Background WavePink WaveYellow Wave

NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED (06832562)

NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED (06832562) is an active UK company. incorporated on 27 February 2009. with registered office in Edgware. The company operates in the Education sector, engaged in educational support activities. NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED has been registered for 17 years. Current directors include GODFREY, Vivien Patricia, GOWER, Gabrielle Lisa Kruger, HERLIHY, John Stuart and 4 others.

Company Number
06832562
Status
active
Type
ltd
Incorporated
27 February 2009
Age
17 years
Address
Canons, Edgware, HA8 7RJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
GODFREY, Vivien Patricia, GOWER, Gabrielle Lisa Kruger, HERLIHY, John Stuart, ISAACS, Stuart Lindsay, JAFFE, Steven Harold, JAMES, Sally Ann, LEWIS, Daniel James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED

NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in educational support activities. NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06832562

LTD Company

Age

17 Years

Incorporated 27 February 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 August 2023 - 31 August 2024(14 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026
Contact
Address

Canons Canons Drive Edgware, HA8 7RJ,

Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

GODFREY, Vivien Patricia

Active
Canons Drive, EdgwareHA8 7RJ
Born January 1961
Director
Appointed 09 May 2019

GOWER, Gabrielle Lisa Kruger

Active
Canons Drive, EdgwareHA8 7RJ
Born February 1976
Director
Appointed 05 Jan 2024

HERLIHY, John Stuart

Active
Canons Drive, EdgwareHA8 7RJ
Born September 1954
Director
Appointed 09 Feb 2016

ISAACS, Stuart Lindsay

Active
Canons Drive, EdgwareHA8 7RJ
Born April 1952
Director
Appointed 21 Feb 2017

JAFFE, Steven Harold

Active
Canons Drive, EdgwareHA8 7RJ
Born October 1950
Director
Appointed 21 Feb 2017

JAMES, Sally Ann

Active
Canons Drive, EdgwareHA8 7RJ
Born February 1949
Director
Appointed 13 Oct 2022

LEWIS, Daniel James

Active
Canons Drive, EdgwareHA8 7RJ
Born July 1973
Director
Appointed 18 Feb 2026

PARTINGTON, Graham David

Resigned
3 Lower Farm Gate, AylesburyHP17 8UA
Secretary
Appointed 27 Feb 2009
Resigned 31 Dec 2015

ALLEN, John Malcolm

Resigned
Springwood, TringHP23 6NQ
Born July 1939
Director
Appointed 27 Feb 2009
Resigned 05 Mar 2014

BAUGHAN, Michael Christopher

Resigned
Canons Drive, EdgwareHA8 7RJ
Born April 1942
Director
Appointed 29 Mar 2014
Resigned 08 Jun 2016

CALLENDER, Ian Alexander

Resigned
Canons Drive, EdgwareHA8 7RJ
Born July 1961
Director
Appointed 20 Apr 2015
Resigned 18 Dec 2025

CARRINGTON, Nigel Martyn, Sir

Resigned
21 Frognal Lane, LondonNW3 7DB
Born May 1956
Director
Appointed 27 Feb 2009
Resigned 16 May 2011

CLARK, Elizabeth Sarah

Resigned
Canons Drive, EdgwareHA8 7RJ
Born May 1969
Director
Appointed 09 May 2019
Resigned 20 Apr 2022

FROOMBERG, Claire Rosemary

Resigned
17 Heather Walk, EdgwareHA8 9TS
Born July 1955
Director
Appointed 27 Feb 2009
Resigned 19 Mar 2014

HINGLEY, Robert Charles Anthony

Resigned
Canons Drive, EdgwareHA8 7RJ
Born May 1960
Director
Appointed 24 Nov 2020
Resigned 10 Jul 2024

JAFFE, Steven Harold

Resigned
The Spinney, StanmoreHA7 4QJ
Born October 1950
Director
Appointed 25 Nov 2010
Resigned 08 Oct 2014

JAMES, Sally Ann

Resigned
100 Liverpool Street, LondonEC2M 2RH
Born February 1949
Director
Appointed 27 Feb 2009
Resigned 16 Mar 2011

LEWIS, Daniel James

Resigned
Canons Drive, EdgwareHA8 7RJ
Born July 1973
Director
Appointed 20 Apr 2015
Resigned 31 Aug 2016

MCCABE, Bernice

Resigned
The Old Grammar School, CavendishCO10 8BB
Born October 1952
Director
Appointed 27 Feb 2009
Resigned 18 Feb 2019

QUINN, Julie Marie

Resigned
/84, LondonWC1X 8RW
Born November 1968
Director
Appointed 25 Nov 2010
Resigned 09 Feb 2016

SHAH, Dipen Shantilal

Resigned
Canons Drive, EdgwareHA8 7RJ
Born February 1971
Director
Appointed 05 Mar 2014
Resigned 21 Feb 2017

STONE, Helen Elizabeth

Resigned
Canons Drive, EdgwareHA8 7RJ
Born February 1950
Director
Appointed 13 Oct 2022
Resigned 20 Jun 2025

STONE, Helen Elizabeth

Resigned
3a King Edward Mansions, LondonWC2H 8DY
Born February 1950
Director
Appointed 27 Feb 2009
Resigned 11 Jul 2012

SUTER, Timothy John

Resigned
Regents Park Terrace, LondonNW1 7EE
Born July 1956
Director
Appointed 12 Jul 2012
Resigned 09 May 2019

Persons with significant control

1

Canons Drive, EdgwareHA8 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Memorandum Articles
20 April 2022
MAMA
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2017
AUDAUD
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Miscellaneous
20 May 2013
MISCMISC
Auditors Resignation Company
10 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Resolution
6 July 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Incorporation Company
27 February 2009
NEWINCIncorporation