Company NameThe Archbishop Tenison's School Sports Ground
Company StatusActive
Company Number00200440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 1924(99 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Pearce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(83 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Foresters Drive
Wallington
Surrey
SM6 9JZ
Director NameMr Robert John Moreland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(84 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Vauxhall Walk
London
SE11 5JT
Director NameMr Stephen Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(97 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Holtspur Top Lane
Beaconsfield
HP9 1DR
Secretary NameMr Stephen Johnson
StatusCurrent
Appointed06 December 2021(97 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address26 Holtspur Top Lane
Beaconsfield
HP9 1DR
Secretary NameMr Alan Haydn Baker
NationalityBritish
StatusResigned
Appointed27 September 1941(17 years after company formation)
Appointment Duration54 years, 10 months (resigned 16 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Georges Road
Wallington
Surrey
SM6 0AS
Director NameMrs Norma Fay Bonnick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1990(65 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1995)
RoleMeals Supervisor
Correspondence Address106 Brayards Road
Peckham
London
SE15 2BU
Director NameGeoffrey Albert Leberl
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 1995)
RoleDirector Adevertising Agency
Correspondence AddressGroombridge 3 Woodfield Close
London
SE19 3EN
Director NameMr Richard Paul Quigley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleTeacher
Correspondence Address124 Malden Road
New Malden
Surrey
KT3 6DD
Director NameMr Brian Keith Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(67 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1995)
RoleHeadmaster
Correspondence Address34 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMrs Sita Chetakumarie Gnanamoorty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(67 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address6 Whiteley House
Tilson Gardens
London
SW6 4WF
Secretary NameMr Richard Paul Quigley
NationalityBritish
StatusResigned
Appointed30 March 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address124 Malden Road
New Malden
Surrey
KT3 6DD
Director NameMr Alan Haydn Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(67 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 September 2013)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address13 St Georges Road
Wallington
Surrey
SM6 0AS
Director NameRoger Arthur John Parker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(67 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 July 2000)
RoleMineral Trader
Correspondence Address32 Wavendene Avenue
Egham
Surrey
TW20 8JY
Director NameMr Charles Edgar Kemble
NationalityBritish
StatusResigned
Appointed30 July 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1994)
RoleChartered Secretary-Retired
Correspondence Address12 Winchester Road
Bromley
Kent
BR2 0PZ
Director NameMr Paul William Bate
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(67 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 1992)
RoleSchool Teacher
Correspondence Address14 Brownsea Avenue
Corfe Mullen
Wimborne
Dorset
BH21 3ND
Director NameMr Ronald Leslie Forrest
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(67 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 December 2007)
RoleRetired
Correspondence Address3 Field End
West End
Woking
Surrey
GU24 9LJ
Director NameMichael Padley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(68 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1995)
RoleBursar
Correspondence Address110 Bynghams
Harlow
Essex
CM19 5NT
Secretary NamePhilip Perry Ogden
NationalityBritish
StatusResigned
Appointed26 April 1995(70 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 1995)
RoleTeacher Of P.E.
Correspondence AddressFlat B 8 Belvoir Road
East Dulwich
London
SE22 0QY
Director NameMr Geoffrey Albert Leberl
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(70 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 13 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Close
Hither Green
London
SE13 6UQ
Director NameDavid Charles Clark
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(71 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 2001)
RoleSchool Teacher
Correspondence Address41 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameJohn Leonard Langford Shapter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(71 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 November 1995)
RoleEducationalist
Correspondence Address47 Park View Road
Salfords
Redhill
Surrey
RH1 5DW
Secretary NameJohn Leonard Langford Shapter
NationalityBritish
StatusResigned
Appointed11 October 1995(71 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 November 1995)
RoleEducationalist
Correspondence Address47 Park View Road
Salfords
Redhill
Surrey
RH1 5DW
Director NameJohn Leonard Langford Shapter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(71 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2000)
RoleEducationalist
Correspondence AddressThe Haven
Egloskerry
Launceston
Cornwall
PL15 8SG
Secretary NameJohn Leonard Langford Shapter
NationalityBritish
StatusResigned
Appointed16 July 1996(71 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 July 2000)
RoleEducationalist
Correspondence AddressThe Haven
Egloskerry
Launceston
Cornwall
PL15 8SG
Director NameEdward David Myers
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(74 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2007)
RoleRetired
Correspondence Address33 Homefield Road
Coulsdon
Surrey
CR5 1ET
Director NameDavid Sadler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(75 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 September 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address18 Norfolk Avenue
South Croydon
Surrey
CR2 8BN
Secretary NameDavid Sadler
NationalityBritish
StatusResigned
Appointed11 July 2000(75 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Norfolk Avenue
South Croydon
Surrey
CR2 8BN
Director NameMr Robert James Blewer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(76 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address286 London Road
Wallington
Surrey
SM6 7DD
Director NameElizabeth Sims
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(82 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 November 2016)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address29 Haycroft Gardens
Willesden
London
NW10 3BJ
Director NameMr Simon Rogerson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(84 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 July 2012)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFlat 3 23 Glenluce Road
London
SE3 7SD
Director NameMr John Graham Mordue
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(85 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishop Tenisons School Sport
Arthur Road Motspur Park
New Malden
Surrey
KT3 6LX
Director NameMr Gary Paul Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(89 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NameMr Kieron Andrew Byrne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(89 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2019)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address8 Burrell Close
Croydon
CR0 7QL
Director NameMr Glenn David Cain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(89 years after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address44 The Ridge Way
South Croydon
Surrey
CR2 0LF
Secretary NameMr Glenn David Cain
StatusResigned
Appointed18 September 2013(89 years after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2021)
RoleCompany Director
Correspondence Address44 The Ridge Way
South Croydon
Surrey
CR2 0LF

Contact

Websiteats.lambeth.sch.uk

Location

Registered AddressArchbishop Tenisons School Sport
Arthur Road Motspur Park
New Malden
Surrey
KT3 6LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2013
Turnover£56,366
Net Worth£71,576
Cash£4,549
Current Liabilities£7,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

8 December 1980Delivered on: 12 December 1980
Satisfied on: 26 February 1999
Persons entitled: The Governors of Archibishop Tenison's United Schools.

Classification: Legal charge
Secured details: £7,500.
Particulars: Archibishop tenison's school, sports grand (incorporaing pavilion and groundsman cottage) merton. London.
Fully Satisfied
23 December 1924Delivered on: 23 December 1924
Satisfied on: 4 December 2013
Classification: A registered charge
Particulars: Land and cottage :- known as west cottage merton, surrey with property thereto.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Glenn David Cain as a director on 14 September 2021 (1 page)
28 February 2022Appointment of Mr Stephen Johnson as a secretary on 6 December 2021 (2 pages)
28 February 2022Termination of appointment of Glenn David Cain as a secretary on 14 September 2021 (1 page)
28 February 2022Appointment of Mr Stephen Johnson as a director on 6 December 2021 (2 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
18 August 2020Notification of a person with significant control statement (2 pages)
14 August 2020Withdrawal of a person with significant control statement on 14 August 2020 (2 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Geoffrey Albert Leberl as a director on 13 May 2020 (1 page)
8 July 2020Termination of appointment of Kieron Andrew Byrne as a director on 4 December 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 September 2018Termination of appointment of John Graham Mordue as a director on 12 September 2018 (1 page)
19 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Elizabeth Sims as a director on 23 November 2016 (1 page)
8 September 2017Termination of appointment of Elizabeth Sims as a director on 23 November 2016 (1 page)
18 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
28 August 2015Termination of appointment of Gary Paul Hopkins as a director on 31 March 2015 (1 page)
28 August 2015Termination of appointment of Gary Paul Hopkins as a director on 31 March 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 no member list (10 pages)
28 August 2015Annual return made up to 31 July 2015 no member list (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
20 August 2014Director's details changed for Mr Glen David Cain on 20 August 2014 (2 pages)
20 August 2014Register inspection address has been changed from C/O David Sadler 18 Norfolk Avenue South Croydon Surrey CR2 8BN United Kingdom to C/O Glenn Cain 44 the Ridge Way South Croydon Surrey CR2 0LF (1 page)
20 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
20 August 2014Secretary's details changed for Mr Glen David Cain on 20 August 2014 (1 page)
20 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
20 August 2014Register inspection address has been changed from C/O David Sadler 18 Norfolk Avenue South Croydon Surrey CR2 8BN United Kingdom to C/O Glenn Cain 44 the Ridge Way South Croydon Surrey CR2 0LF (1 page)
20 August 2014Secretary's details changed for Mr Glen David Cain on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr Glen David Cain on 20 August 2014 (2 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
4 December 2013Satisfaction of charge 1 in full (1 page)
4 December 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Termination of appointment of David Sadler as a secretary (1 page)
23 September 2013Appointment of Mr Glen David Cain as a director (2 pages)
23 September 2013Termination of appointment of David Sadler as a director (1 page)
23 September 2013Termination of appointment of Alan Baker as a director (1 page)
23 September 2013Appointment of Mr Glen David Cain as a director (2 pages)
23 September 2013Termination of appointment of Alan Baker as a director (1 page)
23 September 2013Appointment of Mr Glen David Cain as a secretary (2 pages)
23 September 2013Termination of appointment of David Sadler as a secretary (1 page)
23 September 2013Termination of appointment of David Sadler as a director (1 page)
23 September 2013Appointment of Mr Gary Paul Hopkins as a director (2 pages)
23 September 2013Appointment of Mr Glen David Cain as a secretary (2 pages)
23 September 2013Appointment of Mr Kieron Andrew Byrne as a director (2 pages)
23 September 2013Appointment of Mr Gary Paul Hopkins as a director (2 pages)
23 September 2013Termination of appointment of Robert Blewer as a director (1 page)
23 September 2013Termination of appointment of Robert Blewer as a director (1 page)
23 September 2013Appointment of Mr Kieron Andrew Byrne as a director (2 pages)
13 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
13 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
7 August 2012Termination of appointment of Simon Rogerson as a director (1 page)
7 August 2012Annual return made up to 31 July 2012 no member list (11 pages)
7 August 2012Annual return made up to 31 July 2012 no member list (11 pages)
7 August 2012Termination of appointment of Simon Rogerson as a director (1 page)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
14 September 2011Annual return made up to 31 July 2011 no member list (12 pages)
14 September 2011Annual return made up to 31 July 2011 no member list (12 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 31 July 2010 no member list (12 pages)
19 August 2010Annual return made up to 31 July 2010 no member list (12 pages)
18 August 2010Director's details changed for Mr Simon Rogerson on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert James Blewer on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Albert Leberl on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Elizabeth Sims on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Simon Rogerson on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Albert Leberl on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert John Moreland on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Alan Haydn Baker on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Alan Haydn Baker on 31 July 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for David Sadler on 31 July 2010 (2 pages)
18 August 2010Director's details changed for David Sadler on 31 July 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Mr Robert James Blewer on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert John Moreland on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Elizabeth Sims on 31 July 2010 (2 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
5 August 2010Full accounts made up to 31 March 2010 (14 pages)
12 February 2010Appointment of Mr John Graham Mordue as a director (2 pages)
12 February 2010Appointment of Mr John Graham Mordue as a director (2 pages)
14 September 2009Director appointed mr robert moreland (1 page)
14 September 2009Director appointed mr robert moreland (1 page)
9 September 2009Director appointed mr simon rogerson (1 page)
9 September 2009Director appointed mr simon rogerson (1 page)
18 August 2009Full accounts made up to 31 March 2009 (13 pages)
18 August 2009Full accounts made up to 31 March 2009 (13 pages)
10 August 2009Annual return made up to 31/07/09 (4 pages)
10 August 2009Annual return made up to 31/07/09 (4 pages)
18 September 2008Director appointed elizabeth sims (2 pages)
18 September 2008Director appointed elizabeth sims (2 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (12 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (12 pages)
6 August 2008Annual return made up to 31/07/08 (3 pages)
6 August 2008Annual return made up to 31/07/08 (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 January 2008Full accounts made up to 31 March 2007 (11 pages)
14 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 August 2007Annual return made up to 31/07/07 (6 pages)
29 August 2007Annual return made up to 31/07/07 (6 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
11 August 2006Annual return made up to 31/07/06 (6 pages)
11 August 2006Annual return made up to 31/07/06 (6 pages)
11 August 2006Full accounts made up to 31 March 2006 (10 pages)
11 August 2006Full accounts made up to 31 March 2006 (10 pages)
1 September 2005Annual return made up to 31/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Full accounts made up to 31 March 2005 (9 pages)
1 September 2005Annual return made up to 31/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Full accounts made up to 31 March 2005 (9 pages)
18 August 2004Full accounts made up to 31 March 2004 (10 pages)
18 August 2004Full accounts made up to 31 March 2004 (10 pages)
18 August 2004Annual return made up to 31/07/04 (6 pages)
18 August 2004Annual return made up to 31/07/04 (6 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
27 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Annual return made up to 31/07/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Annual return made up to 31/07/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Full accounts made up to 31 March 2002 (9 pages)
27 August 2002Full accounts made up to 31 March 2002 (9 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
14 August 2001Full accounts made up to 31 March 2001 (9 pages)
14 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 August 2001Full accounts made up to 31 March 2001 (9 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Annual return made up to 31/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Annual return made up to 31/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 August 1999Full accounts made up to 31 March 1999 (9 pages)
13 August 1999Annual return made up to 31/07/99 (6 pages)
13 August 1999Annual return made up to 31/07/99 (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
26 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
18 August 1997Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Amended re reg cert UNLTD - LTD (1 page)
21 May 1997Amended re reg cert UNLTD - LTD (1 page)
21 May 1997Form 30(5)(a) omit word LIMITED (1 page)
21 May 1997Amended re reg cert UNLTD - LTD (1 page)
21 May 1997Form 30(5)(a) omit word LIMITED (1 page)
21 May 1997Amended re reg cert UNLTD - LTD (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 May 1997Application for reregistration from UNLTD to LTD (1 page)
2 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 May 1997Re-registration of Memorandum and Articles (18 pages)
2 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
2 May 1997Re-registration of Memorandum and Articles (18 pages)
2 May 1997Application for reregistration from UNLTD to LTD (1 page)
19 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
14 November 1995Secretary resigned;director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: archbishop tenison's school, 55 kennington oval, london, SE11 5SR (1 page)
26 October 1995Registered office changed on 26/10/95 from: archbishop tenison's school 55 kennington oval london SE11 5SR (1 page)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
23 December 1924Particulars of mortgage/charge (5 pages)
23 December 1924Particulars of mortgage/charge (5 pages)