Stanmore
HA7 3HD
Director Name | Mrs Shirley Anne Haydock |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Headteacher |
Country of Residence | Britain |
Correspondence Address | Essendene Lodge School Essendene Road Caterham Surrey CR3 5PB |
Director Name | Mrs Alison Jayne Fortune |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2019) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | Essendene Lodge School Essendene Road Caterham Surrey CR3 5PB |
Director Name | Mrs Sandra Lynne Talbot |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2019) |
Role | Administrative Officer |
Country of Residence | England |
Correspondence Address | Essendene Lodge School Essendene Road Caterham Surrey CR3 5PB |
Website | essendenelodge.co.uk |
---|---|
Telephone | 01883 348349 |
Telephone region | Caterham |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Shirley Haydock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,008 |
Cash | £96,934 |
Current Liabilities | £75,965 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 March 2020 | Delivered on: 21 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
5 May 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
16 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
9 December 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
20 November 2020 | Director's details changed for Mr Amitkumar Mehta on 16 November 2020 (2 pages) |
19 November 2020 | Change of details for Inspired Learning Group (Uk) Limited as a person with significant control on 19 November 2020 (2 pages) |
6 October 2020 | Satisfaction of charge 078700200003 in full (1 page) |
2 October 2020 | Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
21 March 2020 | Registration of charge 078700200003, created on 16 March 2020 (64 pages) |
12 March 2020 | Notification of Inspired Learning Group (Uk) Limited as a person with significant control on 5 February 2019 (2 pages) |
12 March 2020 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
31 January 2020 | Cessation of Amitkumar Mehta as a person with significant control on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from Essendene Lodge School Essendene Road Caterham Surrey CR3 5PB to Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 31 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Registration of charge 078700200002, created on 8 August 2019 (62 pages) |
15 July 2019 | Cessation of Sandra Lynne Talbot as a person with significant control on 6 February 2019 (1 page) |
15 July 2019 | Termination of appointment of Alison Jayne Fortune as a director on 6 February 2019 (1 page) |
15 July 2019 | Termination of appointment of Shirley Anne Haydock as a director on 6 February 2019 (1 page) |
15 July 2019 | Termination of appointment of Sandra Lynne Talbot as a director on 6 February 2019 (1 page) |
15 July 2019 | Notification of Amitkumar Mehta as a person with significant control on 6 February 2019 (2 pages) |
15 July 2019 | Appointment of Mr Amitkumar Mehta as a director on 6 February 2019 (2 pages) |
15 July 2019 | Cessation of Shirley Anne Haydock as a person with significant control on 6 February 2019 (1 page) |
12 July 2019 | Cessation of Alison Jayne Fortune as a person with significant control on 5 February 2019 (1 page) |
26 January 2019 | Registration of charge 078700200001, created on 22 January 2019 (63 pages) |
13 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
23 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 April 2015 | Appointment of Mrs Alison Jayne Fortune as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Sandra Lynne Talbot as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Sandra Lynne Talbot as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Alison Jayne Fortune as a director on 20 April 2015 (2 pages) |
8 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mrs Shirley Haydock on 20 December 2011 (3 pages) |
3 January 2012 | Director's details changed for Mrs Shirley Haydock on 20 December 2011 (3 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|