ARK SCHOOLS

The Yellow Building The Yellow Building, London, W11 4AN, England
StatusACTIVE
Company No.05112090
Category
Incorporated26 Apr 2004
Age20 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

ARK SCHOOLS is an active with number 05112090. It was incorporated 20 years, 1 month, 20 days ago, on 26 April 2004. The company address is The Yellow Building The Yellow Building, London, W11 4AN, England.



Company Fillings

Appoint person secretary company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-24

Officer name: Mrs Megan Mannion

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Dawson

Termination date: 2024-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roderick Clucas Marshall

Termination date: 2024-04-12

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 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: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Avril Greenslade

Termination date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Walter King

Appointment date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Labbad

Termination date: 2023-02-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Riaz Ali Shah

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 051120900004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Forbes

Appointment date: 2022-02-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ron Eric Beller

Termination date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Stanley Fink

Change date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riaz Ali Shah

Appointment date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Dawson

Appointment date: 2020-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sandall

Termination date: 2020-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Timothy Wood

Termination date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 65 Kingsway London WC2B 6TD

New address: The Yellow Building 1 Nicholas Road London W11 4AN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Daniel Labbad

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Ms Joanna Greenslade

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-31

Charge number: 051120900003

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-24

Officer name: Mr Michael Sandall

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-24

Officer name: Jacqueline Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Ms Christina Jean Alexandrou

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-01

Officer name: Jacqueline Russell

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sandall

Termination date: 2017-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Sandall

Appointment date: 2017-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Sheasby

Termination date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fraser Dunning

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Sheasby

Appointment date: 2016-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sandall

Termination date: 2016-06-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Neil Timothy Wood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-09

Officer name: Neil Timothy Wood

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Sandall

Appointment date: 2015-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Judith Gerald

Termination date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Timothy Wood

Appointment date: 2013-02-09

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 28 Dec 2014

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: 28 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Ron Eric Beller

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Diana Judith Gerald

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Pink

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Gerard Griffin

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Griffin

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bernstein

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ark academies\certificate issued on 01/09/10

Documents

View document PDF

Change of name notice

Date: 01 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Lauris Heller

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Anthony Geraint Williams

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Old address: 15 Adam Street London WC2N 6AH

Change date: 2010-04-01

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/04/08

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr simon richard anthony pink

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary amanda spielman

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed absolute return for kids (ark) e ducation\certificate issued on 10/07/06

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/06

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

ANNE SEDGWICK CONSULTANCY LIMITED

103/105 BRIGHTON ROAD,SURREY,CR5 2NG

Number:04466302
Status:ACTIVE
Category:Private Limited Company

B-52 FREIGHT LTD.

49 GELLI RHEDYN,SWANSEA,SA5 4BD

Number:09473615
Status:ACTIVE
Category:Private Limited Company

CAPITAL ELECTRICAL UK & IRELAND LTD.

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:11421417
Status:ACTIVE
Category:Private Limited Company

CLOVERLEAF ADVOCACY 2000 LTD.

1ST FLOOR 9 WELLINGTON ROAD,WEST YORKSHIRE,WF13 1HF

Number:03790911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBINSON.WHITEHEAD LTD

WOODLEE TWEEDDALE AVENUE,HADDINGTON,EH41 4QN

Number:SC375063
Status:ACTIVE
Category:Private Limited Company

SLYWARK IT SERVICES LIMITED

61 CEDAR ROAD,GRAYS,RM16 4SX

Number:09605625
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