Crawley
RH10 1JA
Director Name | Ms Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Director Name | Prof Carol Andrea Nollent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(7 years after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Miss Natalie Alberta Dusey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Ghanaian |
Status | Resigned |
Appointed | 01 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Mark James Crawford McKeary |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2021) |
Role | Fund Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Robert Morawski |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Correspondence Address | Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
14 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Full accounts made up to 31 May 2023 (68 pages) |
13 March 2023 | Accounts for a small company made up to 31 May 2022 (17 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
9 May 2022 | Appointment of Professor Carol Andrea Nollent as a director on 11 April 2022 (2 pages) |
19 April 2022 | Accounts for a small company made up to 31 May 2021 (10 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
5 October 2021 | Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page) |
2 September 2021 | Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page) |
2 September 2021 | Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages) |
26 August 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
10 May 2021 | Cessation of Lake Bridge International Plc as a person with significant control on 21 April 2021 (1 page) |
7 May 2021 | Notification of Gah Education Holding Limited as a person with significant control on 21 April 2021 (2 pages) |
29 April 2021 | Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
17 February 2021 | Second filing of Confirmation Statement dated 30 March 2020 (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 July 2019 (10 pages) |
21 April 2020 | Appointment of Mr Valery Kisilevsky as a director on 17 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates
|
9 March 2020 | Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page) |
3 February 2020 | Registration of charge 095180640007, created on 31 January 2020 (29 pages) |
7 October 2019 | Termination of appointment of Arkady Etingen as a director on 2 October 2019 (1 page) |
7 October 2019 | Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages) |
12 September 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Satisfaction of charge 095180640004 in full (1 page) |
25 June 2018 | Satisfaction of charge 095180640005 in full (1 page) |
25 June 2018 | Satisfaction of charge 095180640001 in full (1 page) |
25 June 2018 | Satisfaction of charge 095180640006 in full (1 page) |
25 June 2018 | Satisfaction of charge 095180640002 in full (1 page) |
25 June 2018 | Satisfaction of charge 095180640003 in full (1 page) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 July 2016 (14 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 October 2016 | Registration of charge 095180640006, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 095180640006, created on 7 October 2016 (99 pages) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
27 June 2016 | Registration of charge 095180640004, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 095180640005, created on 23 June 2016 (25 pages) |
27 June 2016 | Registration of charge 095180640005, created on 23 June 2016 (25 pages) |
27 June 2016 | Registration of charge 095180640004, created on 23 June 2016 (99 pages) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 April 2016 | Current accounting period extended from 31 July 2015 to 31 July 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 July 2015 to 31 July 2016 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
27 July 2015 | Registration of charge 095180640003, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 095180640003, created on 23 July 2015 (95 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
23 July 2015 | Memorandum and Articles of Association (40 pages) |
23 July 2015 | Memorandum and Articles of Association (40 pages) |
5 June 2015 | Registration of charge 095180640002, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 095180640001, created on 1 June 2015 (21 pages) |
5 June 2015 | Registration of charge 095180640001, created on 1 June 2015 (21 pages) |
5 June 2015 | Registration of charge 095180640001, created on 1 June 2015 (21 pages) |
5 June 2015 | Registration of charge 095180640002, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 095180640002, created on 1 June 2015 (82 pages) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|