Company Information for MACE BUSINESS SCHOOL LIMITED
155 Moorgate, London, EC2M 6XB,
|
Company Registration Number
05601050
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MACE BUSINESS SCHOOL LIMITED | |
Legal Registered Office | |
155 Moorgate London EC2M 6XB Other companies in EC2M | |
Company Number | 05601050 | |
---|---|---|
Company ID Number | 05601050 | |
Date formed | 2005-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 31/12/2021 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-02-09 06:32:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
DENNIS VINCENT HONE |
||
STEPHEN PAUL JEFFERY |
||
GARETH MARK LEWIS |
||
STEPHEN GERARD PYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE JANE MANGAN |
Company Secretary | ||
DAVID KEITH VAUGHAN |
Director | ||
JARLATH DELPHENE WADE |
Company Secretary | ||
ANTHONY STUART CHITTY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACE CONSULTANCY (THE AMERICAS) LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
MACE CONSULTANCY (NETHERLANDS) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ROEHAMPTON UNIVERSITY | Director | 2017-05-11 | CURRENT | 2004-06-23 | Active | |
BARNARDO'S | Director | 2017-02-07 | CURRENT | 1899-04-20 | Active | |
MACE (SLOVAKIA) LIMITED | Director | 2016-06-30 | CURRENT | 2014-03-20 | Active | |
MACE (MOORGATE) LIMITED | Director | 2016-06-29 | CURRENT | 2016-04-04 | Dissolved 2018-01-09 | |
MACE CONSTRUCT LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
ARROW DEVCO (CARDIFF) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
JURASSICA | Director | 2015-07-09 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
MACE (NEW ZEALAND) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
MACE PROJECTS (SOUTH AFRICA) LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
HADLEY MACE HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
COURT ORCHARD LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
GREENWICH SQUARE COMMERCIAL LIMITED | Director | 2014-12-12 | CURRENT | 2012-07-10 | Active | |
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED | Director | 2014-12-12 | CURRENT | 2013-09-16 | Liquidation | |
MACE GROUP LIMITED | Director | 2014-12-12 | CURRENT | 2001-06-05 | Active | |
MACE COST CONSULTANCY LIMITED | Director | 2014-12-12 | CURRENT | 2004-02-03 | Active | |
MSECURE LIMITED | Director | 2014-12-12 | CURRENT | 2004-03-12 | Active | |
MACE CONSTRUCT SPECIALIST SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 2006-03-01 | Active | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2014-12-12 | CURRENT | 2009-08-11 | Active | |
MACE INTERNATIONAL OVERSEAS LIMITED | Director | 2014-12-12 | CURRENT | 2010-12-08 | Active | |
OBSERVATORY INSPIRATION LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
MACE FINANCE LIMITED | Director | 2014-12-12 | CURRENT | 2012-05-04 | Active | |
MACE CAPITAL LIMITED | Director | 2014-12-12 | CURRENT | 2013-08-21 | Liquidation | |
MACE LIMITED | Director | 2014-12-12 | CURRENT | 1989-08-02 | Active | |
MACE DEVELOP LIMITED | Director | 2014-12-12 | CURRENT | 1997-11-20 | Active | |
COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED | Director | 2014-12-12 | CURRENT | 2010-08-26 | Active | |
GRADUATION STUDENT LIVING LIMITED | Director | 2014-12-12 | CURRENT | 2011-09-14 | Active | |
GREENWICH SQUARE LIMITED | Director | 2014-12-12 | CURRENT | 2012-09-19 | Active | |
MACE CONSULT LIMITED | Director | 2014-12-12 | CURRENT | 2009-12-03 | Active | |
WADHAM LODGE SPORTS CENTRE LIMITED | Director | 2014-09-22 | CURRENT | 1994-05-25 | Active | |
FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION | Director | 2014-09-22 | CURRENT | 1997-10-08 | Active | |
TDFHUB2014 LTD. | Director | 2013-10-28 | CURRENT | 2013-07-08 | Dissolved 2015-05-12 | |
MACE CONSTRUCT LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
MACE CAPITAL LIMITED | Director | 2014-01-06 | CURRENT | 2013-08-21 | Liquidation | |
MACE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2012-05-04 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
HEROSIGN TRUSTEE COMPANY LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
MACE GROUP LIMITED | Director | 2007-01-02 | CURRENT | 2001-06-05 | Active | |
TLS (SOUTHWARK STREET) LTD | Director | 2016-07-27 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
BOTLEY DEVMANCO LTD | Director | 2014-08-08 | CURRENT | 2014-04-28 | Active | |
THE BOTLEY DEVELOPMENT COMPANY LIMITED | Director | 2014-05-07 | CURRENT | 2010-01-06 | Active | |
MACE CAPITAL LIMITED | Director | 2014-01-06 | CURRENT | 2013-08-21 | Liquidation | |
TLS (SOUTHWARK BRIDGE ROAD) LTD | Director | 2013-10-01 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
HADLEY MACE HOLDINGS LIMITED | Director | 2013-05-31 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
MACE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2012-05-04 | Active | |
ESSENTIAL MACE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-05-20 | |
COURT ORCHARD LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
OBSERVATORY INSPIRATION LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2012-07-01 | CURRENT | 2009-08-11 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
GOLDARK TRUSTEE COMPANY LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
ARDMORE MACE JOINT VENTURE LIMITED | Director | 2006-11-14 | CURRENT | 2006-11-08 | Dissolved 2015-08-11 | |
C2C MANAGEMENT LIMITED | Director | 2002-09-13 | CURRENT | 1997-04-08 | Dissolved 2015-06-23 | |
MACE GROUP LIMITED | Director | 2001-07-10 | CURRENT | 2001-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AP03 | Appointment of Miss Carolyn Pate as company secretary on 2017-07-12 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DENNIS VINCENT HONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
AR01 | 24/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 28/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 18/11/2011 | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL JEFFERY | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK LEWIS / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 24/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Misc Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |