THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE

Register to unlock more data on OkredoRegister

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00067941

Incorporation date

27/11/1900

Size

Group

Contacts

Registered address

Registered address

The Bursary Ibstock Place School, Clarence Lane, London SW15 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1981)
dot icon04/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2013
First Gazette notice for voluntary strike-off
dot icon07/11/2013
Application to strike the company off the register
dot icon13/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon03/01/2013
Annual return made up to 2013-01-01 no member list
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon20/03/2012
Registered office address changed from Clarence Lodge Clarence Lane Roehampton London SW15 5JW United Kingdom on 2012-03-20
dot icon20/03/2012
Appointment of Lt Col Robert Guy Cartwright as a secretary on 2012-03-19
dot icon19/03/2012
Termination of appointment of Laurence Julian Franklin Barnes as a secretary on 2012-03-19
dot icon19/03/2012
Termination of appointment of Peter John Weston as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of William Ian Macintytre as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Terence Gordon Knight as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Margaret Joan Harrop as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Guy Norman Fisher as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Bernadette Marie Duffy as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Dudley William Malcolm Couper as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Maurice Craft as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of John Luston Constantine as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Margaret Edith Carter Pegg as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Tina Christine Bruce as a director on 2012-03-19
dot icon26/01/2012
Registered office address changed from Templeton 118 Priory Lane London SW15 5JW on 2012-01-26
dot icon12/01/2012
Annual return made up to 2012-01-01 no member list
dot icon12/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2011-01-01 no member list
dot icon06/01/2011
Director's details changed for Mr Terry Gordon Knight on 2011-01-06
dot icon25/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon25/01/2010
Appointment of Professor Maurice Craft as a director
dot icon19/01/2010
Annual return made up to 2010-01-01 no member list
dot icon13/01/2010
Appointment of Professor Maurice Craft as a director
dot icon21/12/2009
Director's details changed for Mr Michael John Colin Watts on 2009-12-21
dot icon21/12/2009
Director's details changed for Lady Harrop Margaret Joan Harrop on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Michael Edward Stanley Gibbins on 2009-12-21
dot icon15/12/2009
Annual return made up to 2009-12-01 no member list
dot icon15/12/2009
Director's details changed for Lady Harrop Margaret Joan Harrop on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr Peter John Weston on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Michael John Colin Watts on 2009-12-15
dot icon15/12/2009
Director's details changed for William Ian Macintytre on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Guy Norman Fisher on 2009-12-15
dot icon15/12/2009
Director's details changed for Michael Edward Stanley Gibbins on 2009-12-15
dot icon15/12/2009
Director's details changed for Terry Gordon Knight on 2009-12-15
dot icon15/12/2009
Director's details changed for Professor Tina Christine Bruce on 2009-12-15
dot icon15/12/2009
Director's details changed for Dudley William Malcolm Couper on 2009-12-15
dot icon15/12/2009
Director's details changed for Margaret Edith Carter Pegg on 2009-12-15
dot icon27/07/2009
Director appointed professor tina christine bruce
dot icon27/07/2009
Director appointed ms bernadette marie duffy
dot icon23/12/2008
Group of companies' accounts made up to 2008-07-31
dot icon17/12/2008
Annual return made up to 01/12/08
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Annual return made up to 01/12/07
dot icon04/12/2007
Secretary resigned
dot icon10/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon06/12/2006
Annual return made up to 01/12/06
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon06/12/2005
Annual return made up to 01/12/05
dot icon30/11/2005
Group of companies' accounts made up to 2005-07-31
dot icon15/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon24/11/2004
Annual return made up to 01/12/04
dot icon24/11/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2003-07-31
dot icon06/01/2004
New director appointed
dot icon24/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon11/12/2003
Annual return made up to 01/12/03
dot icon11/12/2003
Director's particulars changed
dot icon10/03/2003
Full accounts made up to 2002-07-31
dot icon16/12/2002
Annual return made up to 19/12/02
dot icon16/12/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon24/12/2001
Group of companies' accounts made up to 2001-07-31
dot icon24/12/2001
Annual return made up to 19/12/01
dot icon24/12/2001
Director resigned
dot icon24/12/2001
New director appointed
dot icon18/12/2000
Full group accounts made up to 2000-07-31
dot icon18/12/2000
Annual return made up to 19/12/00
dot icon18/12/2000
Director resigned
dot icon28/04/2000
New director appointed
dot icon20/03/2000
Full group accounts made up to 1999-07-31
dot icon07/03/2000
New director appointed
dot icon15/12/1999
Annual return made up to 19/12/99
dot icon15/12/1999
Director's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99
dot icon22/12/1998
Full group accounts made up to 1998-07-31
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Annual return made up to 19/12/98
dot icon29/12/1997
Full group accounts made up to 1997-07-31
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Annual return made up to 19/12/97
dot icon29/12/1997
Director resigned
dot icon03/04/1997
Particulars of mortgage/charge
dot icon24/12/1996
Full group accounts made up to 1996-07-31
dot icon24/12/1996
Annual return made up to 19/12/96
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon08/12/1995
New secretary appointed
dot icon08/12/1995
Annual return made up to 19/12/95
dot icon08/12/1995
Secretary resigned
dot icon08/12/1995
Full group accounts made up to 1995-07-31
dot icon04/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Annual return made up to 19/12/94
dot icon13/12/1994
Director resigned
dot icon28/11/1994
Director resigned
dot icon11/05/1994
Secretary's particulars changed;new secretary appointed
dot icon05/01/1994
Full accounts made up to 1993-07-31
dot icon05/01/1994
Annual return made up to 19/12/93
dot icon05/01/1994
Secretary's particulars changed
dot icon26/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Annual return made up to 19/12/92
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Full accounts made up to 1992-07-31
dot icon26/11/1992
New director appointed
dot icon20/12/1991
Full accounts made up to 1991-07-31
dot icon20/12/1991
Annual return made up to 19/12/91
dot icon21/10/1991
Particulars of mortgage/charge
dot icon02/10/1991
Director resigned
dot icon17/07/1991
Director resigned;new director appointed
dot icon02/01/1991
Full accounts made up to 1990-07-31
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
Annual return made up to 19/12/90
dot icon14/05/1990
Director resigned;new director appointed
dot icon04/01/1990
Full accounts made up to 1989-07-31
dot icon04/01/1990
Annual return made up to 19/12/89
dot icon30/06/1989
Director resigned;new director appointed
dot icon05/01/1989
Full accounts made up to 1988-07-31
dot icon05/01/1989
Annual return made up to 21/12/88
dot icon25/03/1988
Director resigned;new director appointed
dot icon07/01/1988
Full accounts made up to 1987-07-31
dot icon07/01/1988
Annual return made up to 15/12/87
dot icon21/01/1987
Annual return made up to 16/12/86
dot icon20/12/1986
Full accounts made up to 1986-07-31
dot icon20/12/1986
New director appointed
dot icon31/07/1986
Director resigned
dot icon06/05/1986
Director resigned;new director appointed
dot icon06/04/1981
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Couper, Dudley William Malcolm
Director
05/03/1996 - 19/03/2012
4
Fisher, Guy Norman
Director
11/06/1997 - 19/03/2012
16
Watts, Michael John Colin
Director
02/12/2003 - Present
13
Brown, Rita Olive
Director
02/12/1998 - 07/12/2005
-
Carter Pegg, Margaret Edith
Director
02/12/2003 - 19/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE is an(a) Dissolved company incorporated on 27/11/1900 with the registered office located at The Bursary Ibstock Place School, Clarence Lane, London SW15 5PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE?

toggle

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE is currently Dissolved. It was registered on 27/11/1900 and dissolved on 04/03/2014.

Where is THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE located?

toggle

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE is registered at The Bursary Ibstock Place School, Clarence Lane, London SW15 5PY.

What does THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE do?

toggle

THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for THE INCORPORATED FROEBEL EDUCATIONAL INSTITUTE?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved via voluntary strike-off.