HABERDASHERS ELSTREE SCHOOLS TRADING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a small company made up to 2024-08-31

View Document

15/10/2415 October 2024 Appointment of Elizabeth Louise Karfoot as a director on 2024-10-14

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Robert Adrian Dunn as a director on 2024-04-30

View Document

03/04/243 April 2024 Appointment of Sally Myers as a director on 2024-03-25

View Document

20/03/2420 March 2024 Termination of appointment of Hakki Miray Muminoglu as a director on 2024-03-19

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-08-31

View Document

05/09/235 September 2023 Appointment of Ben Lane as a director on 2023-09-01

View Document

31/08/2331 August 2023 Termination of appointment of Rosalind Kate Rutherford Hardy as a director on 2023-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-08-31

View Document

10/01/2310 January 2023 Appointment of Mr Hakki Miray Muminoglu as a director on 2023-01-10

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of company's objects

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of company's objects

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-08-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR AUGUSTUS RICHARD LOCK

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED (CO NO 9216357)

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILSON

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MICHAEL DUNCAN LEWIS

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR MICHAEL DUNCAN LEWIS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY SHAUN WILSON

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BE / 27/03/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR STEVEN BE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL GOKHALE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/06/177 June 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SHAUN BARRINGTON WILSON / 04/08/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRINGTON WILSON / 04/08/2016

View Document

10/08/1610 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/08/1510 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR RAHUL GAKHALE

View Document

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR AUDLEY TWISTON-DAVIES

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL GAKHALE / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL GOKHALE / 25/07/2013

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRINGTON WILSON / 28/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART THOMPSON / 28/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ALDENHAM HOUSE HABERDASHERS' ASKE'S SCHOOL BUTTERFLY LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3AF

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM HABERDASHERS' ASKE'S SCHOOL BUTTERFLY LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3AF

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/06/083 June 2008 DIRECTOR APPOINTED DAVID STUART THOMPSON

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL COLLINS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED AUDLEY TWISTON-DAVIES

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KININMONTH

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/07/9520 July 1995 ADOPT MEM AND ARTS 04/07/95

View Document

11/07/9511 July 1995 COMPANY NAME CHANGED OVALEXPERT LIMITED CERTIFICATE ISSUED ON 12/07/95

View Document

28/06/9528 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company