105 Bunhill Row
London
EC1Y 8LZ
Director Name | Mrs Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammerpond Rd Hammerpond Road Plummers Plain Horsham RH13 6PF |
Director Name | Mr Christopher Laurence Kenyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Ms My Hoa Lam |
---|---|
Status | Current |
Appointed | 08 August 2023(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Emile John Axelrad |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lichfield Road Richmond Surrey TW9 3JR |
Director Name | Mr Lennart Carl Maria Wolf Hergel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB |
Director Name | Mr Gary David Hyman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Secretary Name | Mrs Margaret Clare Leischman |
---|---|
Status | Resigned |
Appointed | 15 February 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Director Name | Mr Nathan Mark Elstub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Victoria Embankment London EC4Y 0DS |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ |
Website | www.arbor-education.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01472 224017 |
Telephone region | Grimsby |
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
18 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages) |
15 May 2023 | Accounts for a small company made up to 31 August 2022 (20 pages) |
12 May 2023 | Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
9 June 2022 | Registered office address changed from White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page) |
9 June 2022 | Change of details for The Key Support Services Limited as a person with significant control on 9 June 2022 (2 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (20 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (42 pages) |
6 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page) |
7 April 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (11 pages) |
10 February 2021 | Group of companies' accounts made up to 31 August 2020 (44 pages) |
8 February 2021 | Registration of charge 096780310002, created on 4 February 2021 (14 pages) |
19 January 2021 | Cessation of Pax Ardel Limited as a person with significant control on 10 December 2020 (1 page) |
19 January 2021 | Cessation of James Edward Weatherill as a person with significant control on 10 December 2020 (1 page) |
19 January 2021 | Cessation of Emile John Axelrad as a person with significant control on 10 December 2020 (1 page) |
19 January 2021 | Notification of The Key Support Services Limited as a person with significant control on 10 December 2020 (2 pages) |
29 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
29 December 2020 | Change of share class name or designation (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (12 pages) |
14 December 2020 | Appointment of Mr Daniel Robert Allen as a director on 10 December 2020 (2 pages) |
14 December 2020 | Appointment of Mr Christopher Laurence Kenyon as a director on 10 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Margaret Clare Leischman as a secretary on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Nathan Mark Elstub as a director on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Emile John Axelrad as a director on 10 December 2020 (1 page) |
9 December 2020 | Memorandum and Articles of Association (42 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
9 December 2020 | Resolutions
|
9 December 2020 | Satisfaction of charge 096780310001 in full (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
8 October 2020 | Resolutions
|
28 September 2020 | Memorandum and Articles of Association (43 pages) |
18 September 2020 | Second filing of Confirmation Statement dated 31 May 2020 (7 pages) |
14 September 2020 | Memorandum and Articles of Association (42 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates
|
27 May 2020 | Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (39 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
7 May 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
21 April 2020 | Termination of appointment of Gary David Hyman as a director on 20 April 2020 (1 page) |
18 March 2020 | Change of details for Mr Emile John Axelrad as a person with significant control on 9 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Emile John Axelrad on 9 March 2020 (2 pages) |
23 December 2019 | Registration of charge 096780310001, created on 19 December 2019 (25 pages) |
4 July 2019 | Registered office address changed from 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England to White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ on 4 July 2019 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (9 pages) |
21 May 2019 | Appointment of Mr Nathan Mark Elstub as a director on 21 May 2019 (2 pages) |
15 May 2019 | Notification of James Edward Weatherill as a person with significant control on 6 April 2016 (2 pages) |
25 February 2019 | Appointment of Mrs Margaret Clare Leischman as a secretary on 15 February 2019 (2 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 January 2019 | Appointment of Mrs Lisa Jane Stone as a director on 16 January 2019 (2 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
28 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2018 | Change of share class name or designation (2 pages) |
21 December 2018 | Termination of appointment of Lennart Carl Maria Wolf Hergel as a director on 29 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Ian Armitage as a director on 23 November 2018 (1 page) |
13 August 2018 | Appointment of Mr Gary David Hyman as a director on 16 May 2018 (2 pages) |
8 June 2018 | Notification of Emile John Axelrad as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
14 July 2017 | Appointment of Mr Lennart Carl Maria Wolf Hergel as a director on 18 May 2017 (3 pages) |
14 July 2017 | Appointment of Mr Lennart Carl Maria Wolf Hergel as a director on 18 May 2017 (3 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
22 June 2017 | Sub-division of shares on 11 August 2015 (4 pages) |
22 June 2017 | Sub-division of shares on 11 August 2015 (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
30 May 2017 | Second filing for the appointment of Ian Armitage as a director (6 pages) |
30 May 2017 | Second filing for the appointment of Ian Armitage as a director (6 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 13 August 2015
|
16 May 2017 | Statement of capital following an allotment of shares on 12 August 2015
|
16 May 2017 | Statement of capital following an allotment of shares on 12 August 2015
|
16 May 2017 | Statement of capital following an allotment of shares on 13 August 2015
|
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Registered office address changed from Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 April 2017 (1 page) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 January 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
15 January 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
15 September 2015 | Appointment of Mr Ian Armitage as a director on 14 September 2015
|
15 September 2015 | Appointment of Mr Ian Armitage as a director on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Ian Armitage as a director on 14 September 2015
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|