London
SW12 8EN
Director Name | Mr Shah Sher Ali |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Assistant Principal Resources |
Country of Residence | England |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Director Name | Mrs Eleanor Caron Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Director Of Admissions And Commercial Activity |
Country of Residence | United Kingdom |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Director Name | Mr Graham Michael Thompson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Principal |
Country of Residence | England |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Director Name | Mr Andrew Jonathan Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Associate Principal |
Country of Residence | England |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Director Name | Stella Marie Flannery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Director Name | Mrs Sally Ann Plumb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 10 Malwood Road London SW12 8EN |
Registered Address | 10 Malwood Road London SW12 8EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | St Francis Xavier Sixth Form College 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Accounts for a small company made up to 31 July 2023 (15 pages) |
1 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a small company made up to 31 July 2022 (16 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 July 2021 (15 pages) |
10 June 2021 | Termination of appointment of Sally Ann Plumb as a director on 8 June 2021 (1 page) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a small company made up to 31 July 2020 (15 pages) |
4 August 2020 | Termination of appointment of Stella Marie Flannery as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Graham Michael Thompson as a director on 1 August 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
18 November 2019 | Appointment of Mrs Sally Ann Plumb as a director on 7 November 2019 (2 pages) |
28 October 2019 | Termination of appointment of Andrew Taylor as a director on 19 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
13 March 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
12 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 February 2016 | Registered office address changed from St Francis Xavier Sixth Form College Malwood Road London SW12 8EN United Kingdom to 10 Malwood Road London SW12 8EN on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from St Francis Xavier Sixth Form College Malwood Road London SW12 8EN United Kingdom to 10 Malwood Road London SW12 8EN on 1 February 2016 (1 page) |
8 July 2015 | Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages) |
16 February 2015 | Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
16 February 2015 | Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|