London
NW3 4QP
Director Name | Mr James William Fornara |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 October 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Jill Hoffbrand |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Greg Arkus |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 October 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Guy Anthony Forbat |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 October 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Emma Prinsley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 October 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Simon Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 October 2021) |
Role | Acoustic Engineer |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Celia Greenwood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 October 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Stephen Dias |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Retired Equity Analyst Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Ellen Margaret Schmidt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Douglas Patrick Gilmore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Secretary Name | Ken Shoults |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Elizabeth Rose Cleaver |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Andrew Boris Shaw |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Dan Simmons |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Tokunbo Ajassa-Oluwa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 May 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Catherine Ann Boyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Bani Mendy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2015) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Angelle Bryan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Itricia Byer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Heather Winstanley |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Laura Marie Thackaberry |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Sarah Harris |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Claire Hersey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2021) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Anne Phillips |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2018) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Website | www.WacArtsCollege.co.uk/students-area |
---|---|
Email address | [email protected] |
Telephone | 020 76925873 |
Telephone region | London |
Registered Address | 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,054 |
Net Worth | £1,246 |
Cash | £4,203 |
Current Liabilities | £13,097 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Termination of appointment of Claire Hersey as a director on 21 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 31 August 2019 (49 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Laura Marie Thackaberry as a director on 13 February 2019 (1 page) |
6 February 2019 | Full accounts made up to 31 August 2018 (36 pages) |
30 October 2018 | Termination of appointment of Anne Phillips as a director on 3 October 2018 (1 page) |
14 May 2018 | Termination of appointment of Itricia Byer as a director on 9 May 2018 (1 page) |
23 March 2018 | Termination of appointment of Elizabeth Rose Cleaver as a director on 6 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 August 2017 (34 pages) |
28 December 2017 | Full accounts made up to 31 August 2017 (34 pages) |
8 December 2017 | Appointment of Ms Anne Phillips as a director on 24 April 2017 (2 pages) |
8 December 2017 | Appointment of Ms Anne Phillips as a director on 24 April 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (33 pages) |
28 February 2017 | Appointment of Simon Wright as a director on 1 September 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
28 February 2017 | Appointment of Celia Greenwood as a director on 1 October 2016 (2 pages) |
28 February 2017 | Appointment of Simon Wright as a director on 1 September 2016 (2 pages) |
28 February 2017 | Termination of appointment of Heather Winstanley as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Heather Winstanley as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Claire Hersey as a director on 1 July 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
28 February 2017 | Appointment of Claire Hersey as a director on 1 July 2016 (2 pages) |
28 February 2017 | Appointment of Celia Greenwood as a director on 1 October 2016 (2 pages) |
15 December 2016 | Termination of appointment of Andrew Boris Shaw as a director on 31 July 2016 (1 page) |
15 December 2016 | Termination of appointment of Sarah Harris as a director on 31 July 2016 (1 page) |
15 December 2016 | Termination of appointment of Dan Simmons as a director on 31 March 2016 (1 page) |
15 December 2016 | Termination of appointment of Sarah Harris as a director on 31 July 2016 (1 page) |
15 December 2016 | Termination of appointment of Andrew Boris Shaw as a director on 31 July 2016 (1 page) |
15 December 2016 | Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page) |
15 December 2016 | Termination of appointment of Dan Simmons as a director on 31 March 2016 (1 page) |
15 December 2016 | Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page) |
15 December 2016 | Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page) |
15 December 2016 | Termination of appointment of Catherine Ann Boyd as a director on 31 May 2016 (1 page) |
31 August 2016 | Termination of appointment of Ken Shoults as a secretary on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Ken Shoults as a secretary on 30 June 2016 (1 page) |
25 April 2016 | Appointment of Ms Emma Prinsley as a director on 29 March 2016 (2 pages) |
25 April 2016 | Appointment of Ms Sarah Harris as a director on 29 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Guy Anthony Forbat as a director on 15 March 2016 (2 pages) |
25 April 2016 | Appointment of Ms Sarah Harris as a director on 29 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Guy Anthony Forbat as a director on 15 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Ellen Margaret Schmidt as a director on 15 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Ellen Margaret Schmidt as a director on 15 March 2016 (1 page) |
25 April 2016 | Appointment of Ms Emma Prinsley as a director on 29 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (9 pages) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (9 pages) |
19 February 2016 | Appointment of Mr Greg Arkus as a director on 19 January 2016 (2 pages) |
19 February 2016 | Appointment of Ms Heather Winstanley as a director on 19 January 2016 (2 pages) |
19 February 2016 | Appointment of Ms Laura Marie Thackaberry as a director on 19 January 2016 (2 pages) |
19 February 2016 | Appointment of Ms Laura Marie Thackaberry as a director on 19 January 2016 (2 pages) |
19 February 2016 | Appointment of Mr Greg Arkus as a director on 19 January 2016 (2 pages) |
19 February 2016 | Appointment of Ms Heather Winstanley as a director on 19 January 2016 (2 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (23 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (23 pages) |
19 November 2015 | Appointment of Ms Itricia Byer as a director on 12 January 2015 (2 pages) |
19 November 2015 | Appointment of Ms Itricia Byer as a director on 12 January 2015 (2 pages) |
17 June 2015 | Termination of appointment of Angelle Bryan as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Bani Mendy as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Bani Mendy as a director on 16 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Angelle Bryan as a director on 16 June 2015 (1 page) |
12 May 2015 | Termination of appointment of Tokunbo Ajassa-Oluwa as a director on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Tokunbo Ajassa-Oluwa as a director on 11 May 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
17 February 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 August 2014 (20 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 August 2014 (20 pages) |
11 December 2014 | Appointment of Ms Jill Hoffbrand as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Bani Mendy as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Angelle Bryan as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Catherine Ann Boyd as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jill Hoffbrand as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Angelle Bryan as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Catherine Ann Boyd as a director on 10 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Bani Mendy as a director on 10 December 2014 (2 pages) |
13 October 2014 | Appointment of Mr Tokunbo Ajassa-Oluwa as a director on 28 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Tokunbo Ajassa-Oluwa as a director on 28 August 2014 (2 pages) |
19 May 2014 | Appointment of Mr James Fornara as a director (2 pages) |
19 May 2014 | Appointment of Mr James Fornara as a director (2 pages) |
19 May 2014 | Appointment of Mr Dan Simmons as a director (2 pages) |
19 May 2014 | Appointment of Mr Dan Simmons as a director (2 pages) |
14 March 2014 | Company name changed wac arts free school\certificate issued on 14/03/14
|
14 March 2014 | Company name changed wac arts free school\certificate issued on 14/03/14
|
12 March 2014 | NE01 (2 pages) |
12 March 2014 | NE01 (2 pages) |
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Change of name notice (2 pages) |
19 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
8 January 2014 | Company name changed wac arts free school LTD\certificate issued on 08/01/14
|
8 January 2014 | Company name changed wac arts free school LTD\certificate issued on 08/01/14
|
6 January 2014 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
10 December 2013 | Appointment of Mr John Edward Bolt as a director (2 pages) |
10 December 2013 | Appointment of Mr John Edward Bolt as a director (2 pages) |
23 October 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
23 October 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
21 August 2013 | Company name changed wac free school\certificate issued on 21/08/13
|
21 August 2013 | Company name changed wac free school\certificate issued on 21/08/13
|
12 August 2013 | Appointment of Mr Andrew Boris Shaw as a director (2 pages) |
12 August 2013 | Appointment of Mr Andrew Boris Shaw as a director (2 pages) |
9 August 2013 | Termination of appointment of Stephen Dias as a director (1 page) |
9 August 2013 | Termination of appointment of Stephen Dias as a director (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
9 January 2013 | Termination of appointment of Douglas Gilmore as a director (2 pages) |
9 January 2013 | Termination of appointment of Douglas Gilmore as a director (2 pages) |
20 December 2012 | Appointment of Ms Elizabeth Cleaver as a director (3 pages) |
20 December 2012 | Appointment of Ms Elizabeth Cleaver as a director (3 pages) |
14 February 2012 | Incorporation (57 pages) |
14 February 2012 | Incorporation (57 pages) |