London
SW1P 4AU
Director Name | Rev Daniel Ross Norris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow Middlsesex HA1 2DJ |
Director Name | Christian Edward Penhale |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Dr Marie Noelle Antoinette Jeanne Stacey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2015(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow Middlsesex HA1 2DJ |
Director Name | Rev Barry David Hingston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Flambard Road Harrow Middlesex HA1 2NB |
Director Name | Mrs Sarah Margaret Cox |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 120-138 120 - 138 Station Road Harrow HA1 2DJ |
Director Name | Ms Virginia Claire Gilbert |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Writer And Film Director |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow HA1 2DJ |
Secretary Name | Mrs Karen Chadwick Smith |
---|---|
Status | Current |
Appointed | 01 December 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 120-138 Station Road Harrow HA1 2DJ |
Director Name | Mr Edward Stowell |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Druries House High Street Harrow HA1 3HR |
Director Name | Mrs Vivienne Wei-Jung Hsieh Wang |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Language Consultant |
Country of Residence | England |
Correspondence Address | 3 Norfolk Road Harrow HA1 4NL |
Director Name | Mr Henry Kenneth Johnson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Newlands Harrow Park Harrow HA1 3JD |
Director Name | Mrs Henrietta Chilton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 High Street Harrow HA1 3HP |
Director Name | Mark King |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vaughan Road Harrow Middlesex HA1 4EE |
Secretary Name | Indigo Rodney Milman Woolf |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Ms Michelle Cavendish |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Rev Katharine Naomi Blake |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2023) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow Middlsesex HA1 2DJ |
Director Name | Mr Nicholas Page |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow Middlsesex HA1 2DJ |
Director Name | Hayley Marie Mowle |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Julie Claire Dyson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Mr Ibrahim Ismail Mohamed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | Dr Lajos Maurovich Horvat |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2023) |
Role | Quantitive Analyst |
Country of Residence | England |
Correspondence Address | 120-138 Station Road Harrow HA1 2DJ |
Director Name | Mrs Darnelle Constant-Shepherd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 120-138 Station Road 120-138 Station Road Harrow Middlesex HA1 2DJ |
Secretary Name | Mrs Penny Roberts |
---|---|
Status | Resigned |
Appointed | 01 September 2022(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Director Name | London Diocesan Board For Schools (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Correspondence Address | 36 Causton Street London SW1P 4AU |
Website | harrowbilingualprimaryschool.weebly.com |
---|---|
Telephone | 028 68384597 |
Telephone region | Northern Ireland |
Registered Address | 120-138 Station Road Harrow Middlsesex HA1 2DJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
25 January 2017 | Delivered on: 26 January 2017 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: The freehold property as set out in the schedule to the charge document, being land on the east side of station road, harrow (also known as 120 station road harrow HA1 2QB) registered at the land registry with title absolute under title number NGL428631. Outstanding |
---|
1 March 2021 | Termination of appointment of London Diocesan Board for Schools as a director on 22 February 2021 (1 page) |
---|---|
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 February 2020 | Full accounts made up to 31 August 2019 (37 pages) |
18 September 2019 | Termination of appointment of Hayley Marie Mowle as a director on 31 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 August 2018 (34 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 April 2018 | Appointment of Reverend Barry David Hingston as a director on 25 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Michelle Cavendish as a director on 20 December 2017 (2 pages) |
16 January 2018 | Full accounts made up to 31 August 2017 (34 pages) |
2 May 2017 | Appointment of Mr Ibrahim Ismail Mohamed as a director on 1 February 2017 (3 pages) |
2 May 2017 | Appointment of Mr Ibrahim Ismail Mohamed as a director on 1 February 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
19 April 2017 | Appointment of Julie Claire Dyson as a director on 1 February 2017 (3 pages) |
19 April 2017 | Appointment of Hayley Marie Mowle as a director on 1 February 2017 (3 pages) |
19 April 2017 | Appointment of Reverend Daniel Ross Norris as a director on 24 April 2014 (3 pages) |
19 April 2017 | Appointment of Hayley Marie Mowle as a director on 1 February 2017 (3 pages) |
19 April 2017 | Appointment of Julie Claire Dyson as a director on 1 February 2017 (3 pages) |
19 April 2017 | Appointment of Reverend Daniel Ross Norris as a director on 24 April 2014 (3 pages) |
23 February 2017 | Full accounts made up to 31 August 2016 (25 pages) |
23 February 2017 | Full accounts made up to 31 August 2016 (25 pages) |
26 January 2017 | Registration of charge 090104450001, created on 25 January 2017 (19 pages) |
26 January 2017 | Registration of charge 090104450001, created on 25 January 2017 (19 pages) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
9 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
18 February 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
18 February 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
29 April 2015 | Annual return made up to 24 April 2015 no member list (8 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
3 February 2015 | Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Christian Edward Penhale on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ian Fernandes on 3 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Nicholas Page as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Revd Katharine Naomi Blake as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Dr Marie-Noelle Antoinette Jeanne Stacey as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Nicholas Page as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Dr Marie-Noelle Antoinette Jeanne Stacey as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Revd Katharine Naomi Blake as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Michelle Cavendish as a director on 26 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Michelle Cavendish as a director on 26 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Christian Edward Penhale on 9 January 2015 (2 pages) |
12 December 2014 | Memorandum and Articles of Association (38 pages) |
12 December 2014 | Memorandum and Articles of Association (38 pages) |
8 December 2014 | Company name changed harrow bilingual primary school\certificate issued on 08/12/14
|
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Company name changed harrow bilingual primary school\certificate issued on 08/12/14 (2 pages) |
8 December 2014 | NE01 form (3 pages) |
8 December 2014 | NE01 form (3 pages) |
8 December 2014 | Change of name notice (2 pages) |
2 December 2014 | Statement of company's objects (2 pages) |
2 December 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Termination of appointment of Mark King as a director on 4 November 2014 (1 page) |
11 November 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
11 November 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
11 November 2014 | Termination of appointment of Mark King as a director on 4 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark King as a director on 4 November 2014 (1 page) |
24 April 2014 | Incorporation (59 pages) |
24 April 2014 | Incorporation (59 pages) |