105 Bunhill Row
London
EC1Y 8LZ
Director Name | Mrs Phillippa De'Ath |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Christopher Laurence Kenyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Ms My Hoa Lam |
---|---|
Status | Current |
Appointed | 08 August 2023(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Jonathan Michael Harry Oxley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Emile John Axelrad |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB |
Secretary Name | Mrs Margaret Clare Leischman |
---|---|
Status | Resigned |
Appointed | 15 December 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Director Name | Mrs Margaret Clare Leischman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2019(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | arbor-education.com |
---|---|
Telephone | 020 70430470 |
Telephone region | London |
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
700 at £1 | Emile Axelrad 99.86% Ordinary B |
---|---|
1 at £1 | Arbor Education Partners Group LTD 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,877,822 |
Cash | £16,714 |
Current Liabilities | £2,203,676 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
6 October 2023 | Change of details for Arbor Education Partners Group Limited as a person with significant control on 12 May 2023 (2 pages) |
---|---|
6 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
9 August 2023 | Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages) |
15 May 2023 | Full accounts made up to 31 August 2022 (30 pages) |
12 May 2023 | Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page) |
7 October 2022 | Change of details for Arbor Education Partners Group Limited as a person with significant control on 9 June 2022 (2 pages) |
7 October 2022 | Director's details changed for Mrs Phillippa De'ath on 6 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
9 June 2022 | Registered office address changed from White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page) |
12 May 2022 | Full accounts made up to 31 August 2021 (38 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Margaret Clare Leischman as a director on 18 September 2021 (1 page) |
1 September 2021 | Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page) |
21 February 2021 | Memorandum and Articles of Association (7 pages) |
21 February 2021 | Resolutions
|
10 February 2021 | Full accounts made up to 31 August 2020 (38 pages) |
8 February 2021 | Registration of charge 077901980002, created on 4 February 2021 (14 pages) |
14 December 2020 | Appointment of Mr Daniel Robert Allen as a director on 10 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Christopher Laurence Kenyon as a director on 10 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Margaret Clare Leischman as a secretary on 10 December 2020 (1 page) |
9 December 2020 | Satisfaction of charge 077901980001 in full (1 page) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
27 May 2020 | Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
6 May 2020 | Full accounts made up to 30 September 2019 (37 pages) |
23 December 2019 | Registration of charge 077901980001, created on 19 December 2019 (24 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to White City Place White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from White City Place White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page) |
15 May 2019 | Appointment of Mrs Phillippa De'ath as a director on 2 May 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Margaret Clare Leischman as a director on 2 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Emile John Axelrad as a director on 1 May 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
18 December 2018 | Appointment of Mrs Margaret Clare Leischman as a secretary on 15 December 2018 (2 pages) |
27 September 2018 | Notification of Arbor Education Partners Group Limited as a person with significant control on 18 May 2017 (1 page) |
27 September 2018 | Cessation of Emile Axelrad as a person with significant control on 18 May 2017 (1 page) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
7 February 2018 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 February 2018 (1 page) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 November 2015 | Memorandum and Articles of Association (6 pages) |
12 November 2015 | Memorandum and Articles of Association (6 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
2 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
12 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 November 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 3 November 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2014 | Annual return made up to 25 September 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 September 2013 Statement of capital on 2014-01-10
|
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
30 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominus House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominus House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages) |
28 February 2012 | Registered office address changed from Studio 307 242 Acklam Road London W10 5JJ on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Studio 307 242 Acklam Road London W10 5JJ on 28 February 2012 (2 pages) |
18 January 2012 | Registered office address changed from 10-12 East Parade Leeds LS1 2AJ on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 10-12 East Parade Leeds LS1 2AJ on 18 January 2012 (2 pages) |
11 October 2011 | Appointment of James Edward Weatherill as a director (3 pages) |
11 October 2011 | Appointment of Emile John Axelrad as a director (3 pages) |
11 October 2011 | Termination of appointment of Lee & Priestley Limited as a director (2 pages) |
11 October 2011 | Appointment of Emile John Axelrad as a director (3 pages) |
11 October 2011 | Termination of appointment of Jonathan Oxley as a director (2 pages) |
11 October 2011 | Termination of appointment of Lee & Priestley Limited as a director (2 pages) |
11 October 2011 | Appointment of James Edward Weatherill as a director (3 pages) |
11 October 2011 | Termination of appointment of Jonathan Oxley as a director (2 pages) |
7 October 2011 | Company name changed L&P 243 LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed L&P 243 LIMITED\certificate issued on 07/10/11
|
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|