Waterloo Station
London
SE1 7LY
Director Name | Ms Helena Djurkovic |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Scott House Suite 1, The Concourse Waterloo Station London SE1 7LY |
Director Name | The Educational Recording Agency Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Scott House, Suite 1, The Concourse London Greater London SE1 7LY |
Director Name | Helen Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Director Name | Mr Andrew Charles Robinson Yeates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Solicitor And Media Consultant |
Country of Residence | England |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Secretary Name | Helen Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnard's Inn 86 Fetter Lane London EC4A 1EN |
Website | era.org.uk |
---|---|
Telephone | 020 72696370 |
Telephone region | London |
Registered Address | Scott House Suite 1, The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Educational Recording Agency LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
11 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from 5th Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HX England to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 17 October 2022 (1 page) |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
18 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 November 2018 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to 5th Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HX on 29 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 September 2017 | Appointment of The Educational Recording Agency Ltd as a director on 14 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Andrew Charles Robinson Yeates as a director on 14 September 2017 (1 page) |
15 September 2017 | Appointment of The Educational Recording Agency Ltd as a director on 14 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Andrew Charles Robinson Yeates as a director on 14 September 2017 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 June 2017 | Appointment of Ms Helena Djurkovic as a secretary on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Helen Nicholson as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Helena Djurkovic as a secretary on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Helen Nicholson as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Helena Djurkovic as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Helen Nicholson as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Helena Djurkovic as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Helen Nicholson as a secretary on 14 June 2017 (1 page) |
20 December 2016 | Registered office address changed from Verulam House 60 Gray's Inn Road London WC1X 8LU to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Verulam House 60 Gray's Inn Road London WC1X 8LU to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 20 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 June 2013 | Director's details changed for Mr Andrew Charles Robinson Yeates on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Helen Nicholson on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Helen Nicholson on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Helen Nicholson on 12 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mr Andrew Charles Robinson Yeates on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Helen Nicholson on 12 June 2013 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 May 2012 | Registered office address changed from New Premier House 150 Southampton Row London WC1B 5AL United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from New Premier House 150 Southampton Row London WC1B 5AL United Kingdom on 22 May 2012 (1 page) |
8 November 2011 | Appointment of Helen Nicholson as a secretary (3 pages) |
8 November 2011 | Appointment of Helen Nicholson as a secretary (3 pages) |
8 November 2011 | Director's details changed for Helen Nicholson on 20 October 2011 (3 pages) |
8 November 2011 | Director's details changed for Helen Nicholson on 20 October 2011 (3 pages) |
20 October 2011 | Incorporation (35 pages) |
20 October 2011 | Incorporation (35 pages) |