London
NW1 6EB
Director Name | Mrs Wendy Meller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-43 Chagford Street London NW1 6EB |
Director Name | Janet Phyllis Palmer Sayer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mrs Lynda Barbara Gadd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2014) |
Correspondence Address | Suite A 6 Honduras Street London Ec1y Oth |
Registered Address | 42-43 Chagford Street London NW1 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,263 |
Net Worth | £29,134 |
Cash | £835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
26 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
---|---|
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Director's details changed for Wendy Meller on 16 March 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 March 2018 | Director's details changed for Mr David Robert Meller on 16 March 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 March 2016 | Annual return made up to 15 March 2016 no member list (2 pages) |
29 March 2016 | Annual return made up to 15 March 2016 no member list (2 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 July 2015 | Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page) |
7 July 2015 | Annual return made up to 15 March 2015 no member list (3 pages) |
7 July 2015 | Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page) |
7 July 2015 | Annual return made up to 15 March 2015 no member list (3 pages) |
7 July 2015 | Termination of appointment of Lynda Barbara Gadd as a director on 2 July 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 September 2014 | Termination of appointment of London Registrars P.L.C. as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of London Registrars P.L.C. as a secretary on 19 September 2014 (1 page) |
17 September 2014 | Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th to 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 6th Floor, Millbank Tower 21 - 24 Millbank London SW1P 4QP on 17 September 2014 (1 page) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed the meller educational trust\certificate issued on 01/09/14
|
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
1 September 2014 | Change of name with request to seek comments from relevant body (2 pages) |
1 September 2014 | Company name changed the meller educational trust\certificate issued on 01/09/14
|
1 September 2014 | NE01 filed (1 page) |
1 September 2014 | NE01 filed (1 page) |
8 April 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 15 March 2014 no member list (3 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Appointment of Lynda Barbara Gadd as a director on 12 March 2013 (3 pages) |
9 October 2013 | Appointment of Lynda Barbara Gadd as a director on 12 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 15 March 2013 no member list (2 pages) |
3 July 2013 | Annual return made up to 15 March 2013 no member list (2 pages) |
2 July 2013 | Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Wendy Meller on 1 February 2013 (2 pages) |
2 July 2013 | Termination of appointment of Janet Phyllis Palmer Sayer as a director on 31 December 2012 (1 page) |
2 July 2013 | Director's details changed for Mr David Robert Meller on 1 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Wendy Meller on 1 February 2013 (2 pages) |
2 July 2013 | Termination of appointment of Janet Phyllis Palmer Sayer as a director on 31 December 2012 (1 page) |
2 July 2013 | Director's details changed for Wendy Meller on 1 February 2013 (2 pages) |
21 June 2013 | Registered office address changed from Unit H, Bedford Business Centre Mile Road Bedford MK42 9TW on 21 June 2013 (2 pages) |
21 June 2013 | Appointment of London Registrars Plc as a secretary on 12 June 2013 (3 pages) |
21 June 2013 | Appointment of London Registrars Plc as a secretary on 12 June 2013 (3 pages) |
21 June 2013 | Registered office address changed from , Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW on 21 June 2013 (2 pages) |
15 March 2012 | Incorporation (50 pages) |
15 March 2012 | Incorporation (50 pages) |