DUKES EDUCATION LTD
LONDON APPLICATION RESEARCH LIMITED TARRENT ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AR
Company number 03757054
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 14-16 5TH FLOOR SOUTH, WATERLOO PLACE, LONDON, SW1Y 4AR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 125.85 ; Accounts for a small company made up to 30 September 2015; Satisfaction of charge 037570540002 in full. The most likely internet sites of DUKES EDUCATION LTD are www.dukeseducation.co.uk, and www.dukes-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dukes Education Ltd is a Private Limited Company. The company registration number is 03757054. Dukes Education Ltd has been working since 21 April 1999. The present status of the company is Active. The registered address of Dukes Education Ltd is 14 16 5th Floor South Waterloo Place London Sw1y 4ar. . HASSAN, Aatif Naveed is a Director of the company. PICKLES, Jonathan Andrew is a Director of the company. Secretary UFFINDELL, James Stewart has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BALDOCK, Nick has been resigned. Director COPE, David Robert has been resigned. Director ELSOM, Jessica has been resigned. Director GOODHAND, William Christopher Michael has been resigned. Director KOJMA, Andrew Takayuki Cassidy has been resigned. Director LIVERTON, Alice Rose has been resigned. Director PALFREMAN, Chloe has been resigned. Director PATERSON, Christopher James has been resigned. Director SPEDDING, Rachel has been resigned. Director UFFINDELL, James Stewart has been resigned. Director WELSH, Jane has been resigned. Director ZAO SANDERS, Marc has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
HASSAN, Aatif Naveed
Appointed Date: 25 October 2013
46 years old

Director
PICKLES, Jonathan Andrew
Appointed Date: 25 October 2013
53 years old

Resigned Directors

Secretary
UFFINDELL, James Stewart
Resigned: 25 October 2013
Appointed Date: 07 October 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 September 1999
Appointed Date: 21 April 1999

Director
BALDOCK, Nick
Resigned: 01 January 2009
Appointed Date: 27 March 2002
47 years old

Director
COPE, David Robert
Resigned: 20 March 2008
Appointed Date: 12 March 2002
81 years old

Director
ELSOM, Jessica
Resigned: 01 January 2009
Appointed Date: 11 March 2008
44 years old

Director
GOODHAND, William Christopher Michael
Resigned: 02 October 2000
Appointed Date: 07 October 1999
46 years old

Director
KOJMA, Andrew Takayuki Cassidy
Resigned: 27 March 2008
Appointed Date: 23 May 2005
47 years old

Director
LIVERTON, Alice Rose
Resigned: 07 May 2004
Appointed Date: 18 May 2001
43 years old

Director
PALFREMAN, Chloe
Resigned: 10 November 2009
Appointed Date: 17 March 2008
43 years old

Director
PATERSON, Christopher James
Resigned: 01 January 2009
Appointed Date: 10 June 2005
41 years old

Director
SPEDDING, Rachel
Resigned: 25 October 2013
Appointed Date: 10 November 2009
43 years old

Director
UFFINDELL, James Stewart
Resigned: 25 October 2013
Appointed Date: 07 October 1999
47 years old

Director
WELSH, Jane
Resigned: 25 October 2013
Appointed Date: 16 May 2011
43 years old

Director
ZAO SANDERS, Marc
Resigned: 23 December 2008
Appointed Date: 03 May 2003
46 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 September 1999
Appointed Date: 21 April 1999

DUKES EDUCATION LTD Events

25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 125.85

22 Feb 2016
Accounts for a small company made up to 30 September 2015
25 Nov 2015
Satisfaction of charge 037570540002 in full
25 Nov 2015
Satisfaction of charge 037570540001 in full
17 Nov 2015
Registration of charge 037570540003, created on 13 November 2015
...
... and 97 more events
15 Oct 1999
Ad 07/10/99--------- £ si 2@1=2 £ ic 2/4
27 Sep 1999
Registered office changed on 27/09/99 from: 381 kingsway, hove, east sussex BN3 4QD
27 Sep 1999
Secretary resigned
27 Sep 1999
Director resigned
21 Apr 1999
Incorporation

DUKES EDUCATION LTD Charges

13 November 2015
Charge code 0375 7054 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 February 2015
Charge code 0375 7054 0002
Delivered: 27 February 2015
Status: Satisfied on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 October 2013
Charge code 0375 7054 0001
Delivered: 1 November 2013
Status: Satisfied on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…