THE MELLER EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

THE MELLER EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06933010

Incorporation date

12/06/2009

Size

Full

Contacts

Registered address

Registered address

The Bushey Academy, London Road, Bushey WD23 3AACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon11/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon14/10/2021
Voluntary strike-off action has been suspended
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon08/10/2021
Application to strike the company off the register
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Full accounts made up to 2020-02-01
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon19/03/2020
Previous accounting period shortened from 2020-08-31 to 2020-02-01
dot icon28/02/2020
Appointment of Mr Paul Smith as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Donna Suzanne Taylor as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Andrew Jonathan Sheach as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Clive Ashley Ross as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Adil Rashid as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of David Robert Hughes as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Richard Arthur Elms as a director on 2020-01-31
dot icon13/02/2020
Termination of appointment of Kate Prudence Bearman as a director on 2020-01-31
dot icon13/02/2020
Appointment of Mr Robert Trevor Williams as a director on 2020-01-31
dot icon13/02/2020
Appointment of Mr Hugo Hutchison as a director on 2020-01-31
dot icon23/12/2019
Full accounts made up to 2019-08-31
dot icon04/12/2019
Termination of appointment of Rita Susan Halbright as a director on 2019-11-21
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/05/2019
Termination of appointment of Gillian Elizabeth Wiscarson as a director on 2019-04-30
dot icon08/05/2019
Full accounts made up to 2018-08-31
dot icon29/03/2019
Appointment of Mr Adil Rashid as a director on 2019-03-08
dot icon18/03/2019
Appointment of Miss Donna Suzanne Taylor as a director on 2019-03-07
dot icon11/01/2019
Registered office address changed from 18 Colonial Way Watford WD24 4PT England to The Bushey Academy London Road Bushey WD23 3AA on 2019-01-11
dot icon11/01/2019
Appointment of Mr Clive Ashley Ross as a director on 2019-01-08
dot icon21/12/2018
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/05/2018
Full accounts made up to 2017-08-31
dot icon07/02/2018
Termination of appointment of David Robert Meller as a director on 2018-02-02
dot icon24/07/2017
Registered office address changed from Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP to 18 Colonial Way Watford WD24 4PT on 2017-07-24
dot icon22/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon15/06/2017
Appointment of Mrs Kate Prudence Bearman as a director on 2017-06-15
dot icon19/04/2017
Full accounts made up to 2016-08-31
dot icon14/02/2017
Appointment of Mr David Robert Hughes as a secretary on 2017-02-07
dot icon13/02/2017
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2017-02-07
dot icon17/01/2017
Appointment of Mr David Robert Hughes as a director on 2016-12-08
dot icon26/08/2016
Appointment of Mr Richard Arthur Elms as a director on 2016-08-04
dot icon26/08/2016
Termination of appointment of Lynda Barbara Gadd as a director on 2016-08-22
dot icon19/07/2016
Annual return made up to 2016-06-12 no member list
dot icon18/07/2016
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2016-02-09
dot icon18/07/2016
Termination of appointment of Richard Clive Fox as a director on 2015-02-09
dot icon18/07/2016
Termination of appointment of Chucks Golding as a secretary on 2015-12-03
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon08/07/2015
Annual return made up to 2015-06-12 no member list
dot icon07/07/2015
Register(s) moved to registered office address Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP
dot icon07/07/2015
Appointment of Mrs Chucks Golding as a secretary on 2015-04-27
dot icon07/07/2015
Termination of appointment of Claire Elizabeth Robins as a director on 2015-05-08
dot icon13/05/2015
Appointment of Ms Rita Susa Halbright as a director on 2015-04-27
dot icon13/05/2015
Appointment of Mrs Gillian Elizabeth Wiscarson as a director on 2015-04-27
dot icon13/05/2015
Registered office address changed from The Bushey Academy London Road Bushey Hertfordshire WD23 3AA to Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP on 2015-05-13
dot icon28/12/2014
Full accounts made up to 2014-08-31
dot icon26/09/2014
Termination of appointment of London Registrars Plc as a secretary on 2014-09-19
dot icon23/09/2014
Register inspection address has been changed from C/O London Registrars Plc Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to The Bushey Academy London Road Bushey Hertfordshire WD23 3AA
dot icon22/09/2014
Appointment of Andrew Jonathan Sheach as a director on 2014-09-01
dot icon10/09/2014
Resolutions
dot icon01/09/2014
Certificate of change of name
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Miscellaneous
dot icon01/09/2014
Change of name notice
dot icon01/09/2014
Certificate of change of name
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Change of name with request to seek comments from relevant body
dot icon01/09/2014
Miscellaneous
dot icon01/09/2014
Change of name notice
dot icon20/06/2014
Annual return made up to 2014-06-12 no member list
dot icon12/03/2014
Appointment of Lynda Barbara Gadd as a director
dot icon12/03/2014
Termination of appointment of Amanda Zucker as a director
dot icon05/01/2014
Full accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-06-12 no member list
dot icon20/06/2013
Director's details changed for Mr David Robert Meller on 2013-06-04
dot icon07/03/2013
Secretary's details changed for London Registrars Plc on 2013-01-24
dot icon07/03/2013
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
dot icon05/03/2013
Full accounts made up to 2012-08-31
dot icon26/06/2012
Annual return made up to 2012-06-12 no member list
dot icon22/06/2012
Director's details changed for Ms. Claire Elizabeth Robins on 2012-04-01
dot icon21/05/2012
Termination of appointment of Peter Wastall as a secretary
dot icon20/03/2012
Register(s) moved to registered inspection location
dot icon20/03/2012
Register inspection address has been changed
dot icon20/03/2012
Appointment of London Registrars Plc as a secretary
dot icon10/01/2012
Full accounts made up to 2011-08-31
dot icon14/06/2011
Annual return made up to 2011-06-12 no member list
dot icon24/01/2011
Full accounts made up to 2010-08-31
dot icon30/06/2010
Annual return made up to 2010-06-12 no member list
dot icon29/06/2010
Secretary's details changed for Peter James Wastall on 2010-06-12
dot icon29/06/2010
Director's details changed for Claire Robins on 2010-06-12
dot icon29/06/2010
Director's details changed for Amanda Jane Zucker on 2010-06-12
dot icon29/06/2010
Director's details changed for Richard Clive Fox on 2010-06-12
dot icon14/09/2009
Accounting reference date extended from 30/06/2010 to 31/08/2010
dot icon14/09/2009
Registered office changed on 14/09/2009 from c/o stone king sewell LLP 16 st. John's lane london EC1M 4BS
dot icon14/09/2009
Secretary appointed peter james wastall
dot icon14/09/2009
Director appointed amanda jane zucker
dot icon14/09/2009
Director appointed richard clive fox
dot icon12/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2020
dot iconLast change occurred
01/02/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2020
dot iconNext account date
01/02/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON REGISTRARS LTD
Corporate Secretary
01/03/2012 - 19/09/2014
272
Mr Adil Rashid
Director
08/03/2019 - 31/01/2020
13
Mr Paul Smith
Director
31/01/2020 - Present
16
Hughes, David Robert
Director
08/12/2016 - 31/01/2020
5
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/02/2016 - 07/02/2017
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MELLER EDUCATIONAL TRUST

THE MELLER EDUCATIONAL TRUST is an(a) Dissolved company incorporated on 12/06/2009 with the registered office located at The Bushey Academy, London Road, Bushey WD23 3AA. There are currently 4 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 MELLER EDUCATIONAL TRUST?

toggle

THE MELLER EDUCATIONAL TRUST is currently Dissolved. It was registered on 12/06/2009 and dissolved on 11/01/2022.

Where is THE MELLER EDUCATIONAL TRUST located?

toggle

THE MELLER EDUCATIONAL TRUST is registered at The Bushey Academy, London Road, Bushey WD23 3AA.

What does THE MELLER EDUCATIONAL TRUST do?

toggle

THE MELLER EDUCATIONAL TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE MELLER EDUCATIONAL TRUST?

toggle

The latest filing was on 11/01/2022: Final Gazette dissolved via voluntary strike-off.