Company NameThe Sheila Ferrari Dyslexia Centre Limited
DirectorsDavid Howard Malyon and Wendy Jane Terry
Company StatusActive
Company Number08313336
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Wendy Jane Terry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Sheila Dorothy Ferrari
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSchool Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMiss Hilary Ann Elizabeth Guest
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE

Contact

Websiteavonhouseschool.co.uk
Telephone020 85041749
Telephone regionLondon

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Avon House School LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,199
Cash£738
Current Liabilities£14,635

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr. David Howard Malyon on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mrs Wendy Jane Terry on 31 July 2023 (2 pages)
31 July 2023Change of details for Avon House School Limited as a person with significant control on 31 July 2023 (2 pages)
3 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
8 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
4 April 2022Appointment of Mrs Wendy Jane Terry as a director on 4 April 2022 (2 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
12 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Hilary Ann Elizabeth Guest as a director on 21 November 2019 (1 page)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Sheila Dorothy Ferrari as a director on 25 July 2017 (1 page)
5 September 2017Termination of appointment of Sheila Dorothy Ferrari as a director on 25 July 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
25 October 2016Registration of charge 083133360001, created on 14 October 2016 (26 pages)
25 October 2016Registration of charge 083133360001, created on 14 October 2016 (26 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 December 2014Director's details changed for Mrs. Sheila Dorothy Ferrari on 20 January 2014 (2 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Director's details changed for Miss Hilary Ann Elizabeth Guest on 20 January 2014 (2 pages)
30 December 2014Director's details changed for Miss Hilary Ann Elizabeth Guest on 20 January 2014 (2 pages)
30 December 2014Director's details changed for Mr. David Howard Malyon on 20 January 2014 (2 pages)
30 December 2014Director's details changed for Mrs. Sheila Dorothy Ferrari on 20 January 2014 (2 pages)
30 December 2014Director's details changed for Mr. David Howard Malyon on 20 January 2014 (2 pages)
30 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 15 May 2014 (1 page)
13 March 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
13 March 2014Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
29 November 2012Incorporation (39 pages)
29 November 2012Incorporation (39 pages)