THE GARRARD ACADEMY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE GARRARD ACADEMY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04233659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GARRARD ACADEMY?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • Technical and vocational secondary education (85320) / Education

    Where is THE GARRARD ACADEMY located?

    Registered Office Address
    Yarnton Way
    Erith
    DA18 4DW Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GARRARD ACADEMY?

    Previous Company Names
    Company NameFromUntil
    BEXLEY BUSINESS ACADEMY LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for THE GARRARD ACADEMY?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for THE GARRARD ACADEMY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Aug 31, 2017

    50 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 13, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Olswang Cosec Limited as a secretary on Oct 05, 2017

    2 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Aug 31, 2016

    55 pagesAA

    Termination of appointment of Timothy Claude Garnham as a director on Sep 19, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    NE01
    2 pagesMISC

    Appointment of Mrs Julie Mcmahon as a director on Aug 16, 2016

    2 pagesAP01

    Appointment of Miss Vimbai Cherish Bere as a director on Aug 16, 2016

    2 pagesAP01

    Appointment of Miss Poppy Harrison as a director on Aug 16, 2016

    2 pagesAP01

    Appointment of Mrs Vivien Louise Smiley as a director on Aug 16, 2016

    2 pagesAP01

    Termination of appointment of Naomi Nicole Greenwood as a director on Aug 16, 2016

    1 pagesTM01

    Annual return made up to Jun 13, 2016 no member list

    7 pagesAR01

    Termination of appointment of Joanna Morris as a director on May 10, 2016

    1 pagesTM01

    Full accounts made up to Aug 31, 2015

    55 pagesAA

    Termination of appointment of Paul Chandler as a director on Dec 08, 2015

    1 pagesTM01

    Who are the officers of THE GARRARD ACADEMY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERE, Vimbai Cherish
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishTeacher212302490001
    ELMS, Richard Arthur
    Chesham Road
    Bellingdon
    HP5 2XW Chesham
    Huge Farm Cottage
    Bucks
    United Kingdom
    Director
    Chesham Road
    Bellingdon
    HP5 2XW Chesham
    Huge Farm Cottage
    Bucks
    United Kingdom
    EnglandBritishEducational Consultant150158030002
    FAMUBODE, Imolola Olufunke
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishNone199262280001
    HARRISON, Poppy
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishSolicitor212301660001
    IMBERT, Simon Michael
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishSalesman50862540001
    KNIGHTS, Lewis John
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishAuditor199166760001
    MCMAHON, Julie
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishSafeguarding Intervention Tutor212396920001
    OGUNDAYO, Mabel Damilola
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishCouncillor200751300001
    OGUNDE, Felicia
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishTeacher196468170001
    SMILEY, Vivien Louise
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishConsultant163255980002
    WALKER, Rachael
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishTeacher196474760001
    MORJARIA, Asha
    3rd Floor
    90 Long Acre
    WC2E 9TT London
    Secretary
    3rd Floor
    90 Long Acre
    WC2E 9TT London
    British76373430001
    OLSWANG COSEC LIMITED
    Floor, 90
    High Holborn
    WC1V 6XX London
    7th
    United Kingdom
    Secretary
    Floor, 90
    High Holborn
    WC1V 6XX London
    7th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    BAUER, Sandra, Councillor
    Heath Way
    DA8 3LY Erith
    30
    Kent
    Director
    Heath Way
    DA8 3LY Erith
    30
    Kent
    United KingdomBritishMarketing Mgr129967280001
    BAUGH, Tackela
    Hattersfield Close
    DA17 5QT Belvedere
    77
    Kent
    England
    Director
    Hattersfield Close
    DA17 5QT Belvedere
    77
    Kent
    England
    EnglandBritishNone161757580001
    BIGGS, Patricia Ann
    Parkway
    DA18 4HG Erith
    1
    Kent
    Director
    Parkway
    DA18 4HG Erith
    1
    Kent
    BritishSen Support Supervisor133498690001
    BOWMAN-DALTON, Helen Louise
    3 Wickham Road
    SE4 1PF London
    First Floor Flat
    Director
    3 Wickham Road
    SE4 1PF London
    First Floor Flat
    United KingdomBritishTeacher129659140002
    BRAGG, Valerie Patricia
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    Director
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    EnglandBritishCompany Director28727800002
    CASSELS, Caroline Ann
    58 Beaumont Street
    W1G 6DR London
    Director
    58 Beaumont Street
    W1G 6DR London
    United KingdomBritishDirector Of Nursing124341840001
    CHANDLER, Paul
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    United KingdomBritishCompany Director189611980001
    COHEN, Lawrence Francis Richard
    24 Old Buildings
    Lincolns Inn
    WC2A 3UP London
    Director
    24 Old Buildings
    Lincolns Inn
    WC2A 3UP London
    BritishQc96966240001
    ELMS, Samantha Jane
    Cottage
    Bellingdon
    HP5 2XW Chesham
    Huge Farm
    Buckinghamshire
    United Kingdom
    Director
    Cottage
    Bellingdon
    HP5 2XW Chesham
    Huge Farm
    Buckinghamshire
    United Kingdom
    United KingdomBritishChief Executive87937280006
    GARNHAM, Timothy Claude
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    Director
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    EnglandBritishCompany Director66502160002
    GARNHAM, Victoria Lesley
    Cottage
    Town Farm Cottage Little Missenden
    HP7 0QX Amersham
    Town Farm
    Buckinghamshire
    United Kingdom
    Director
    Cottage
    Town Farm Cottage Little Missenden
    HP7 0QX Amersham
    Town Farm
    Buckinghamshire
    United Kingdom
    United KingdomBritishHousewife140923960001
    GARRARD, David Eardley, Sir
    Bond House
    19-20 Woodstock Street
    W1C 2AW London
    Director
    Bond House
    19-20 Woodstock Street
    W1C 2AW London
    BritishCompany Director76373440004
    GARRARD, Maureen, Lady
    42 Wigmore Street
    W1U 2RY London
    Director
    42 Wigmore Street
    W1U 2RY London
    BritishCompany Director76832020002
    GORDON, Lillian Venola
    Crumpsall Street
    Abbey Wood
    SE2 0LR London
    42
    Uk
    Director
    Crumpsall Street
    Abbey Wood
    SE2 0LR London
    42
    Uk
    EnglandBritishBusiness Support Manager160936270001
    GREENWOOD, Naomi Nicole
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    UkBritishSolicitor159606990001
    HERSOM, Barry William
    Ashvale Gardens
    RM14 3NA Upminster
    19
    Essex
    Director
    Ashvale Gardens
    RM14 3NA Upminster
    19
    Essex
    United KingdomBritishTeacher133498780001
    ISHOLA, Olubukola
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    United KingdomBritishAccountant196475560001
    JACKSON, Suzanne Valerie Kay
    Castle Street
    Bletchingley
    RH1 4QA Redhill
    The Keep
    Surrey
    England
    Director
    Castle Street
    Bletchingley
    RH1 4QA Redhill
    The Keep
    Surrey
    England
    United KingdomBritishChartered Surveyor159323330001
    MORRIS, Joanna
    Yarnton Way
    Erith
    DA18 4DW Kent
    Director
    Yarnton Way
    Erith
    DA18 4DW Kent
    EnglandBritishTeaching Assistant199876960001
    NEVILLE, Stephen Christopher, Mr.
    77 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    Director
    77 Harrow Drive
    RM11 1NT Hornchurch
    Essex
    EnglandEnglishSecurity Co Director86755750001
    PUGH, Julie Ann
    Riverdale Road
    DA8 1PZ Erith
    201
    Kent
    England
    Director
    Riverdale Road
    DA8 1PZ Erith
    201
    Kent
    England
    EnglandBritishNone161293700001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritishCompany Director118467060001

    Does THE GARRARD ACADEMY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 03, 2002
    Delivered On Jul 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a plot 172 braeburn park crayford kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Sep 09, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0