Abercorn Education Ltd was registered on 16 February 2000, it's status is listed as "Active". There are 4 directors listed as Greystoke, Adrian, Greystoke, Aurelia Diane Jane, Millard, Anthony Paul, Pollack, Arabella for the company in the Companies House registry. We do not know the number of employees at Abercorn Education Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREYSTOKE, Adrian | 01 September 2004 | 01 June 2012 | 1 |
GREYSTOKE, Aurelia Diane Jane | 16 December 2002 | 01 June 2012 | 1 |
MILLARD, Anthony Paul | 01 February 2011 | 31 May 2016 | 1 |
POLLACK, Arabella | 26 February 2002 | 01 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 12 February 2019 | |
CH01 - Change of particulars for director | 27 November 2018 | |
CH01 - Change of particulars for director | 08 November 2018 | |
TM02 - Termination of appointment of secretary | 06 November 2018 | |
CH01 - Change of particulars for director | 06 November 2018 | |
AP04 - Appointment of corporate secretary | 06 November 2018 | |
PSC05 - N/A | 06 November 2018 | |
CH01 - Change of particulars for director | 06 November 2018 | |
CH01 - Change of particulars for director | 06 November 2018 | |
AD01 - Change of registered office address | 06 November 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 17 February 2017 | |
CH01 - Change of particulars for director | 09 November 2016 | |
CH01 - Change of particulars for director | 09 November 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR01 - N/A | 29 July 2016 | |
MR01 - N/A | 29 July 2016 | |
MR01 - N/A | 29 June 2016 | |
MR01 - N/A | 15 June 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 01 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 17 February 2016 | |
CH04 - Change of particulars for corporate secretary | 30 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
CH01 - Change of particulars for director | 23 March 2015 | |
CH04 - Change of particulars for corporate secretary | 23 March 2015 | |
AD01 - Change of registered office address | 20 March 2015 | |
AR01 - Annual Return | 02 March 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AUD - Auditor's letter of resignation | 17 October 2012 | |
AA - Annual Accounts | 01 August 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AR01 - Annual Return | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AP01 - Appointment of director | 23 March 2011 | |
AR01 - Annual Return | 16 February 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2009 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 04 October 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2007 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
363s - Annual Return | 03 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
RESOLUTIONS - N/A | 02 May 2003 | |
RESOLUTIONS - N/A | 02 May 2003 | |
RESOLUTIONS - N/A | 02 May 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 May 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 21 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
CERT10 - Re-registration of a company from public to private | 23 March 2001 | |
MAR - Memorandum and Articles - used in re-registration | 23 March 2001 | |
53 - Application by a public company for re-registration as a private company | 23 March 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2000 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 06 December 2000 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 06 December 2000 | |
225 - Change of Accounting Reference Date | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 24 February 2000 | |
288b - Notice of resignation of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
NEWINC - New incorporation documents | 16 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2016 | Outstanding |
N/A |
A registered charge | 26 July 2016 | Outstanding |
N/A |
A registered charge | 27 June 2016 | Outstanding |
N/A |
A registered charge | 09 June 2016 | Fully Satisfied |
N/A |
Legal charge | 11 October 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 August 2009 | Fully Satisfied |
N/A |
Legal charge | 18 October 2002 | Fully Satisfied |
N/A |
Legal charge | 18 October 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 October 2002 | Fully Satisfied |
N/A |
Trust deed | 30 April 2000 | Fully Satisfied |
N/A |