London Academy Of Excellence LONDON


London Academy Of Excellence started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07643795. The London Academy Of Excellence company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at London Academy Of Excellence High Street. Postal code: E15 1AJ.

The firm has 17 directors, namely Alexander C., Anthony L. and Ian W. and others. Of them, Simon S., Paul W., Richard C. have been with the company the longest, being appointed on 23 May 2011 and Alexander C. has been with the company for the least time - from 1 September 2021. As of 29 March 2024, there were 22 ex directors - Farzana H., Muzamil S. and others listed below. There were no ex secretaries.

London Academy Of Excellence Address / Contact

Office Address London Academy Of Excellence High Street
Office Address2 Stratford
Town London
Post code E15 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07643795
Date of Incorporation Mon, 23rd May 2011
Industry Post-secondary non-tertiary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alexander C.

Position: Director

Appointed: 01 September 2021

Anthony L.

Position: Director

Appointed: 01 September 2020

Ian W.

Position: Director

Appointed: 01 September 2018

Nick F.

Position: Director

Appointed: 21 June 2018

Cathryn E.

Position: Director

Appointed: 21 June 2018

Marcus C.

Position: Director

Appointed: 02 September 2017

Rachel L.

Position: Director

Appointed: 02 September 2017

Simon H.

Position: Director

Appointed: 01 September 2015

Ceri J.

Position: Director

Appointed: 01 September 2015

Mark B.

Position: Director

Appointed: 01 June 2015

Ian A.

Position: Director

Appointed: 02 April 2012

George S.

Position: Director

Appointed: 02 April 2012

Adam P.

Position: Director

Appointed: 02 April 2012

Joan D.

Position: Director

Appointed: 02 April 2012

Simon S.

Position: Director

Appointed: 23 May 2011

Paul W.

Position: Director

Appointed: 23 May 2011

Richard C.

Position: Director

Appointed: 23 May 2011

Farzana H.

Position: Director

Appointed: 01 October 2019

Resigned: 07 September 2020

Muzamil S.

Position: Director

Appointed: 01 October 2018

Resigned: 31 August 2020

Scott B.

Position: Director

Appointed: 17 May 2018

Resigned: 31 August 2021

Irene R.

Position: Director

Appointed: 02 September 2017

Resigned: 17 May 2018

Adrian T.

Position: Director

Appointed: 01 July 2017

Resigned: 17 May 2018

Antony F.

Position: Director

Appointed: 01 September 2015

Resigned: 01 September 2016

Alan B.

Position: Director

Appointed: 06 June 2014

Resigned: 17 May 2018

John W.

Position: Director

Appointed: 01 June 2014

Resigned: 02 September 2017

Aftab A.

Position: Director

Appointed: 01 September 2013

Resigned: 06 June 2014

Irene R.

Position: Director

Appointed: 07 June 2013

Resigned: 30 June 2017

Ilham S.

Position: Director

Appointed: 07 June 2013

Resigned: 06 June 2014

Sarah K.

Position: Director

Appointed: 27 September 2012

Resigned: 03 July 2015

Julian T.

Position: Director

Appointed: 12 September 2012

Resigned: 03 July 2015

Simon M.

Position: Director

Appointed: 02 April 2012

Resigned: 30 June 2017

Marie A.

Position: Director

Appointed: 02 April 2012

Resigned: 30 June 2017

Barnaby L.

Position: Director

Appointed: 02 April 2012

Resigned: 31 August 2020

Paul T.

Position: Director

Appointed: 02 April 2012

Resigned: 02 September 2017

Adrian T.

Position: Director

Appointed: 02 April 2012

Resigned: 30 June 2017

Anthony L.

Position: Director

Appointed: 02 April 2012

Resigned: 03 July 2015

Julia A.

Position: Director

Appointed: 02 April 2012

Resigned: 14 November 2019

Robert S.

Position: Director

Appointed: 02 April 2012

Resigned: 07 June 2013

Harriet C.

Position: Director

Appointed: 02 April 2012

Resigned: 03 September 2019

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Anthony L. This PSC. Another entity in the persons with significant control register is Richard C. This PSC . Then there is Paul W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Anthony L.

Notified on 1 September 2020
Nature of control: right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Simon S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Barnaby L.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 3563 095
Current Assets2 5163 279
Debtors157181
Net Assets Liabilities1 3092 677
Other Debtors39
Total Inventories33
Other
Accrued Liabilities Deferred Income458478
Accumulated Amortisation Impairment Intangible Assets4 3404 801
Average Number Employees During Period6563
Creditors614665
Fixed Assets480131
Increase From Amortisation Charge For Year Intangible Assets 461
Intangible Assets480131
Intangible Assets Gross Cost4 8204 932
Net Current Assets Liabilities1 9022 614
Other Creditors6034
Other Inventories33
Prepayments Accrued Income12684
Provisions For Liabilities Balance Sheet Subtotal1 07368
Taxation Social Security Payable62108
Total Additions Including From Business Combinations Intangible Assets 112
Total Assets Less Current Liabilities2 3822 745
Trade Creditors Trade Payables3445
Trade Debtors Trade Receivables2888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 14th, February 2024
Free Download (55 pages)

Company search