London
N3 2JU
Director Name | Mr Edward Thomas Charlwood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 July 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Hans Wilhelm Haenlein |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 July 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Ms Fiona MacDonald |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 July 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Peter Francis Law |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255-261 Horn Lane London W3 5LX |
Director Name | Dr David Barlex |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 35 Garden Royal Kersfield Road London SW15 3HE |
Director Name | Mrs Mary Rebecca Mortimer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2014) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Website | designeducationcic.org.uk |
---|
Registered Address | Trojan House 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | David Anthony Baker 25.00% Ordinary |
---|---|
1 at £1 | David Barlex 25.00% Ordinary |
1 at £1 | Edward Thomas Charlwood 25.00% Ordinary |
1 at £1 | Mary Rebecca Mortimer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,323 |
Cash | £6,133 |
Current Liabilities | £2,182 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
---|---|
9 August 2017 | Notification of a person with significant control statement (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | Appointment of Ms Fiona Macdonald as a director on 6 March 2015 (2 pages) |
11 August 2015 | Appointment of Professor Hans Wilhelm Haenlein as a director on 6 March 2015 (2 pages) |
11 August 2015 | Appointment of Ms Fiona Macdonald as a director on 6 March 2015 (2 pages) |
11 August 2015 | Appointment of Professor Hans Wilhelm Haenlein as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Mary Rebecca Mortimer as a director on 19 December 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Director's details changed for Mr David Anthony Baker on 24 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of David Barlex as a director on 15 May 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Edward Thomas Charlwood on 24 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Mary Rebecca Mortimer on 24 June 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
23 August 2013 | Registered office address changed from C/O Perlin Franco Trojan House 32 Arcadia Avenue London N3 2JU England on 23 August 2013 (1 page) |
21 August 2013 | Resolutions
|
22 July 2013 | Director's details changed for Mr Edward Thomas Charlwood on 20 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 July 2013 | Director's details changed for Mrs Mary Rebecca Mortimer on 20 July 2013 (2 pages) |
20 July 2013 | Director's details changed for Mr David Anthony Baker on 20 July 2013 (2 pages) |
20 July 2013 | Registered office address changed from 58 Temple Fortune Lane London NW11 7UE England on 20 July 2013 (1 page) |
20 July 2013 | Director's details changed for Dr David Barlex on 20 July 2013 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed design education LIMITED\certificate issued on 17/01/13
|
6 December 2012 | Appointment of Dr David Barlex as a director (2 pages) |
6 December 2012 | Appointment of Mr Edward Thomas Charlwood as a director (2 pages) |
6 December 2012 | Appointment of Mrs Mary Rebecca Mortimer as a director (2 pages) |
25 July 2012 | Termination of appointment of Peter Law as a director (1 page) |
25 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from 255-261 Horn Lane London W3 9EH United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Termination of appointment of Peter Law as a director (1 page) |
9 July 2012 | Appointment of Mr David Anthony Baker as a director (2 pages) |
9 July 2012 | Registered office address changed from 255-261 Horn Lane London W3 9EH United Kingdom on 9 July 2012 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Incorporation (28 pages) |