London
EC2R 7AF
Director Name | Mr Adam Edward Chirkowski |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr David Ian Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 1 Boundary Way Shoeburyness Southend-On-Sea SS3 9QF |
Director Name | Mrs Sarah Ann Richardson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
Director Name | Mr Nigel Leslie Helliwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 65 Victoria Road Colchester CO3 3NU |
Director Name | Mr William Thomas Fraser-Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | C/O Albion Ventures 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert James Whitby-Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albion Ventures 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Toby Jonathan Mullins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2020) |
Role | School Head Teacher |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Colin Diggory |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
Director Name | Ms Isabel Ann Dolan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
Secretary Name | Ms Isabel Dolan |
---|---|
Status | Resigned |
Appointed | 22 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
Director Name | Mr Jeremy Richard Tomlinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
Secretary Name | Albion Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Correspondence Address | Albion Ventures 1 King's Arms Yard London EC2R 7AF |
Website | albion-ventures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76011850 |
Telephone region | London |
Registered Address | Mount House School Camlet Way Hadley Wood EN4 0NJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
6 June 2017 | Delivered on: 20 June 2017 Persons entitled: Mhs 1 Limited Classification: A registered charge Outstanding |
---|
3 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
---|---|
29 December 2020 | Accounts for a small company made up to 31 August 2020 (9 pages) |
9 September 2020 | Appointment of Mr David Ian Davies as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mrs Sarah Ann Richardson as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Adam Edward Chirkowski as a director on 1 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Jeremy Richard Tomlinson as a director on 31 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
2 June 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
7 January 2020 | Termination of appointment of Toby Jonathan Mullins as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Isabel Dolan as a secretary on 1 January 2020 (1 page) |
16 December 2019 | Appointment of Mr Jeremy Richard Tomlinson as a director on 13 December 2019 (2 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Memorandum and Articles of Association (19 pages) |
3 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Isabel Ann Dolan as a director on 9 April 2019 (1 page) |
14 February 2019 | Accounts for a small company made up to 31 August 2018 (20 pages) |
19 September 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 September 2018 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 August 2018 | Notification of Mhs1 Limited as a person with significant control on 30 June 2017 (2 pages) |
22 August 2018 | Withdrawal of a person with significant control statement on 22 August 2018 (2 pages) |
20 June 2018 | Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
22 March 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
22 February 2018 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF United Kingdom to Mount House School Camlet Way Hadley Wood EN4 0NJ on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Ms Isabel Ann Dolan as a director on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Albion Ventures Llp as a secretary on 21 February 2018 (1 page) |
22 February 2018 | Appointment of Ms Isabel Dolan as a secretary on 22 February 2018 (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
7 August 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
20 June 2017 | Registration of charge 097017550001, created on 6 June 2017 (25 pages) |
20 June 2017 | Registration of charge 097017550001, created on 6 June 2017 (25 pages) |
13 June 2017 | Appointment of Dr Colin Diggory as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Dr Colin Diggory as a director on 12 June 2017 (2 pages) |
11 May 2017 | Termination of appointment of Robert James Whitby-Smith as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Toby Jonathan Mullins as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of William Thomas Fraser-Allen as a director on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Toby Jonathan Mullins as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Robert James Whitby-Smith as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of William Thomas Fraser-Allen as a director on 11 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 10 May 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
10 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|