London
SW1E 5DH
Director Name | Kathryn Ruth Davis |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Rita Dhut |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Maria Vladimirovna Gordon |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 06 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Fraser Stewart Montgomery |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Peter Geoffrey Oliver |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Anne Victoria Tuck |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Prof Judith Ann Simons |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Dr Hilary Ann Ewing |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Ms Carolyn Jane Aitchison |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Giselle Vidic Cattorini |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Poppy Teresa Scott Plummer |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Donald Angel |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 14 Connaught Square London W2 2HG |
Director Name | Mrs Caroline Mary Barron |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | University Teacher |
Correspondence Address | Canal House Bulwarks Lane Oxford Oxfordshire OX1 1LU |
Director Name | Sir Dallas Edmund Bernard |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1993) |
Role | Chairman |
Correspondence Address | 106 Cheyne Walk London SW10 0DG |
Director Name | Mrs Elisabeth Elias |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 August 2007) |
Role | Director Woodard Schools |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Director Name | Gay Virginia Arabella Firth |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1994) |
Role | Journalist |
Correspondence Address | 45 Clarendon Road London W11 4JD |
Secretary Name | Mr Michael Anthony Robert Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hunts Huntsbottom Lane Liss Hampshire GU33 7EU |
Director Name | Baroness Janet Cohen |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Adele Biss |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2003) |
Role | Chairman British Trust Authori |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Director Name | June Bridgeman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2002) |
Role | Retired Government Official |
Correspondence Address | Bridge House Culverden Park Road Tunbridge Wells Kent TN4 9QX |
Director Name | Mr Stephen Leslie Barter |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Penshurst Westerfield Ipswich Suffolk IP6 9AL |
Director Name | Mr David Christopher Fildes |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2008) |
Role | Financial Columnist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scarsdale Villas London W8 6PR |
Secretary Name | Mr John Colin Boal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gerards London Road Harrow Middlesex HA1 3JJ |
Director Name | Alix Ruth Beleschenko |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 May 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Walk London W8 4HY |
Director Name | Mr Stephen William Dance |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Secretary Name | Mrs Barbara Andrea Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Director Name | Ms Mary Madeline Chapman |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mr Adam Vere Balfour Broke |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Gracious Street Selborne Alton Hampshire GU34 3JD |
Director Name | Mrs Joan Lorna Cocking |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2014) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Secretary Name | Ms Diana Judith Gerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25a Whitcomb Street London WC2H 7EP |
Secretary Name | Ms Caroline Lucy Hoare |
---|---|
Status | Resigned |
Appointed | 22 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Dr Jane Elizabeth Collins |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Mrs Julie Chakraverty |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Website | gdst.net |
---|---|
Telephone | 020 73936666 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
56 at £0.05 | Lorna Cocking 56.00% New Ordinary |
---|---|
4 at £0.05 | Clara Elizabeth Mary Freeman 4.00% New Ordinary |
4 at £0.05 | H. Williams 4.00% New Ordinary |
4 at £0.05 | J. Chakraverty 4.00% New Ordinary |
4 at £0.05 | Jane Elizabeth Collins 4.00% New Ordinary |
4 at £0.05 | Joanna Avril Greenslade 4.00% New Ordinary |
4 at £0.05 | John Jay 4.00% New Ordinary |
4 at £0.05 | K. Gibbons 4.00% New Ordinary |
4 at £0.05 | Mrs J. Richardson 4.00% New Ordinary |
4 at £0.05 | Mrs M. Chapman 4.00% New Ordinary |
4 at £0.05 | P. Nickolds 4.00% New Ordinary |
4 at £0.05 | Tom Wheare 4.00% New Ordinary |
Year | 2014 |
---|---|
Turnover | £254,084,000 |
Net Worth | £392,866,000 |
Cash | £41,089,000 |
Current Liabilities | £36,787,000 |
Latest Accounts | 31 August 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 1 February 2023 (4 months ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 2 weeks from now) |
21 November 1963 | Delivered on: 26 November 1963 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Co LTD Classification: Second mortgage Secured details: Outstanding debenture stock amounting to £724,333 together with any premium payable thereon secured by 2 trust deeds dated 18/8/59 & 1/10/62. Particulars: First fixed charge on properties listed in trust deeds 18.8.59 and 1.10.62 second fixed charge on 20.105 acres at selsdon park, croydon floating charge subject only to first floating charge created by trust deed dated 25.5.50 in favour of royal exchange assurance. See doc 297 for full details. Fully Satisfied |
---|---|
21 November 1963 | Delivered on: 22 November 1963 Satisfied on: 21 August 1993 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/H-land at selsdon park surrey. Fully Satisfied |
18 June 1963 | Delivered on: 5 July 1963 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Company LTD Classification: Charge Secured details: All monies secured by two trust deeds dated 18 aug 1959 & 1 oct 1962. Particulars: Land under a lease dated 05/12/62 being part of blackheath high school. Fully Satisfied |
28 February 1963 | Delivered on: 14 March 1963 Satisfied on: 10 September 1993 Persons entitled: S G N Mitchell Classification: Legal charge Secured details: £8,000. Particulars: Upnah house forest road east nottingham. Fully Satisfied |
1 October 1962 | Delivered on: 19 October 1962 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Co LTD Classification: Debenture Fully Satisfied |
4 August 1961 | Delivered on: 11 August 1961 Satisfied on: 21 August 1993 Persons entitled: S G N Mitchell Classification: Legal charge Secured details: £6,000. Particulars: 25 & 27 arboretum st, nottingham. Fully Satisfied |
16 September 1959 | Delivered on: 26 May 1959 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Co LTD Classification: Debenture Fully Satisfied |
29 June 1951 | Delivered on: 5 September 1951 Satisfied on: 21 August 1993 Persons entitled: (Miss) E.R.Linley Classification: Legal charge registered pursuant to an order of court dated 24/8/51 Secured details: £3,000. Particulars: Beechen cliff house, beechen cliff road, bath. Fully Satisfied |
13 July 1994 | Delivered on: 21 July 1994 Satisfied on: 20 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on loan account numbered 03-25647490. Particulars: F/H property k/a 17 upper phillimore gardens kensington london t/no: ln 253310 and the proceeds of sale. Fully Satisfied |
5 July 1979 | Delivered on: 25 July 1979 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee secured by & trust deed dated 18 aug. 1959 and a supplemental trust deed dated 1ST oct. 1962. Particulars: Land situate on the east side of blackbrook lane, bickley. Fully Satisfied |
23 August 1977 | Delivered on: 13 September 1977 Satisfied on: 21 August 1993 Persons entitled: Alliance Assurance Company Limited Classification: Deed of exchange Secured details: For further securing all monies due or to become due from the company to the chargee secured by two trust deeds and 18/8/59 and 1/10/1962 respectived. Particulars: Part of the grounds of "the cedars" no. 14 albemole road, norwich. Fully Satisfied |
7 May 1965 | Delivered on: 19 May 1965 Satisfied on: 21 August 1993 Persons entitled: J M Mitchell Classification: Charge Secured details: £6,500. Particulars: Garden or parcel of land at no.6 Baker street nottingham. Fully Satisfied |
30 September 1946 | Delivered on: 20 January 1947 Satisfied on: 21 August 1993 Persons entitled: Citimews Penn Bldg Society Classification: Charge Secured details: £10000. Particulars: F/H- the old vicarage, victoria road, brighton sussex. Fully Satisfied |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 1-3 maresfield gardens, london, NW3 5SS, registered at the land registry with title number NGL903927. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 37 putney hill, london SW15 6BH registered at the land registry with title number 134138, amongst others. Please refer to the instrument for further details. Outstanding |
6 December 1985 | Delivered on: 7 December 1985 Persons entitled: Anthony Noel Sedley Fisher & Mona Boorditt Fisher. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11.11.1985. Particulars: Land off st.julien's farm road london SW16 t/n 382974. Outstanding |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
---|---|
5 November 2021 | Termination of appointment of Katherine Mary Malbon as a director on 4 November 2021 (1 page) |
3 June 2021 | Group of companies' accounts made up to 31 August 2020 (77 pages) |
16 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 December 2020 | Registration of charge 000064000015, created on 22 December 2020 (35 pages) |
23 December 2020 | Registration of charge 000064000016, created on 22 December 2020 (34 pages) |
29 October 2020 | Appointment of Dr Katherine Mary Malbon as a director on 1 July 2020 (2 pages) |
22 August 2020 | Satisfaction of charge 13 in full (4 pages) |
26 May 2020 | Group of companies' accounts made up to 31 August 2019 (65 pages) |
11 May 2020 | Director's details changed for Fraser Stewart Montgomery on 5 July 2017 (2 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
26 October 2019 | Resolutions
|
26 October 2019 | Resolutions
|
12 October 2019 | Appointment of Mrs Hilary Ann Ewing as a director on 2 October 2019 (2 pages) |
6 September 2019 | Termination of appointment of Helen Mary Williams as a director on 31 August 2019 (1 page) |
21 March 2019 | Appointment of Mr Stuart Ross as a director on 20 March 2019 (2 pages) |
13 February 2019 | Group of companies' accounts made up to 31 August 2018 (62 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
22 October 2018 | Registered office address changed from , 100 Rochester Row, London, SW1P 1JP to 10 Bressenden Place London SW1E 5DH on 22 October 2018 (1 page) |
4 September 2018 | Termination of appointment of Julie Chakraverty as a director on 31 August 2018 (1 page) |
14 February 2018 | Group of companies' accounts made up to 31 August 2017 (61 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Kevin Stuart Gibbons as a director on 27 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Kevin Stuart Gibbons as a director on 27 November 2017 (1 page) |
15 September 2017 | Appointment of Ms Judith Ann Simons as a director on 1 September 2017 (3 pages) |
15 September 2017 | Appointment of Mrs Anne Victoria Tuck as a director on 1 September 2017 (3 pages) |
15 September 2017 | Appointment of Ms Judith Ann Simons as a director on 1 September 2017 (3 pages) |
15 September 2017 | Appointment of Mrs Anne Victoria Tuck as a director on 1 September 2017 (3 pages) |
5 September 2017 | Termination of appointment of Joanna Avril Greenslade as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Joanna Avril Greenslade as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Thomas David Wheare as a director on 31 August 2017 (1 page) |
8 August 2017 | Appointment of Fraser Stewart Montgomery as a director on 5 July 2017 (3 pages) |
8 August 2017 | Appointment of Fraser Stewart Montgomery as a director on 5 July 2017 (3 pages) |
24 July 2017 | Appointment of Peter Geoffrey Oliver as a director on 5 July 2017 (3 pages) |
24 July 2017 | Appointment of Peter Geoffrey Oliver as a director on 5 July 2017 (3 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Caroline Lucy Hoare as a secretary on 31 March 2017 (1 page) |
28 March 2017 | Group of companies' accounts made up to 31 August 2016 (58 pages) |
28 March 2017 | Group of companies' accounts made up to 31 August 2016 (58 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
3 November 2016 | Termination of appointment of Paula Margaret Nickolds as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Paula Margaret Nickolds as a director on 2 November 2016 (1 page) |
2 September 2016 | Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of John Philip Bromberg Jay as a director on 31 August 2016 (1 page) |
19 August 2016 | Appointment of Ms Maria Vladimirovna Gordon as a director on 6 July 2016 (3 pages) |
19 August 2016 | Appointment of Ms Maria Vladimirovna Gordon as a director on 6 July 2016 (3 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Appointment of Anne Mary Hockaday as a director on 27 January 2016 (3 pages) |
26 February 2016 | Appointment of Ms Rita Dhut as a director on 27 January 2016 (3 pages) |
26 February 2016 | Appointment of Anne Mary Hockaday as a director on 27 January 2016 (3 pages) |
26 February 2016 | Appointment of Ms Rita Dhut as a director on 27 January 2016 (3 pages) |
26 January 2016 | Group of companies' accounts made up to 31 August 2015 (52 pages) |
26 January 2016 | Group of companies' accounts made up to 31 August 2015 (52 pages) |
7 January 2016 | Appointment of Kathryn Ruth Davis as a director on 16 December 2015 (3 pages) |
7 January 2016 | Appointment of Kathryn Ruth Davis as a director on 16 December 2015 (3 pages) |
19 November 2015 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
19 November 2015 | All of the property or undertaking no longer forms part of charge 13 (5 pages) |
18 November 2015 | Second filing of TM01 previously delivered to Companies House
|
18 November 2015 | Second filing of TM01 previously delivered to Companies House
|
2 November 2015 | Termination of appointment of Timothy John Miller as a director on 31 August 2015
|
2 November 2015 | Termination of appointment of Timothy John Miller as a director on 31 October 2015
|
18 September 2015 | Termination of appointment of Clara Elizabeth Mary Freeman as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Jane Miranda Richardson as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Clara Elizabeth Mary Freeman as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Jane Miranda Richardson as a director on 31 August 2015 (1 page) |
26 May 2015 | Appointment of Mr Richard John Harris as a director on 13 May 2015 (3 pages) |
26 May 2015 | Appointment of Mr Richard John Harris as a director on 13 May 2015 (3 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 February 2015 | Group of companies' accounts made up to 31 August 2014 (47 pages) |
2 February 2015 | Group of companies' accounts made up to 31 August 2014 (47 pages) |
24 October 2014 | Termination of appointment of Mary Madeline Chapman as a director on 19 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mary Madeline Chapman as a director on 19 October 2014 (1 page) |
6 October 2014 | Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages) |
6 October 2014 | Appointment of Dr Timothy John Miller as a director on 1 September 2014 (3 pages) |
10 September 2014 | Termination of appointment of Joan Lorna Cocking as a director on 31 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Joan Lorna Cocking as a director on 31 August 2014 (1 page) |
22 August 2014 | Appointment of Mrs Juliet Claire Humphries as a director on 14 May 2014 (3 pages) |
22 August 2014 | Appointment of Mrs Juliet Claire Humphries as a director on 14 May 2014 (3 pages) |
15 May 2014 | Appointment of Kevin Stuart Gibbons as a director (3 pages) |
15 May 2014 | Appointment of Kevin Stuart Gibbons as a director on 22 January 2014 (3 pages) |
13 May 2014 | Appointment of Ms Julie Chakraverty as a director (3 pages) |
13 May 2014 | Appointment of Ms Julie Chakraverty as a director on 18 December 2013 (3 pages) |
8 May 2014 | Termination of appointment of Jane Collins as a director (1 page) |
8 May 2014 | Termination of appointment of Jane Elizabeth Collins as a director on 22 January 2014 (1 page) |
11 April 2014 | Group of companies' accounts made up to 31 August 2013 (57 pages) |
11 April 2014 | Group of companies' accounts made up to 31 August 2013 (57 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Susan Iversen as a director (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Susan Diana Iversen as a director on 22 January 2014 (1 page) |
27 November 2013 | Director's details changed for Ms Lorna Cocking on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Ms Lorna Cocking on 27 November 2013 (2 pages) |
7 November 2013 | Termination of appointment of Stephanie North as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Dance as a director (1 page) |
7 November 2013 | Termination of appointment of Stephanie North as a director on 31 October 2013 (1 page) |
7 November 2013 | Termination of appointment of Stephen William Dance as a director on 31 October 2013 (1 page) |
14 August 2013 | Termination of appointment of Nicholas Stuart as a director (1 page) |
14 August 2013 | Termination of appointment of Nicholas Willoughby Stuart as a director on 31 May 2013 (1 page) |
2 July 2013 | Appointment of Mrs Helen Mary Williams as a director (3 pages) |
2 July 2013 | Appointment of Mrs Helen Mary Williams as a director on 19 June 2013 (3 pages) |
3 May 2013 | Appointment of Paula Margaret Nickolds as a director (3 pages) |
3 May 2013 | Appointment of Paula Margaret Nickolds as a director on 13 March 2013 (3 pages) |
24 April 2013 | Group of companies' accounts made up to 31 August 2012 (46 pages) |
24 April 2013 | Group of companies' accounts made up to 31 August 2012 (46 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
3 May 2012 | Appointment of Dr Jane Elizabeth Collins as a director (3 pages) |
3 May 2012 | Appointment of Dr Jane Elizabeth Collins as a director on 21 March 2012 (3 pages) |
6 March 2012 | Group of companies' accounts made up to 31 August 2011 (42 pages) |
6 March 2012 | Group of companies' accounts made up to 31 August 2011 (42 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
9 November 2011 | Appointment of Joanna Greenslade as a director (3 pages) |
9 November 2011 | Appointment of Joanna Greenslade as a director on 1 September 2011 (3 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (52 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (52 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Susan Diana Iversen on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Stephen Dance on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Stephen Dance on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Nicholas Willoughby Stuart on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Thomas David Wheare on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Jane Miranda Richardson on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Lady Stephanie North on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for John Philip Bromberg Jay on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mrs Clara Elizabeth Mary Freeman on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Stephen Dance on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Lorna Cocking on 1 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ms Mary Madeline Chapman on 1 September 2010 (2 pages) |
21 October 2010 | Termination of appointment of Sarah Mccrickard as a director (1 page) |
21 October 2010 | Termination of appointment of Sarah Mccrickard as a director (1 page) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (45 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (45 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Thomas David Wheare on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lady Stephanie North on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sarah Jane Mccrickard on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Dance on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Sarah Jane Mccrickard on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lady Stephanie North on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Thomas David Wheare on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Dance on 12 February 2010 (2 pages) |
8 February 2010 | Appointment of Ms Caroline Lucy Hoare as a secretary (1 page) |
8 February 2010 | Appointment of Ms Caroline Lucy Hoare as a secretary (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a secretary (1 page) |
5 February 2010 | Termination of appointment of Diana Gerald as a secretary (1 page) |
10 November 2009 | Appointment of John Philip Bromberg Jay as a director (2 pages) |
10 November 2009 | Appointment of John Philip Bromberg Jay as a director (2 pages) |
23 June 2009 | Group of companies' accounts made up to 31 August 2008 (32 pages) |
23 June 2009 | Group of companies' accounts made up to 31 August 2008 (32 pages) |
20 May 2009 | Secretary appointed ms diana gerald (1 page) |
20 May 2009 | Appointment terminated secretary barbara harrison (1 page) |
20 May 2009 | Secretary appointed ms diana gerald (1 page) |
20 May 2009 | Appointment Terminated Secretary barbara harrison (1 page) |
5 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
7 October 2008 | Appointment terminated director george nissen (1 page) |
7 October 2008 | Appointment Terminated Director george nissen (1 page) |
2 October 2008 | Appointment terminated director james peers (1 page) |
2 October 2008 | Appointment terminated director jean macgregor (1 page) |
2 October 2008 | Appointment terminated director robert wilson (1 page) |
2 October 2008 | Appointment terminated director adam broke (1 page) |
2 October 2008 | Appointment terminated director margaret houston (1 page) |
2 October 2008 | Appointment terminated director david fildes (1 page) |
2 October 2008 | Appointment Terminated Director james peers (1 page) |
2 October 2008 | Appointment Terminated Director jean macgregor (1 page) |
2 October 2008 | Appointment Terminated Director robert wilson (1 page) |
2 October 2008 | Appointment Terminated Director adam broke (1 page) |
2 October 2008 | Appointment Terminated Director margaret houston (1 page) |
2 October 2008 | Appointment Terminated Director david fildes (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
2 July 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
2 July 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
3 June 2008 | Director's change of particulars / mary chapman / 01/06/2008 (1 page) |
3 June 2008 | Director's Change of Particulars / mary chapman / 01/06/2008 / HouseName/Number was: , now: 22; Street was: 22 addison grove, now: addison grove; Occupation was: chief executive, now: retired (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
14 February 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
17 September 2007 | Memorandum and Articles of Association (29 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Memorandum and Articles of Association (29 pages) |
17 September 2007 | Resolutions
|
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
26 June 2007 | Group of companies' accounts made up to 31 August 2006 (29 pages) |
26 June 2007 | Group of companies' accounts made up to 31 August 2006 (29 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 May 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
5 May 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
17 March 2006 | Return made up to 01/02/06; no change of members (16 pages) |
17 March 2006 | Return made up to 01/02/06; no change of members (16 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
21 March 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (16 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (16 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
24 May 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
24 May 2004 | Group of companies' accounts made up to 31 August 2003 (24 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Return made up to 01/02/04; full list of members
|
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Return made up to 01/02/04; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
1 September 2003 | Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03 (5 pages) |
1 September 2003 | Company name changed the girls' day school trust (187 2)\certificate issued on 01/09/03 (5 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Return made up to 01/02/03; change of members
|
23 March 2003 | Return made up to 01/02/03; change of members
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
13 August 2002 | Aud res stat (1 page) |
13 August 2002 | Aud res stat (1 page) |
21 March 2002 | Return made up to 01/02/02; change of members
|
21 March 2002 | Return made up to 01/02/02; change of members
|
27 December 2001 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
27 December 2001 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
24 April 2001 | Full group accounts made up to 31 August 2000 (24 pages) |
24 April 2001 | Full group accounts made up to 31 August 2000 (24 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members
|
19 March 2001 | Return made up to 01/02/01; full list of members
|
2 June 2000 | Full group accounts made up to 31 August 1999 (28 pages) |
2 June 2000 | Full group accounts made up to 31 August 1999 (28 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 01/02/00; no change of members
|
20 March 2000 | Return made up to 01/02/00; no change of members
|
12 October 1999 | New director appointed (4 pages) |
12 October 1999 | New director appointed (4 pages) |
29 April 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
29 April 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
19 February 1999 | Return made up to 01/02/99; no change of members (10 pages) |
19 February 1999 | Return made up to 01/02/99; no change of members (10 pages) |
25 July 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
25 July 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
13 May 1998 | Memorandum and Articles of Association (29 pages) |
13 May 1998 | Memorandum and Articles of Association (29 pages) |
27 April 1998 | Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed the girls' public day school tru st (1872)\certificate issued on 28/04/98 (2 pages) |
3 April 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 01/02/98; full list of members
|
2 March 1998 | Return made up to 01/02/98; full list of members
|
11 November 1997 | New director appointed (3 pages) |
11 November 1997 | New director appointed (3 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
11 June 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 26 queen anne's gate, westminster london SW1H 9AN (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 26 queen anne's gate,, westminster, london, SW1H 9AN (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
8 April 1997 | Memorandum and Articles of Association (16 pages) |
8 April 1997 | Memorandum and Articles of Association (16 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
5 March 1997 | Return made up to 01/02/97; change of members
|
5 March 1997 | Return made up to 01/02/97; change of members
|
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
23 May 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
29 April 1996 | Memorandum and Articles of Association (15 pages) |
29 April 1996 | Memorandum and Articles of Association (15 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 01/02/96; change of members
|
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 01/02/96; change of members
|
14 February 1996 | Director resigned (12 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
20 February 1995 | Return made up to 01/02/95; full list of members (12 pages) |
11 January 1995 | Full accounts made up to 31 August 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (370 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (297 pages) |
18 December 1994 | New director appointed (2 pages) |
15 August 1994 | New director appointed (2 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
19 May 1994 | Full accounts made up to 31 August 1993 (18 pages) |
3 May 1994 | Director resigned (4 pages) |
3 May 1994 | Director resigned (4 pages) |
30 March 1994 | Memorandum and Articles of Association (18 pages) |
30 March 1994 | Memorandum and Articles of Association (18 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | Resolutions
|
9 December 1993 | New director appointed (2 pages) |
11 November 1993 | Director resigned (5 pages) |
2 October 1993 | New director appointed (2 pages) |
13 September 1993 | Memorandum and Articles of Association (19 pages) |
13 September 1993 | Memorandum and Articles of Association (19 pages) |
9 September 1993 | Memorandum and Articles of Association (43 pages) |
9 September 1993 | Resolutions
|
9 September 1993 | Memorandum and Articles of Association (43 pages) |
9 September 1993 | Resolutions
|
9 September 1993 | Resolutions
|
24 August 1993 | Company name changed\certificate issued on 24/08/93 (3 pages) |
24 August 1993 | Company name changed\certificate issued on 24/08/93 (3 pages) |
21 August 1993 | Declaration of satisfaction of mortgage/charge (10 pages) |
29 July 1993 | Memorandum and Articles of Association (21 pages) |
29 July 1993 | Memorandum and Articles of Association (21 pages) |
26 July 1993 | Memorandum and Articles of Association (21 pages) |
26 July 1993 | Memorandum and Articles of Association (21 pages) |
1 April 1993 | Memorandum and Articles of Association (9 pages) |
1 April 1993 | Memorandum and Articles of Association (9 pages) |
12 April 1989 | New director appointed (2 pages) |
19 May 1950 | Company name changed\certificate issued on 19/05/50 (3 pages) |
19 May 1950 | Company name changed\certificate issued on 19/05/50 (3 pages) |
13 December 1901 | Incorporation (43 pages) |
13 December 1901 | Incorporation (43 pages) |