Company NameHarrow Community Schools Pfi Ltd
DirectorsAmit Joshi and Alexander Young
Company StatusActive
Company Number04364914
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameInvestors In The Community (Harrow Schools) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amit Joshi
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMr Alexander Young
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed13 October 2023(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressDif Uk 62 Threadneedle Street
London
EC2R 8HP
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed21 August 2023(21 years, 6 months after company formation)
Appointment Duration8 months, 1 week
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2006)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameAndrew Stephen Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address283 Broadwater Road
West Malling
Kent
ME19 6HT
Secretary NameAndrew Stephen Robertson
NationalityBritish
StatusResigned
Appointed22 July 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address283 Broadwater Road
West Malling
Kent
ME19 6HT
Secretary NameMr Thomas Benedict Symes
NationalityBritish
StatusResigned
Appointed20 December 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lawn Road
London
NW3 2XB
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Simon Neil Phillips
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Orchard
Blackheath
London
SE3 0QS
Director NameJeremy Russell Tilford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressBarnfield Cottage
Barnfield Plumpton Green
Lewes
East Sussex
BN7 3ED
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Lawn Road
London
NW3 2XB
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lawn Road
London
NW3 2XB
Director NamePaul Anthony Cartwright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLisheen Petsoe End
Olney
Buckinghamshire
MK46 5JL
Director NameMr Michael Steenbergen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed21 August 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2011)
RolePortfolio Manager
Country of ResidenceNetherlands
Correspondence AddressMolenzicht 1 4191 Tx
Geldermalsen
The Netherlands
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Heights Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NamePauline Debaeke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDif Schiphol Boulevard 269 D10
1118bh Schiphol
Netherlands
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMiss Tanitha Mulumudi
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(19 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 February 2022)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 3
2-4 Idol Lane
London
EC3R 5DD
Director NameMs Claudia Estelle Harrington
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(20 years after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMs Neeti Mukundrai Anand
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dif Uk Level 4
2-4 Idol Lane
London
EC3R 5DD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMill Group Limited (Corporation)
StatusResigned
Appointed27 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
Correspondence Address3 New Burlington Mews
London
W1R 8QA
Secretary NameMill Group Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
Correspondence Address3 New Burlington Mews
London
W1R 8QA
Secretary NameMAMG Asset Management Limited (Corporation)
StatusResigned
Appointed28 August 2009(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 September 2017)
Correspondence AddressVictoria House Victoria Road
Chelmsford
Essex
England And Wales
CM1 1JR
Secretary NameSemperian Group Secretariat Services Limited (Corporation)
StatusResigned
Appointed08 September 2017(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2023)
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ

Location

Registered Address3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20k at £0.5Dif Infrastructure Ii Uk LTD
80.00%
Ordinary
5k at £0.5Dif Infrastructure Ii Uk LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£1,353,245
Gross Profit£382,679
Net Worth£88,493
Cash£2,257,648
Current Liabilities£3,247,256

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

2 September 2003Delivered on: 8 September 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2024Accounts for a small company made up to 31 August 2023 (23 pages)
18 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
13 October 2023Appointment of Mr Alexander Young as a director on 13 October 2023 (2 pages)
13 October 2023Termination of appointment of Neeti Mukundrai Anand as a director on 5 October 2023 (1 page)
22 August 2023Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 21 August 2023 (1 page)
22 August 2023Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3-5 Charlotte Street Manchester M1 4HB on 22 August 2023 (1 page)
22 August 2023Appointment of Albany Secretariat Limited as a secretary on 21 August 2023 (2 pages)
2 March 2023Appointment of Ms Neeti Mukundrai Anand as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Claudia Harrington as a director on 1 March 2023 (1 page)
28 February 2023Full accounts made up to 31 August 2022 (23 pages)
3 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Tanitha Mulumudi as a director on 9 February 2022 (1 page)
9 February 2022Full accounts made up to 31 August 2021 (23 pages)
9 February 2022Appointment of Miss Claudia Harrington as a director on 9 February 2022 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 October 2021Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021 (1 page)
9 August 2021Appointment of Tanitha Mulumudi as a director on 9 August 2021 (2 pages)
4 August 2021Termination of appointment of Louis Javier Falero as a director on 2 August 2021 (1 page)
10 March 2021Full accounts made up to 31 August 2020 (22 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 September 2020Change of details for Dif Infrastructure Ii Uk Limited as a person with significant control on 23 November 2017 (2 pages)
7 September 2020Change of details for a person with significant control (2 pages)
24 February 2020Full accounts made up to 31 August 2019 (22 pages)
20 February 2020Director's details changed for Mr Amit Joshi on 11 November 2019 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Amit Joshi as a director on 14 October 2019 (2 pages)
15 October 2019Termination of appointment of Adam George Waddington as a director on 14 October 2019 (1 page)
27 June 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
28 December 2018Full accounts made up to 30 June 2018 (23 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
6 December 2017Full accounts made up to 30 June 2017 (24 pages)
6 December 2017Full accounts made up to 30 June 2017 (24 pages)
18 September 2017Appointment of Mr Louis Javier Falero as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Mr Louis Javier Falero as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Imagile Secretariat Services Limited as a secretary on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Mamg Asset Management Limited as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Mamg Asset Management Limited as a secretary on 8 September 2017 (1 page)
8 September 2017Appointment of Imagile Secretariat Services Limited as a secretary on 8 September 2017 (2 pages)
25 August 2017Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 (1 page)
25 August 2017Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 (1 page)
14 August 2017Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Charles William Grant Herriott on 1 December 2016 (2 pages)
1 December 2016Full accounts made up to 30 June 2016 (23 pages)
1 December 2016Full accounts made up to 30 June 2016 (23 pages)
23 November 2016Director's details changed for Mr Adam George Waddington on 3 October 2016 (2 pages)
23 November 2016Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 (2 pages)
23 November 2016Director's details changed for Mr Adam George Waddington on 3 October 2016 (2 pages)
23 November 2016Director's details changed for Mr Charles William Grant Herriott on 18 October 2016 (2 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,499
(6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,499
(6 pages)
15 January 2016Termination of appointment of Angela Louise Roshier as a director on 9 December 2015 (1 page)
15 January 2016Appointment of Mr Charles William Grant Herriott as a director on 9 December 2015 (2 pages)
15 January 2016Termination of appointment of Angela Louise Roshier as a director on 9 December 2015 (1 page)
15 January 2016Appointment of Mr Charles William Grant Herriott as a director on 9 December 2015 (2 pages)
14 December 2015Full accounts made up to 30 June 2015 (24 pages)
14 December 2015Full accounts made up to 30 June 2015 (24 pages)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page)
2 April 2015Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mamg Asset Management Limited on 1 April 2015 (1 page)
2 April 2015Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,499
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,499
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,499
(6 pages)
19 January 2015Full accounts made up to 30 June 2014 (19 pages)
19 January 2015Full accounts made up to 30 June 2014 (19 pages)
9 December 2014Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page)
9 December 2014Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page)
9 December 2014Appointment of Adam George Waddington as a director on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Andrew Derek Freeman as a director on 1 December 2014 (1 page)
4 April 2014Full accounts made up to 30 June 2013 (19 pages)
4 April 2014Full accounts made up to 30 June 2013 (19 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12,499
(6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12,499
(6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12,499
(6 pages)
5 February 2014Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page)
5 February 2014Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page)
5 February 2014Secretary's details changed for Mamg Asset Management Limited on 2 September 2013 (1 page)
30 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 30 September 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
16 January 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
16 January 2013Termination of appointment of Pauline Debaeke as a director (1 page)
16 January 2013Termination of appointment of Pauline Debaeke as a director (1 page)
16 January 2013Appointment of Mrs Angela Louise Roshier as a director (2 pages)
18 December 2012Full accounts made up to 30 June 2012 (20 pages)
18 December 2012Full accounts made up to 30 June 2012 (20 pages)
11 July 2012Secretary's details changed (1 page)
11 July 2012Secretary's details changed for Iic Management Services Limited on 11 July 2012 (1 page)
11 July 2012Secretary's details changed for Iic Management Services Limited on 11 July 2012 (1 page)
11 July 2012Secretary's details changed (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (20 pages)
29 November 2011Full accounts made up to 30 June 2011 (20 pages)
2 September 2011Termination of appointment of Paul Nash as a director (1 page)
2 September 2011Appointment of Andrew Freeman as a director (2 pages)
2 September 2011Termination of appointment of Michael Steenbergen as a director (1 page)
2 September 2011Termination of appointment of Michael Steenbergen as a director (1 page)
2 September 2011Termination of appointment of Paul Nash as a director (1 page)
2 September 2011Appointment of Andrew Freeman as a director (2 pages)
1 September 2011Appointment of Pauline Debaeke as a director (2 pages)
1 September 2011Appointment of Pauline Debaeke as a director (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 30 June 2010 (20 pages)
21 October 2010Full accounts made up to 30 June 2010 (20 pages)
16 July 2010Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 (1 page)
16 July 2010Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 16 July 2010 (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed investors in the community (harrow schools) LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed investors in the community (harrow schools) LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
17 December 2009Full accounts made up to 30 June 2009 (20 pages)
17 December 2009Full accounts made up to 30 June 2009 (20 pages)
2 October 2009Appointment terminated secretary thomas symes (1 page)
2 October 2009Appointment terminated secretary thomas symes (1 page)
21 September 2009Secretary appointed iic management services LIMITED (2 pages)
21 September 2009Secretary appointed iic management services LIMITED (2 pages)
4 September 2009Appointment terminated director thomas symes (1 page)
4 September 2009Appointment terminated director paul cartwright (1 page)
4 September 2009Appointment terminated director paul cartwright (1 page)
4 September 2009Appointment terminated director john trustram eve (1 page)
4 September 2009Appointment terminated director john trustram eve (1 page)
4 September 2009Appointment terminated director thomas symes (1 page)
26 August 2009Director appointed michel steenbergen (4 pages)
26 August 2009Director appointed paul william nash (7 pages)
26 August 2009Director appointed paul william nash (7 pages)
26 August 2009Director appointed michel steenbergen (4 pages)
28 April 2009Return made up to 01/02/09; full list of members (10 pages)
28 April 2009Return made up to 01/02/09; full list of members (10 pages)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
23 December 2008Full accounts made up to 30 June 2008 (20 pages)
23 December 2008Full accounts made up to 30 June 2008 (20 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 January 2008Full accounts made up to 30 June 2007 (20 pages)
29 January 2008Full accounts made up to 30 June 2007 (20 pages)
7 December 2007Registered office changed on 07/12/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
7 December 2007Registered office changed on 07/12/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
2 May 2007New director appointed (5 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (5 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
22 January 2007Full accounts made up to 30 June 2006 (18 pages)
22 January 2007Full accounts made up to 30 June 2006 (18 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o mill group LIMITED 6-8 old bond street london W1S 4PH (1 page)
22 March 2006New director appointed (5 pages)
22 March 2006New director appointed (5 pages)
15 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
13 October 2005Full accounts made up to 30 June 2005 (15 pages)
13 October 2005Full accounts made up to 30 June 2005 (15 pages)
2 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
2 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
23 May 2005Full accounts made up to 31 October 2004 (16 pages)
23 May 2005Full accounts made up to 31 October 2004 (16 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 December 2003 (14 pages)
12 January 2005Full accounts made up to 31 December 2003 (14 pages)
29 December 2004New secretary appointed (5 pages)
29 December 2004New secretary appointed (5 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 6 old bond street london W1S 4PH (1 page)
23 April 2004Registered office changed on 23/04/04 from: 6 old bond street london W1S 4PH (1 page)
17 March 2004Return made up to 01/02/04; full list of members (7 pages)
17 March 2004Return made up to 01/02/04; full list of members (7 pages)
16 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
16 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
19 January 2004Ad 28/08/03--------- £ si [email protected]=9998 £ ic 2502/12500 (2 pages)
19 January 2004Ad 28/08/03--------- £ si [email protected]=9998 £ ic 2502/12500 (2 pages)
19 January 2004Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages)
19 January 2004Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2004Nc inc already adjusted 28/08/03 (1 page)
8 January 2004Nc inc already adjusted 28/08/03 (1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 September 2003Particulars of mortgage/charge (7 pages)
8 September 2003Particulars of mortgage/charge (7 pages)
8 August 2003Registered office changed on 08/08/03 from: 6-8 bond street london W1X 3TA (1 page)
8 August 2003Registered office changed on 08/08/03 from: 6-8 bond street london W1X 3TA (1 page)
31 July 2003New director appointed (4 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (8 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (5 pages)
31 July 2003New director appointed (8 pages)
31 July 2003New director appointed (4 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
15 April 2003Return made up to 01/02/03; full list of members (6 pages)
15 April 2003Return made up to 01/02/03; full list of members (6 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (8 pages)
6 December 2002New director appointed (8 pages)
29 November 2002Company name changed investors in health (morpett) li mited\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed investors in health (morpett) li mited\certificate issued on 29/11/02 (2 pages)
2 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages)
2 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2002Memorandum and Articles of Association (18 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Memorandum and Articles of Association (18 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Registered office changed on 02/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages)
2 April 2002Director resigned (1 page)
8 March 2002Company name changed shelfco (no.2659) LIMITED\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed shelfco (no.2659) LIMITED\certificate issued on 08/03/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)