Polack's House Educational Trust LONDON


Founded in 1993, Polack's House Educational Trust, classified under reg no. 02852355 is an active company. Currently registered at 52 Lyndale Avenue NW2 2QA, London the company has been in the business for 31 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 5 directors, namely Jonathan G., Olivier M. and Julian S. and others. Of them, Michael Z. has been with the company the longest, being appointed on 21 October 1993 and Jonathan G. has been with the company for the least time - from 6 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Polack's House Educational Trust Address / Contact

Office Address 52 Lyndale Avenue
Town London
Post code NW2 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852355
Date of Incorporation Fri, 10th Sep 1993
Industry Educational support services
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jonathan G.

Position: Director

Appointed: 06 September 2018

Olivier M.

Position: Director

Appointed: 09 February 2011

Julian S.

Position: Director

Appointed: 09 February 2011

Matthew B.

Position: Director

Appointed: 09 February 2011

Michael Z.

Position: Director

Appointed: 21 October 1993

Alan K.

Position: Secretary

Appointed: 05 November 2013

Resigned: 23 December 2020

Alan K.

Position: Director

Appointed: 09 February 2011

Resigned: 23 December 2020

Jesse R.

Position: Director

Appointed: 09 February 2011

Resigned: 03 April 2020

Frances R.

Position: Director

Appointed: 18 May 2000

Resigned: 03 May 2004

Richard F.

Position: Director

Appointed: 28 March 2000

Resigned: 04 December 2012

John B.

Position: Director

Appointed: 28 March 2000

Resigned: 29 October 2015

Stephen Z.

Position: Director

Appointed: 02 March 2000

Resigned: 09 March 2007

John M.

Position: Director

Appointed: 24 September 1997

Resigned: 30 June 2018

John M.

Position: Secretary

Appointed: 24 September 1997

Resigned: 05 November 2013

Michael F.

Position: Director

Appointed: 21 October 1993

Resigned: 05 June 1996

Andrew M.

Position: Director

Appointed: 21 October 1993

Resigned: 17 July 2000

Ernest P.

Position: Director

Appointed: 21 October 1993

Resigned: 08 March 2006

Andrew T.

Position: Director

Appointed: 10 September 1993

Resigned: 23 March 2017

Derek T.

Position: Director

Appointed: 10 September 1993

Resigned: 21 March 2021

Andrew T.

Position: Secretary

Appointed: 10 September 1993

Resigned: 24 September 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, May 2023
Free Download (17 pages)

Company search