London
SW1E 5HJ
Director Name | Mr David Andrew Brian Everett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr William Alexander Wells |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr James William Wilson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 55 Palace Street London SW1E 5HJ |
Director Name | Mrs Susan Manning |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Palace Street London SW1E 5HJ |
Secretary Name | Mr Roy Blackwell |
---|---|
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Dr Gordon Anthony Carver |
---|---|
Status | Resigned |
Appointed | 01 January 2020(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Ms Katherine Herzog Parsons |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Tara John Douglas-Home |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Registered Address | 57 Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
22 December 2020 | Accounts for a small company made up to 31 August 2020 (14 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mrs Katherine Herzog Parsons as a director on 17 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr David Andrew Brian Everett as a director on 17 June 2020 (2 pages) |
7 February 2020 | Accounts for a small company made up to 31 August 2019 (14 pages) |
7 January 2020 | Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Susan Manning as a director on 31 August 2019 (1 page) |
7 January 2020 | Termination of appointment of Roy Blackwell as a secretary on 31 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 August 2018 (15 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Mr Peter John Reeves Brougton as a director on 1 January 2018 (2 pages) |
2 March 2018 | Termination of appointment of James William Wilson as a director on 1 January 2018 (1 page) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
27 November 2017 | Accounts for a small company made up to 31 August 2017 (14 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 September 2016 | Appointment of Mr Roy Blackwell as a secretary on 15 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Roy Blackwell as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|