London
WC2A 3LH
Director Name | Mr Francis Joseph McAleer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Architect (Retired) |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Stephen Winfield Holliday |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non Executive Director Ellis Patents Holdings Ltd |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mrs Elizabeth Elaine Cleland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Personal Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Ms Felicia Fasokun |
---|---|
Status | Current |
Appointed | 05 December 2023(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Reverend Dr Martyn Atkins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr David Robert Chaundler |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Miss Margaret Joan Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Director Name | Mr Keith William Norman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church House 25 Marylebone Road London NW1 5JR |
Secretary Name | Mr John Weaving |
---|---|
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Methodist Church House Marylebone Road London NW1 5JR |
Secretary Name | Mr Douglas Jones |
---|---|
Status | Resigned |
Appointed | 20 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as walshaw, oak drive, colwyn bay, conwy, LL29 7YP (land registry title no: CYM90808). Outstanding |
---|---|
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as rydal penrhos main campus, pwllycrochan avenue, colwyn bay, conwy, LL29 7BT (land registry title no: CYM90811). Outstanding |
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as ingleside, lansdown road, colwyn bay, conwy LL29 7UU (land registry title number: CYM90813). Outstanding |
29 November 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Part of title ST276682. Title ST198850. Title ST276681. Title ST309139. Part of title ST160749. Title ST310117. Part of title ST180954.. Each together with all buildings, fixtures including any trade fixtures (if any) and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, easements and privileges benefitting the same including interest and rights in such property and in any proceeds of sale or disposal of any part of such property; and the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to such property.. For further information please see the charging instrument. Outstanding |
9 October 2018 | Delivered on: 26 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46 yew tree lane harrogate. Outstanding |
9 October 2018 | Delivered on: 26 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44 green lane harrogate. Outstanding |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: F/H land at culford school, culford, bury st edmonds. Outstanding |
23 October 2017 | Delivered on: 27 October 2017 Persons entitled: Lta Operations Limited Classification: A registered charge Particulars: Freehold land at culford school culford bury st edmunds title no SK305997. Outstanding |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal mortgage over the property known as or being royal villas, fonthill road, bath BA1 5RP registered at hm land registry with registered title number ST310117 and those other properties as further detailed in schedule 1 of the instrument. For further details please refer to the instrument. Outstanding |
1 October 2021 | Delivered on: 6 October 2021 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: All that piece or parcel of land together with any buildings on it situate to the west side of whitstable road, blean, canterbury as is shown on the plan edged red and being part of the land registered at hm land registry with freehold title number K959183. Outstanding |
9 January 2020 | Delivered on: 14 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the bank by way of legal mortgage all legal interest in the freehold property known as netherton and netherton cottage, walshaw avenue, colwyn bay, conwy LL29 7UY (land registry title number: CYM90803). Outstanding |
23 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as land on the west side of whitstable road, blean, canterbury and registered at h m land registry with title number K959183;. 2. the freehold property known as land at kent college, whitstable road, blean, canterbury CT2 9DT and registered at h m land registry with title number K958315;. 3. the freehold property known as land at kent college junior and infant school, church hill, harbledown, canterbury, CT2 9AQ and registered at h m land registry with title number K959180; and. 4. the freehold property known as land at kent college, old church road, pembury, TN2 4AX and registered at h m land registry with title number K986425. Outstanding |
4 September 2020 | Appointment of Mr John Martin Weaving as a director on 1 September 2020 (2 pages) |
---|---|
2 September 2020 | Appointment of Mr Stephen Winfield Holliday as a director on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Margaret Joan Faulkner as a director on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of David Robert Chaundler as a director on 31 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
8 June 2020 | Termination of appointment of Martyn Atkins as a director on 2 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Francis Joseph Mcaleer as a director on 1 June 2020 (2 pages) |
14 January 2020 | Registration of charge 108342890008, created on 9 January 2020 (11 pages) |
14 January 2020 | Registration of charge 108342890010, created on 9 January 2020 (11 pages) |
14 January 2020 | Registration of charge 108342890009, created on 9 January 2020 (11 pages) |
14 January 2020 | Registration of charge 108342890007, created on 9 January 2020 (11 pages) |
21 December 2019 | Appointment of Mr Douglas Jones as a secretary on 20 December 2019 (2 pages) |
21 December 2019 | Termination of appointment of John Weaving as a secretary on 20 December 2019 (1 page) |
5 December 2019 | Registration of charge 108342890006, created on 29 November 2019 (61 pages) |
5 September 2019 | Director's details changed for Mr Robert Richard Cowie on 4 September 2019 (2 pages) |
2 July 2019 | Director's details changed for Reverand Dr Martyn Atkins on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 October 2018 | Registration of charge 108342890005, created on 9 October 2018 (41 pages) |
26 October 2018 | Registration of charge 108342890004, created on 9 October 2018 (41 pages) |
22 August 2018 | Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 April 2018 | Satisfaction of charge 108342890002 in full (4 pages) |
24 April 2018 | Statement of company acting as a trustee on charge 108342890003 (2 pages) |
29 March 2018 | Registration of charge 108342890003, created on 27 March 2018
|
8 November 2017 | Statement of company acting as a trustee on charge 108342890002 (2 pages) |
8 November 2017 | Statement of company acting as a trustee on charge 108342890002 (2 pages) |
30 October 2017 | Registration of charge 108342890001, created on 23 October 2017 (10 pages) |
30 October 2017 | Registration of charge 108342890001, created on 23 October 2017 (10 pages) |
27 October 2017 | Registration of charge 108342890002, created on 23 October 2017
|
27 October 2017 | Registration of charge 108342890002, created on 23 October 2017
|
3 July 2017 | Appointment of Mr John Weaving as a secretary on 23 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr John Weaving as a secretary on 23 June 2017 (2 pages) |
23 June 2017 | Incorporation (25 pages) |
23 June 2017 | Incorporation (25 pages) |