THE GARRARD ACADEMY
Overview
Company Name | THE GARRARD ACADEMY |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04233659 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE GARRARD ACADEMY?
Company Name | From | Until |
---|---|---|
BEXLEY BUSINESS ACADEMY LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for THE GARRARD ACADEMY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for THE GARRARD ACADEMY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Olswang Cosec Limited as a secretary on Oct 05, 2017 | 2 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Aug 31, 2016 | 55 pages | AA | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Appointment of Mrs Julie Mcmahon as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Vimbai Cherish Bere as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Poppy Harrison as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vivien Louise Smiley as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Naomi Nicole Greenwood as a director on Aug 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 13, 2016 no member list | 7 pages | AR01 | ||||||||||
Termination of appointment of Joanna Morris as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 55 pages | AA | ||||||||||
Termination of appointment of Paul Chandler as a director on Dec 08, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of THE GARRARD ACADEMY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERE, Vimbai Cherish | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Teacher | 212302490001 | ||||||||
ELMS, Richard Arthur | Director | Chesham Road Bellingdon HP5 2XW Chesham Huge Farm Cottage Bucks United Kingdom | England | British | Educational Consultant | 150158030002 | ||||||||
FAMUBODE, Imolola Olufunke | Director | Yarnton Way Erith DA18 4DW Kent | England | British | None | 199262280001 | ||||||||
HARRISON, Poppy | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Solicitor | 212301660001 | ||||||||
IMBERT, Simon Michael | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Salesman | 50862540001 | ||||||||
KNIGHTS, Lewis John | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Auditor | 199166760001 | ||||||||
MCMAHON, Julie | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Safeguarding Intervention Tutor | 212396920001 | ||||||||
OGUNDAYO, Mabel Damilola | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Councillor | 200751300001 | ||||||||
OGUNDE, Felicia | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Teacher | 196468170001 | ||||||||
SMILEY, Vivien Louise | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Consultant | 163255980002 | ||||||||
WALKER, Rachael | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Teacher | 196474760001 | ||||||||
MORJARIA, Asha | Secretary | 3rd Floor 90 Long Acre WC2E 9TT London | British | 76373430001 | ||||||||||
OLSWANG COSEC LIMITED | Secretary | Floor, 90 High Holborn WC1V 6XX London 7th United Kingdom |
| 83864780002 | ||||||||||
BAUER, Sandra, Councillor | Director | Heath Way DA8 3LY Erith 30 Kent | United Kingdom | British | Marketing Mgr | 129967280001 | ||||||||
BAUGH, Tackela | Director | Hattersfield Close DA17 5QT Belvedere 77 Kent England | England | British | None | 161757580001 | ||||||||
BIGGS, Patricia Ann | Director | Parkway DA18 4HG Erith 1 Kent | British | Sen Support Supervisor | 133498690001 | |||||||||
BOWMAN-DALTON, Helen Louise | Director | 3 Wickham Road SE4 1PF London First Floor Flat | United Kingdom | British | Teacher | 129659140002 | ||||||||
BRAGG, Valerie Patricia | Director | Doone Croft 9 Cumnor Rise Road OX2 9HD Oxford Oxfordshire | England | British | Company Director | 28727800002 | ||||||||
CASSELS, Caroline Ann | Director | 58 Beaumont Street W1G 6DR London | United Kingdom | British | Director Of Nursing | 124341840001 | ||||||||
CHANDLER, Paul | Director | Yarnton Way Erith DA18 4DW Kent | United Kingdom | British | Company Director | 189611980001 | ||||||||
COHEN, Lawrence Francis Richard | Director | 24 Old Buildings Lincolns Inn WC2A 3UP London | British | Qc | 96966240001 | |||||||||
ELMS, Samantha Jane | Director | Cottage Bellingdon HP5 2XW Chesham Huge Farm Buckinghamshire United Kingdom | United Kingdom | British | Chief Executive | 87937280006 | ||||||||
GARNHAM, Timothy Claude | Director | Little Missenden HP7 0QX Amersham Town Farm Cottage Buckinghamshire | England | British | Company Director | 66502160002 | ||||||||
GARNHAM, Victoria Lesley | Director | Cottage Town Farm Cottage Little Missenden HP7 0QX Amersham Town Farm Buckinghamshire United Kingdom | United Kingdom | British | Housewife | 140923960001 | ||||||||
GARRARD, David Eardley, Sir | Director | Bond House 19-20 Woodstock Street W1C 2AW London | British | Company Director | 76373440004 | |||||||||
GARRARD, Maureen, Lady | Director | 42 Wigmore Street W1U 2RY London | British | Company Director | 76832020002 | |||||||||
GORDON, Lillian Venola | Director | Crumpsall Street Abbey Wood SE2 0LR London 42 Uk | England | British | Business Support Manager | 160936270001 | ||||||||
GREENWOOD, Naomi Nicole | Director | 85 King William Street EC4N 7BL London Capital House England | Uk | British | Solicitor | 159606990001 | ||||||||
HERSOM, Barry William | Director | Ashvale Gardens RM14 3NA Upminster 19 Essex | United Kingdom | British | Teacher | 133498780001 | ||||||||
ISHOLA, Olubukola | Director | Yarnton Way Erith DA18 4DW Kent | United Kingdom | British | Accountant | 196475560001 | ||||||||
JACKSON, Suzanne Valerie Kay | Director | Castle Street Bletchingley RH1 4QA Redhill The Keep Surrey England | United Kingdom | British | Chartered Surveyor | 159323330001 | ||||||||
MORRIS, Joanna | Director | Yarnton Way Erith DA18 4DW Kent | England | British | Teaching Assistant | 199876960001 | ||||||||
NEVILLE, Stephen Christopher, Mr. | Director | 77 Harrow Drive RM11 1NT Hornchurch Essex | England | English | Security Co Director | 86755750001 | ||||||||
PUGH, Julie Ann | Director | Riverdale Road DA8 1PZ Erith 201 Kent England | England | British | None | 161293700001 | ||||||||
ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | Company Director | 118467060001 |
Does THE GARRARD ACADEMY have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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