Company NameDesign Education C.I.C.
Company StatusDissolved
Company Number07295731
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameDesign Education Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Anthony Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(2 years after company formation)
Appointment Duration7 years (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMr Edward Thomas Charlwood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 23 July 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMr Hans Wilhelm Haenlein
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 23 July 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMs Fiona MacDonald
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 23 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMr Peter Francis Law
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255-261 Horn Lane
London
W3 5LX
Director NameDr David Barlex
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address35 Garden Royal
Kersfield Road
London
SW15 3HE
Director NameMrs Mary Rebecca Mortimer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2014)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU

Contact

Websitedesigneducationcic.org.uk

Location

Registered AddressTrojan House
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1David Anthony Baker
25.00%
Ordinary
1 at £1David Barlex
25.00%
Ordinary
1 at £1Edward Thomas Charlwood
25.00%
Ordinary
1 at £1Mary Rebecca Mortimer
25.00%
Ordinary

Financials

Year2014
Net Worth£4,323
Cash£6,133
Current Liabilities£2,182

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(6 pages)
11 August 2015Appointment of Ms Fiona Macdonald as a director on 6 March 2015 (2 pages)
11 August 2015Appointment of Professor Hans Wilhelm Haenlein as a director on 6 March 2015 (2 pages)
11 August 2015Appointment of Ms Fiona Macdonald as a director on 6 March 2015 (2 pages)
11 August 2015Appointment of Professor Hans Wilhelm Haenlein as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Mary Rebecca Mortimer as a director on 19 December 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(5 pages)
18 July 2014Director's details changed for Mr David Anthony Baker on 24 June 2014 (2 pages)
18 July 2014Termination of appointment of David Barlex as a director on 15 May 2014 (1 page)
18 July 2014Director's details changed for Mr Edward Thomas Charlwood on 24 June 2014 (2 pages)
18 July 2014Director's details changed for Mrs Mary Rebecca Mortimer on 24 June 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
23 August 2013Registered 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 2013Resolutions
  • RES13 ‐ Company business 23/05/2013
(1 page)
22 July 2013Director's details changed for Mr Edward Thomas Charlwood on 20 July 2013 (2 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 July 2013Director's details changed for Mrs Mary Rebecca Mortimer on 20 July 2013 (2 pages)
20 July 2013Director's details changed for Mr David Anthony Baker on 20 July 2013 (2 pages)
20 July 2013Registered office address changed from 58 Temple Fortune Lane London NW11 7UE England on 20 July 2013 (1 page)
20 July 2013Director's details changed for Dr David Barlex on 20 July 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(3 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed design education LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(31 pages)
6 December 2012Appointment of Dr David Barlex as a director (2 pages)
6 December 2012Appointment of Mr Edward Thomas Charlwood as a director (2 pages)
6 December 2012Appointment of Mrs Mary Rebecca Mortimer as a director (2 pages)
25 July 2012Termination of appointment of Peter Law as a director (1 page)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 255-261 Horn Lane London W3 9EH United Kingdom on 9 July 2012 (1 page)
9 July 2012Termination of appointment of Peter Law as a director (1 page)
9 July 2012Appointment of Mr David Anthony Baker as a director (2 pages)
9 July 2012Registered office address changed from 255-261 Horn Lane London W3 9EH United Kingdom on 9 July 2012 (1 page)
25 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2010Incorporation (28 pages)