Company NameThe Friends Of The Girls' Day School Trust
Company StatusDissolved
Company Number00507270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 1952(72 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameFriends Of The Girls Public Day School Trust(The)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMs Diana Judith Gerald
NationalityBritish
StatusClosed
Appointed06 May 2009(57 years after company formation)
Appointment Duration8 months (closed 05 January 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address25a Whitcomb Street
London
WC2H 7EP
Director NameThe Girls' Day School Trust (Corporation)
StatusClosed
Appointed29 August 2003(51 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 05 January 2010)
Correspondence Address100 Rochester Row
London
SW1P 1JP
Director NameMiss Joyce Elizabeth Melsom
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired Business Administrator
Correspondence Address34 Horringford Road
Liverpool
Merseyside
L19 3QX
Director NameMrs Jennifer Madge Marriott
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleRetired Solicitor
Correspondence Address1 Bow And Arrow Cottages
221 Church Ope Road
Portland
Dorset
DT5 1JA
Director NameMrs Jean Mary Elizabeth Macgregor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Onslow Gardens
London
N10 3JT
Director NameMiss Barbara Ann Kendall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired NHS Administrator
Correspondence Address43 Everell Court
Southsea
Hampshire
PO4 0SD
Director NameMrs Verity Ann Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleCompany Director
Correspondence AddressWoodhyrst House 18 Friths Drive
Reigate
Surrey
RH2 0DS
Director NameMrs Marjorie Holden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired Social Worker
Correspondence Address15 Princess Beatrice Close
Norwich
Norfolk
NR6 5DB
Director NameMiss Sheila Harris
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired Schoolmistress
Correspondence AddressDove Cottage 20 Saunby Close
Arnold
Nottingham
Nottinghamshire
NG5 7LA
Director NameKathleen Mary Halpin
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired National Administrator Wrvs
Correspondence Address3 Chagford House
Chagford Street
London
NW1 6EG
Director NameMrs Jean Morrison Green
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 December 1992)
RoleRetired Schoolmistress
Correspondence Address24 Carlton Road
Oxford
Oxfordshire
OX2 7SA
Director NameMrs Joan Graham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleCompany Director
Correspondence Address8 Winterdown Gardens
Esher
Surrey
KT10 8NB
Director NameMrs Felicia Ann Gladwell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1993)
RoleRetired Schoolmistress
Correspondence AddressCornerways Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMiss Elizabeth Muriel Gill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired Headmistress
Correspondence Address13 Godstow Road
Upper Wolvercote
Oxford
Oxfordshire
OX2 8AJ
Director NameMrs Susan Deborah Fish
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RolePractice Manager
Correspondence Address47 Carson Road
London
SE21 8HT
Director NameMrs Margaret Pamela Ellice-Clark
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired School Domestic Bursar
Correspondence Address49 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AF
Director NameMrs Elisabeth Elias
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameMiss Doreen Mary Dickson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired Librarian
Correspondence Address1 Cedarhurst Drive
Eltham
London
SE9 5LP
Director NameMrs Rosamond Bond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleSchoolmistress
Correspondence Address476 Upper Richmond Road
Roehampton
London
SW15 5JG
Director NameMrs Joanne Charman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleRetired School Secretary
Correspondence Address58 Hervey Street
Ipswich
Suffolk
IP4 2ET
Director NameMrs Anne Rosemary Brown
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleCompany Director
Correspondence Address2 Crofton
Ashtead
Surrey
KT21 2BH
Secretary NameMrs Jennifer Madge Marriott
NationalityBritish
StatusResigned
Appointed01 November 1992(40 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address1 Bow And Arrow Cottages
221 Church Ope Road
Portland
Dorset
DT5 1JA
Director NameAlison Susan Friend
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1994)
RolePart Time Schools Charity Co
Correspondence Address11 Sudbury Hill Close
Wembley
Middlesex
HA0 2QR
Director NameDr Patricia Anne Mary Holland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1994)
RoleMedical Practitioner
Correspondence AddressThe Poplars
Hardy Barn Shipley
Heanor
Derbyshire
DE75 7LY
Director NameMrs Christine Margaret Collas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1994)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Park
Henley On Thames
Oxfordshire
RG9 6HY
Director NameMrs Jan-Marie Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1993(40 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1994)
RoleCompany Director
Correspondence Address38 Woodville Gardens
Ealing
Middlesex
W5 2LQ
Director NameKerstin Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(41 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 November 1994)
RoleHeadmistress
Correspondence AddressThe School House
30 Penland Road
Bexhill On Sea
East Sussex
TN40 2JG
Director NameMrs Elisabeth Elias
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(44 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameJudith Margaret Dawtrey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(46 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 2003)
RoleRetired Head Mistress
Correspondence Address1 Worsley Road
Southsea
Hampshire
PO5 3DY
Director NameJune Bridgeman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(48 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2002)
RoleRetired Civil Servant
Correspondence AddressBridge House
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director NameChristine Mary Juett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(49 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2003)
RoleHead Mistress
Correspondence Address49 Downs Avenue
Pinner
Middlesex
HA5 5AQ
Secretary NameKirsty Sheila Bevis Hancock
NationalityBritish
StatusResigned
Appointed01 July 2002(50 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressGirls Day School Trust
100 Rochester Row
London
SW1P 1JP
Director NameMrs Barbara Andrea Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(51 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 August 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address87 Albert Street
London
NW1 7LX
Secretary NameMrs Barbara Andrea Harrison
NationalityBritish
StatusResigned
Appointed10 June 2003(51 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address87 Albert Street
London
NW1 7LX

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£56,464
Net Worth£1,273,199
Cash£96,794
Current Liabilities£10,695

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
23 June 2009Full accounts made up to 31 August 2008 (13 pages)
20 May 2009Secretary appointed ms diana gerald (1 page)
20 May 2009Appointment terminated secretary barbara harrison (1 page)
6 November 2008Annual return made up to 01/11/08 (2 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
27 November 2007Annual return made up to 01/11/07 (1 page)
26 June 2007Full accounts made up to 31 August 2006 (10 pages)
11 December 2006Annual return made up to 01/11/06 (1 page)
5 May 2006Full accounts made up to 31 August 2005 (10 pages)
23 November 2005Annual return made up to 01/11/05 (3 pages)
6 May 2005Full accounts made up to 31 August 2004 (10 pages)
26 November 2004Annual return made up to 01/11/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2004Full accounts made up to 31 August 2003 (11 pages)
2 December 2003Annual return made up to 01/11/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2003Memorandum and Articles of Association (12 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
27 June 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
19 March 2002Auditor's resignation (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Annual return made up to 01/11/01
  • 363(288) ‐ Director resigned
(5 pages)
20 April 2001Full accounts made up to 31 August 2000 (15 pages)
9 April 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
12 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/01
(1 page)
7 November 2000Annual return made up to 01/11/00 (5 pages)
23 May 2000Full accounts made up to 31 August 1999 (14 pages)
15 November 1999Annual return made up to 01/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1999Full accounts made up to 31 August 1998 (14 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
25 November 1998Annual return made up to 01/11/98 (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 August 1997 (14 pages)
4 June 1998Memorandum and Articles of Association (28 pages)
29 May 1998Company name changed friends of the girls public day school trust(the)\certificate issued on 01/06/98 (2 pages)
26 November 1997Annual return made up to 01/11/97 (6 pages)
28 May 1997Registered office changed on 28/05/97 from: 26, queen anne's gate, london SW1H 9AN (1 page)
5 February 1997Full accounts made up to 31 March 1996 (18 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
12 December 1996Annual return made up to 01/11/96 (6 pages)
11 December 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
31 October 1996Auditor's resignation (2 pages)
22 January 1996Full accounts made up to 31 March 1995 (19 pages)
14 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1995Memorandum and Articles of Association (31 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 December 1991Director resigned;new director appointed (2 pages)
24 April 1952Certificate of incorporation (1 page)