ELTHAM COLLEGE

, London, SE9 4QF
StatusACTIVE
Company No.03245525
Category
Incorporated29 Aug 1996
Age27 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ELTHAM COLLEGE is an active with number 03245525. It was incorporated 27 years, 8 months, 24 days ago, on 29 August 1996. The company address is , London, SE9 4QF.



Company Fillings

Accounts with accounts type group

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Mcquoid

Termination date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Hudson

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Melia

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andre Meunier

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Yi-Hsiang Huang

Appointment date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fosten

Termination date: 2023-06-23

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Jun 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Alison Morag Paterson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Turner

Appointment date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-09

Officer name: Ms Alice Elisabeth Harber

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Graham Dransfield

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel James Mcquoid

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robin Spencer

Termination date: 2021-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr Olusegun Oludipe Obidipe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Timothy John Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Lesley Edwards

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Deen Swaffield

Termination date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-27

Officer name: Susan Margaret Roxby

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ashcroft

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Curry

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Mary Dukeson Brown

Appointment date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Isabelle Christine Wort

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Christopher John Ring

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Oram

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Stephen Keith Wells

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Ann Morgan

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Morag Paterson

Appointment date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prudence Anne Corp

Termination date: 2018-08-31

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Peter Deen Swaffield

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Wayne Christopher Hawkins

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Blyth

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Nigel Patrick Betts

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Robin Spencer

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Peter Lawrence Doyle

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arthur Elliot Davey

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Simon Robert Charlick

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Martin Fosten

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Brian William O'donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Andrew Frederick John Neden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032455250002

Charge creation date: 2017-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-05

Charge number: 032455250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Christopher Carey

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Laurent Belet

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Pauline Elizabeth Skerrett

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Terence Stewart Sparks

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Margaret Roxby

Appointment date: 2015-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Robinson Darlington

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Ranga Rao Nippani

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Lee David Jagger

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-01-06

Officer name: Mr Mark Robinson Darlington

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-31

Officer name: Danny Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robins

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Mahoney

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wilson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Dransfield

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Elizabeth Skerrett

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Robert Arthur Elliot Davey

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Skitt

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Belet

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Robb

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Muttukumaru

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Richard Blyth

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Elliot Davey

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-20

Officer name: Christopher John Ring

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Morgan

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Morgan

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Leonard Mahoney

Change date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Keith Wells

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ranga Rao Nippani

Documents

View document PDF


Some Companies

888 AUTO LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:08872413
Status:ACTIVE
Category:Private Limited Company

D.F. SERVICES (KENT) LIMITED

PROGRESS HOUSE,QUEENBOROUGH,ME11 5JS

Number:02909146
Status:ACTIVE
Category:Private Limited Company

HOYLE HOLDINGS LIMITED

THE OLD RECTORY HOTEL,BROSELEY,TF12 5AF

Number:10811283
Status:ACTIVE
Category:Private Limited Company

KK MAINTENANCE AND REFURBISHMENT LIMITED

57 DORRIEN WALK,LONDON,SW16 1AR

Number:10171781
Status:ACTIVE
Category:Private Limited Company

MIE ENGINEERING LIMITED

16 STORRSDALE ROAD,LIVERPOOL,L18 7JZ

Number:11393355
Status:ACTIVE
Category:Private Limited Company

THE CLAVERING GYM LIMITED

THE GRANGE STORTFORD ROAD,SAFFRON WALDEN,CB11 4PE

Number:09659925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source