About

Registered Number: 03930321
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Abercorn Education Ltd was founded on 16 February 2000 and has its registered office in Weybridge in Surrey. We do not know the number of employees at the company. This business has 4 directors listed as Greystoke, Adrian, Greystoke, Aurelia Diane Jane, Millard, Anthony Paul, Pollack, Arabella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.