London
SE1 4YR
Director Name | Miss Gillian Elizabeth Young |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mrs Judith Penelope Curry |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr John Edward Picknett |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(1 year after company formation) |
Appointment Duration | 5 years (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Peter Richard Pentecost |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 2017) |
Role | Barrister And Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Ms Katherine Brenda Louise Thorne |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Website | www.1886investments.org |
---|
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.7m at £1 | The Commonwealth Education Trust Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,013 |
Net Worth | £1,225,944 |
Cash | £379,432 |
Current Liabilities | £118,182 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2023 (9 months from now) |
19 January 2016 | Delivered on: 25 January 2016 Persons entitled: The Commonwealth Education Trust Limited as the Trustee for the Commonwealth Education Trust Classification: A registered charge Particulars: (1). all the company's estates or interests in any freehold or leasehold property.. (2). all intellectual property rights owned by the company relating to the edubag product, including but not limited to the edubag community trademark registered with the eu registry with registration number 013085221, with the world intellectual property office with registration number 1220286 and registered in australia with registration number 1654045.. (3). any know-how, patent, trade mark, service mark, design, business name, topographical or similar of the company.. (4). any copyright or other intellectual property monopoly right of the company.. (5). any interest (including by way of licence) of the company in any of those included at point 3 or point 4 above.. (6). any application of the company for any of those included points 3, 4 or 5 above.. (7). the company's goodwill. Outstanding |
---|
1 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
---|---|
25 October 2021 | Change of details for The Commonwealth Education Trust Limited as a person with significant control on 1 December 2019 (2 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 September 2021 | Termination of appointment of Katherine Brenda Louise Thorne as a director on 31 August 2021 (1 page) |
14 September 2021 | Satisfaction of charge 070598970001 in full (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7-14 Great Dover Street London SE1 4YR on 15 April 2020 (1 page) |
15 November 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2019 (1 page) |
7 November 2019 | Registered office address changed from PO Box 698 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Registered office address changed from 130 Wood Street London EC2V 6DL England to PO Box 698 69/85 Tabernacle Street London EC2A 4RR on 2 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
31 January 2018 | Registered office address changed from 6th Floor, New Zealand House 80 Haymarket London SW1Y 4TE to 130 Wood Street London EC2V 6DL on 31 January 2018 (1 page) |
17 November 2017 | Appointment of Miss Katherine Thorne as a director on 9 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Judith Christine Hanratty as a director on 8 November 2017 (1 page) |
17 November 2017 | Appointment of Miss Katherine Thorne as a director on 9 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Judith Christine Hanratty as a director on 8 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
20 January 2017 | Appointment of Miss Gillian Elizabeth Young as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Miss Judith Christine Hanratty as a director on 18 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Peter Richard Pentecost as a director on 18 January 2017 (1 page) |
20 January 2017 | Appointment of Miss Gillian Elizabeth Young as a director on 18 January 2017 (2 pages) |
20 January 2017 | Appointment of Miss Judith Christine Hanratty as a director on 18 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Peter Richard Pentecost as a director on 18 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 August 2016 | Termination of appointment of Judith Penelope Curry as a director on 31 July 2016 (1 page) |
14 August 2016 | Termination of appointment of Judith Penelope Curry as a director on 31 July 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 January 2016 | Registration of charge 070598970001, created on 19 January 2016 (27 pages) |
25 January 2016 | Registration of charge 070598970001, created on 19 January 2016 (27 pages) |
22 December 2015 | Termination of appointment of John Edward Picknett as a director on 10 December 2015 (1 page) |
22 December 2015 | Termination of appointment of John Edward Picknett as a director on 10 December 2015 (1 page) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Alan Malcolm Chater as a director on 2 November 2015 (1 page) |
12 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Alan Malcolm Chater as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Peter Richard Pentecost as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Alan Malcolm Chater as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Peter Richard Pentecost as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Alan Malcolm Chater as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Peter Richard Pentecost as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Alan Malcolm Chater as a director on 2 November 2015 (1 page) |
23 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
20 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 April 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
8 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
26 November 2014 | Full accounts made up to 30 June 2014 (20 pages) |
26 November 2014 | Full accounts made up to 30 June 2014 (20 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
18 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
18 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (5 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
14 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
14 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
21 July 2011 | Second filing of SH01 previously delivered to Companies House
|
21 July 2011 | Second filing of SH01 previously delivered to Companies House
|
1 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
2 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
30 November 2010 | Appointment of Mr John Edward Picknett as a director (2 pages) |
30 November 2010 | Appointment of Mr John Edward Picknett as a director (2 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Appointment of Miss Gillian Elizabeth Young as a secretary (1 page) |
23 August 2010 | Appointment of Miss Gillian Elizabeth Young as a secretary (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
4 March 2010 | Appointment of Alan Malcolm Chater as a director (3 pages) |
4 March 2010 | Appointment of Alan Malcolm Chater as a director (3 pages) |
2 February 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
2 February 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
28 October 2009 | Incorporation (20 pages) |
28 October 2009 | Incorporation (20 pages) |