This company is commonly known as St. Peter's School Of English Limited. The company was founded 18 years ago and was given the registration number 05486776. The firm's registered office is in CANTERBURY. You can find them at 48 Castle Street, , Canterbury, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | ST. PETER'S SCHOOL OF ENGLISH LIMITED |
---|---|---|
Company Number | : | 05486776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Castle Street, Canterbury, England, CT1 2PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sweyn Place, London, England, SE3 0EZ | Secretary | 31 March 2020 | Active |
1 Sweyn Place, Blackheath Park, London, 1 Sweyn Place, Blackheath Park, London, United Kingdom, SE1 0EZ | Director | 13 June 2020 | Active |
1, Sweyn Place, Blackheath Park, London, England, SE3 0EZ | Director | 31 March 2020 | Active |
10 Telford Close, Upper Norwood, London, SE19 3AG | Director | 21 June 2005 | Active |
48, Castle Street, Canterbury, England, CT1 2PY | Secretary | 21 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 2005 | Active |
57 Manor Way, Blackheath, London, SE3 9XG | Director | 21 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 June 2005 | Active |
Mr Nicholas James Bendall | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Castle Street, Canterbury, England, CT1 2PY |
Nature of control | : |
|
Mr John Charles Merton Bendall | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 154, Mortimer Street, Herne Bay, England, CT6 5DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.