Company NameDanesfield Preparatory School
DirectorSusan Kaye Pearce Harvey
Company StatusActive
Company Number00401772
CategoryPrivate Unlimited Company
Incorporation Date11 December 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Kaye Pearce Harvey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWillow Wood Barn
North Church Lane, Ashley Green
Chesham
Bucks
HP5 3PD
Secretary NamePd Cosec Limited (Corporation)
StatusCurrent
Appointed10 July 2006(60 years, 7 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMrs Tania Carlsson Yates
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 May 2003)
RoleHead Mistress
Correspondence Address30 Oatlands Drive
Weybridge
Surrey
KT13 9JL
Secretary NameSusan Kaye Pearce Harvey
NationalityBritish
StatusResigned
Appointed20 June 1991(45 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressWillow Wood Barn
North Church Lane, Ashley Green
Chesham
Bucks
HP5 3PD
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed23 May 2003(57 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2006)
Correspondence Address15 The Green
Richmond
Surrey
TW9 1PW

Contact

Websitedanesfieldmanorschool.co.uk
Email address[email protected]
Telephone01932 220930
Telephone regionWeybridge

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Susan Kaye Pearce Harvey & Robert Carter
99.46%
Ordinary
11 at £1Susan Kaye Pearce Harvey
0.54%
Ordinary

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

2 February 1946Delivered 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

Filing History

6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 July 2017Notification of Susan Kaye Pearce Harvey as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Susan Kaye Pearce Harvey as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robert Jeffrey Carter as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robert Jeffrey Carter as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,055
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,055
(6 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,055
(4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,055
(4 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,055
(4 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,055
(4 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 July 200920/06/09 no member list (3 pages)
22 July 200920/06/09 no member list (3 pages)
18 July 200820/06/08 no member list (3 pages)
18 July 200820/06/08 no member list (3 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
7 August 2006Return made up to 20/06/06; full list of members (2 pages)
7 August 2006Return made up to 20/06/06; full list of members (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
30 August 2005Return made up to 20/06/05; full list of members (2 pages)
30 August 2005Return made up to 20/06/05; full list of members (2 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
20 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
22 August 2003Return made up to 20/06/03; full list of members (7 pages)
22 August 2003Return made up to 20/06/03; full list of members (7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Registered office changed on 26/03/02 from: 15 the green richmond surrey TW9 1PX (1 page)
26 March 2002Registered office changed on 26/03/02 from: 15 the green richmond surrey TW9 1PX (1 page)
25 July 2001Return made up to 20/06/01; full list of members (6 pages)
25 July 2001Return made up to 20/06/01; full list of members (6 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 June 2000Return made up to 20/06/00; full list of members (6 pages)
26 August 1999Registered office changed on 26/08/99 from: the lawn rydens ave walton-on-thames KT12 3JB (1 page)
26 August 1999Registered office changed on 26/08/99 from: the lawn rydens ave walton-on-thames KT12 3JB (1 page)
4 July 1999Return made up to 20/06/99; full list of members (6 pages)
4 July 1999Return made up to 20/06/99; full list of members (6 pages)
12 August 1998Return made up to 20/06/98; full list of members (6 pages)
12 August 1998Return made up to 20/06/98; full list of members (6 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
25 July 1996Return made up to 20/06/96; full list of members (6 pages)
25 July 1996Return made up to 20/06/96; full list of members (6 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1968Memorandum and Articles of Association (14 pages)
16 July 1968Memorandum and Articles of Association (14 pages)