Bude
Cornwall
EX23 8ST
Director Name | Jacqueline Carole Borley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Philip Michael Borley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Secretary Name | Philip Michael Borley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Mark Anthony Mathias |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cleveland Road London W13 8AL |
Director Name | Mr Sukhjinder Singh Kalirai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | brentwoodacademy.co.uk |
---|---|
Telephone | 01277 202040 |
Telephone region | Brentwood |
Registered Address | Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
12k at £1 | Mr Wayne Janse Van Rensburg 80.00% Ordinary |
---|---|
1.5k at £1 | Mr Pienaar Janse Van Rensburg 10.00% Ordinary |
1.5k at £1 | Susan Janse Van Rensburg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,612 |
Cash | £23,252 |
Current Liabilities | £64,647 |
Latest Accounts | 30 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 October 2019 | Registered office address changed from 1st Flr Olympic Office Park 8 Fulton Road Wembley HA9 0NU England to Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 28 October 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8st to 1st Flr Olympic Office Park 8 Fulton Road Wembley HA9 0NU on 16 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 September 2015 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
29 May 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
8 January 2015 | Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages) |
8 January 2015 | Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page) |
1 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
9 September 2014 | Termination of appointment of Mark Anthony Mathias as a director on 24 July 2014 (1 page) |
9 September 2014 | Termination of appointment of Mark Anthony Mathias as a director on 24 July 2014 (1 page) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
21 May 2014 | Director's details changed for Mr Mark Anthony Mathias on 8 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Sukhjinder Singh Kalirai on 8 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Sukhjinder Singh Kalirai on 8 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Mark Anthony Mathias on 8 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 March 2014 | Amended accounts made up to 31 August 2013 (5 pages) |
11 March 2014 | Amended accounts made up to 31 August 2013 (5 pages) |
13 February 2014 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 13 February 2014 (1 page) |
13 January 2014 | Termination of appointment of Philip Borley as a secretary (1 page) |
13 January 2014 | Termination of appointment of Philip Borley as a director (1 page) |
13 January 2014 | Termination of appointment of Philip Borley as a secretary (1 page) |
13 January 2014 | Termination of appointment of Philip Borley as a director (1 page) |
10 January 2014 | Appointment of Mr Mark Anthony Mathias as a director (2 pages) |
10 January 2014 | Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages) |
10 January 2014 | Termination of appointment of Jacqueline Borley as a director (1 page) |
10 January 2014 | Appointment of Mr Mark Anthony Mathias as a director (2 pages) |
10 January 2014 | Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages) |
10 January 2014 | Termination of appointment of Jacqueline Borley as a director (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 September 2010 | Director's details changed for Jacqueline Carole Borley on 12 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Jacqueline Carole Borley on 12 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Philip Michael Borley on 12 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Philip Michael Borley on 12 July 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 December 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
24 October 2006 | Ad 27/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2006 | Ad 27/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (8 pages) |
8 May 2006 | Incorporation (8 pages) |