North Church Lane, Ashley Green
Chesham
Bucks
HP5 3PD
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2006(60 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Mrs Tania Carlsson Yates |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 May 2003) |
Role | Head Mistress |
Correspondence Address | 30 Oatlands Drive Weybridge Surrey KT13 9JL |
Secretary Name | Susan Kaye Pearce Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Willow Wood Barn North Church Lane, Ashley Green Chesham Bucks HP5 3PD |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2006) |
Correspondence Address | 15 The Green Richmond Surrey TW9 1PW |
Website | danesfieldmanorschool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 220930 |
Telephone region | Weybridge |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Susan Kaye Pearce Harvey & Robert Carter 99.46% Ordinary |
---|---|
11 at £1 | Susan Kaye Pearce Harvey 0.54% Ordinary |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
2 February 1946 | Delivered on: 7 February 1946 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: F/H "the lawn" rydins ave. Walton-on-thames, together with all trade and other fixtures. Outstanding |
---|
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
29 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 July 2017 | Notification of Susan Kaye Pearce Harvey as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Susan Kaye Pearce Harvey as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Robert Jeffrey Carter as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Robert Jeffrey Carter as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | 20/06/09 no member list (3 pages) |
22 July 2009 | 20/06/09 no member list (3 pages) |
18 July 2008 | 20/06/08 no member list (3 pages) |
18 July 2008 | 20/06/08 no member list (3 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
30 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 20/06/04; full list of members
|
20 July 2004 | Return made up to 20/06/04; full list of members
|
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 20/06/02; full list of members
|
15 July 2002 | Return made up to 20/06/02; full list of members
|
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
26 March 2002 | Registered office changed on 26/03/02 from: 15 the green richmond surrey TW9 1PX (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 15 the green richmond surrey TW9 1PX (1 page) |
25 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the lawn rydens ave walton-on-thames KT12 3JB (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the lawn rydens ave walton-on-thames KT12 3JB (1 page) |
4 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
12 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members
|
5 July 1995 | Return made up to 20/06/95; no change of members
|
16 July 1968 | Memorandum and Articles of Association (14 pages) |
16 July 1968 | Memorandum and Articles of Association (14 pages) |