2-19 Lancaster Place
London
WC2E 7EN
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mr Christopher Stuart Scarth |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mr Michael Andrew Asa Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
4 January 2021 | Delivered on: 7 January 2021 Persons entitled: Horizon Capital LLP (As Security Trustee) Classification: A registered charge Particulars: The property known as boundary house, county place, chelmsford, essex, CM2 0RE, registered at hm land registry with title number EX516848. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Material real property. Chargor: target tracker limited. Address/description: boundary house, county. Place, chelmsford, essex, CM2 0RE. Tenure: leasehold. Title no: EX516848. Intellectual property – domain names:. Chargor: target tracker limited. Registrar: mesh digital limited. Domain name: ees-education.org. Status: not in use. Renewal date: 24 february 2021. please see instrument for further details. Outstanding |
16 November 2020 | Delivered on: 3 December 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 June 2019 | Delivered on: 21 June 2019 Persons entitled: Horizon Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (48 pages) |
---|---|
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
20 December 2023 | Audit exemption subsidiary accounts made up to 31 May 2023 (16 pages) |
22 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
22 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages) |
9 June 2023 | Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
9 September 2022 | Accounts for a small company made up to 31 May 2021 (20 pages) |
22 July 2022 | Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page) |
7 July 2021 | Accounts for a small company made up to 31 May 2020 (20 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 February 2021 | Satisfaction of charge 119975080001 in full (4 pages) |
2 February 2021 | Satisfaction of charge 119975080003 in full (4 pages) |
2 February 2021 | Satisfaction of charge 119975080002 in full (4 pages) |
7 January 2021 | Registration of charge 119975080005, created on 4 January 2021 (103 pages) |
24 December 2020 | Registration of charge 119975080004, created on 23 December 2020 (78 pages) |
3 December 2020 | Registration of charge 119975080003, created on 16 November 2020 (60 pages) |
7 August 2020 | Registered office address changed from 4 County Place Chelmsford CM2 0RE England to Boundary House County Place Chelmsford CM2 0RE on 7 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to 4 County Place Chelmsford CM2 0RE on 5 March 2020 (1 page) |
27 June 2019 | Registration of charge 119975080002, created on 20 June 2019 (59 pages) |
21 June 2019 | Registration of charge 119975080001, created on 20 June 2019 (48 pages) |
15 May 2019 | Incorporation Statement of capital on 2019-05-15
|