for Mr Colin Barry Wagman on 13 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
21 February 2013 | Director's details changed for Sir John Henry Ritblat on 13 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Colin Barry Wagman on 13 February 2013 (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 February 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
23 February 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
22 February 2012 | Termination of appointment of John Weston Smith as a director (1 page) |
22 February 2012 | Termination of appointment of John Weston Smith as a director (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 May 2011 | Appointment of Dr George Martin Stephen as a director (2 pages) |
4 May 2011 | Appointment of Dr George Martin Stephen as a director (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 April 2011 | Appointment of Mr Howard Goldsobel as a director (2 pages) |
21 April 2011 | Appointment of John Harry Weston Smith as a director (2 pages) |
21 April 2011 | Appointment of Mr Howard Goldsobel as a director (2 pages) |
21 April 2011 | Appointment of John Harry Weston Smith as a director (2 pages) |
20 April 2011 | Termination of appointment of James Ritblat as a director (1 page) |
20 April 2011 | Termination of appointment of James Ritblat as a director (1 page) |
20 April 2011 | Appointment of Dr Priscilla Chadwick as a director (2 pages) |
20 April 2011 | Appointment of Dr Priscilla Chadwick as a director (2 pages) |
18 February 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 no member list (5 pages) |
22 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 December 2010 | Register inspection address has been changed from C/O Alpha Plus Group Ltd 50 Queen Anne Street London W1G 8HJ England (1 page) |
22 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 December 2010 | Register inspection address has been changed from C/O Alpha Plus Group Ltd 50 Queen Anne Street London W1G 8HJ England (1 page) |
15 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 February 2010 | Director's details changed for Colin Barry Wagman on 13 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Barry Wagman on 13 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Annual return made up to 13 February 2010 no member list (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 no member list (4 pages) |
2 July 2009 | Memorandum and Articles of Association (19 pages) |
2 July 2009 | Memorandum and Articles of Association (19 pages) |
25 June 2009 | Company name changed the three r's foundation\certificate issued on 01/07/09 (2 pages) |
25 June 2009 | Company name changed the three r's foundation\certificate issued on 01/07/09 (2 pages) |
13 February 2009 | Incorporation (35 pages) |
13 February 2009 | Incorporation (35 pages) |