Company NameMontessori St Nicholas Ltd
Company StatusActive
Company Number00531204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1954(70 years, 1 month ago)
Previous NameSt. Nicholas' Training Centre For The Montessori Method Of Education Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Sarah Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Sangeeta Kaur Sidhu-Robb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(67 years after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr Philippe Anastase Busslinger
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RolePension Fund Investor
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Carole Stone Cbe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCharity Founder, Ambassador And Patron
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Catja Marion Thum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed11 August 2021(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr Jeremy Edwin Clarke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(69 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Saachi Jotwani
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAustrian
StatusCurrent
Appointed19 March 2024(70 years after company formation)
Appointment Duration1 month, 1 week
RoleTeacher
Country of ResidenceBelgium
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Simren Anthea De Bourbel Priestley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(70 years after company formation)
Appointment Duration1 month, 1 week
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMiss Ruth Bloomfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1994)
RoleSchool Principal
Correspondence Address39 Fore Street
Topsham
Exeter
Devon
EX3 0HR
Director NameDavid Brummell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(38 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 1997)
RoleGovernment Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address14a The Gateways
Park Lane
Richmond
Surrey
TW9 2RB
Director NameLady Elizabeth Colville
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(38 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1993)
RoleCompany Director
Correspondence Address43 Shuttleworth Road
London
SW11 3DH
Director NameMr Jeremy Crawford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(38 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1992)
RoleChartered Surveyor
Correspondence Address24 Sugden Road
London
SW11 5EF
Secretary NameMiss Alida Maria Everdina Wedgeworth
NationalityBritish
StatusResigned
Appointed08 July 1992(38 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 1992)
RoleCompany Director
Correspondence Address26 Orsett Terrace
London
W2 6AJ
Secretary NameAndrew John Allen
NationalityBritish
StatusResigned
Appointed12 August 1992(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 October 1992)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameVictor James Eyles
NationalityBritish
StatusResigned
Appointed07 October 1992(38 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address17 Four Wents
Cobham
Surrey
KT11 2NE
Director NameKevin Richard Coyne
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish/American
StatusResigned
Appointed23 July 1997(43 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 04 October 2018)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Student House
1 Park Crescent
London
W1B 1SH
Director NameJudith Ruth Cohen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(44 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 July 1999)
RoleUniversity Lecturer
Correspondence Address51 Christchurch Avenue
London
N12 0DG
Director NameProf Timothy John Hayes Clark
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(45 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 2000)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Lawrence Court
Mill Hill
London
NW7 3QP
Director NameElizabeth Barbara Ruth Bloomfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(45 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 July 2008)
RoleSchool Proprietor
Correspondence AddressBlackalls Farm
Days Pottles Lane, Exminster
Exeter
Devon
EX6 8AZ
Director NameMr William Callaway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(47 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 12 January 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Castelnau Mansions
Castelnau Barnes
London
SW13 9QX
Director NameSusan Patricia Briggs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(48 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 March 2006)
RoleTeacher
Correspondence AddressMuse Cottage
11 Church End
Redbourn
Hertfordshire
AL3 7DU
Secretary NameMr Philip Edwin Bujak
NationalityBritish
StatusResigned
Appointed01 March 2004(49 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Princes Gate
London
SW7 1PT
Secretary NameCormac Martin Burke
NationalityIrish
StatusResigned
Appointed20 May 2004(50 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address27 Bournewood Road
Orpington
Kent
BR5 4JN
Secretary NameDiane Margaret Coen
NationalityBritish
StatusResigned
Appointed19 July 2006(52 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2006)
RoleAccountant
Correspondence Address53 Maryland
Hatfield
Hertfordshire
AL10 8DS
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed01 November 2006(52 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMrs Wendy Elizabeth Sarah Compson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(55 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2012)
RoleHead Mistress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Farm House
High Street Tuddenham
Bury St. Edmunds
Suffolk
IP28 6SQ
Secretary NameMr Robin Peter Collins
StatusResigned
Appointed27 July 2015(61 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 April 2016)
RoleCompany Director
Correspondence Address18 Balderton Street
London
W1K 6TG
Secretary NameMs Beverley Cecilia Stewart
StatusResigned
Appointed26 April 2016(62 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressMarlborough House 38 Marlborough Place
London
NW8 0PE
Director NameMrs Susan Briggs
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(63 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Cliff Terrace
Budleigh Salterton
Devon
EX9 6JY
Secretary NameMiss Blaise Alert
StatusResigned
Appointed14 September 2018(64 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 05 October 2018)
RoleCompany Director
Correspondence AddressMarlborough House 38 Marlborough Place
London
NW8 0PE
Director NameMs Alla Bashenko
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(65 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Annabelle Karin Barron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(65 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2022)
RoleTrainer Consultant
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Janet Barberis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(66 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Sophie Bryan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(67 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Secretary NameMr Derek Anthony Germon
StatusResigned
Appointed08 December 2022(68 years, 9 months after company formation)
Appointment Duration9 months (resigned 08 September 2023)
RoleCompany Director
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP

Contact

Websitewww.stnicholasprep.co.uk
Email address[email protected]
Telephone020 72251277
Telephone regionLondon

Location

Registered Address4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£2,320,219
Net Worth£15,488,183
Cash£6,955,013
Current Liabilities£619,197

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (4 weeks from now)
Accounts CategoryGroup
Accounts Year End27 August

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

16 July 1986Delivered on: 4 August 1986
Satisfied on: 25 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 princes gate l/b of the city of westminster T.n ln 119557.
Fully Satisfied
7 May 1986Delivered on: 16 May 1986
Satisfied on: 25 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 princes gate l/b of the city of westminster T.n ln 119557.
Fully Satisfied
22 October 1968Delivered on: 12 November 1968
Satisfied on: 22 July 2013
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 princes gate westminster london SW7.
Fully Satisfied

Filing History

30 October 2023Termination of appointment of Sugata Mitra as a director on 16 October 2023 (1 page)
8 September 2023Termination of appointment of Derek Anthony Germon as a secretary on 8 September 2023 (1 page)
24 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
25 July 2023Appointment of Mr Jeremy Edwin Clarke as a director on 12 July 2023 (2 pages)
28 March 2023Group of companies' accounts made up to 31 August 2022 (28 pages)
17 March 2023Termination of appointment of Janet Barberis as a director on 14 March 2023 (1 page)
17 March 2023Termination of appointment of Sophie Bryan as a director on 14 March 2023 (1 page)
1 February 2023Termination of appointment of Amira El-Aghel as a director on 8 December 2022 (1 page)
14 December 2022Appointment of Mr Derek Anthony Germon as a secretary on 8 December 2022 (2 pages)
26 October 2022Statement of company's objects (2 pages)
26 October 2022Memorandum and Articles of Association (19 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2022Second filing for the appointment of Sangeeta Sidhu-Robb as a director (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Annabelle Karin Barron as a director on 20 June 2022 (1 page)
6 April 2022Group of companies' accounts made up to 31 August 2021 (28 pages)
20 September 2021Appointment of Mrs Carole Stone Cbe as a director on 11 August 2021 (2 pages)
16 September 2021Appointment of Mr Philippe Anastase Busslinger as a director on 11 August 2021 (2 pages)
16 September 2021Appointment of Mrs Sophie Bryan as a director on 11 August 2021 (2 pages)
16 September 2021Appointment of Professor Sugata Mitra as a director on 11 August 2021 (2 pages)
16 September 2021Appointment of Mrs Catja Marion Thum as a director on 11 August 2021 (2 pages)
26 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Andrew Neil Howat as a director on 4 June 2021 (1 page)
27 May 2021Group of companies' accounts made up to 31 August 2020 (27 pages)
21 April 2021Appointment of Ms Geeta Sidhu-Robb as a director on 9 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28.07.2022.
(3 pages)
9 April 2021Termination of appointment of Alla Bashenko as a director on 8 April 2021 (1 page)
9 April 2021Termination of appointment of Paul Timothy Burnell Vickers as a director on 8 April 2021 (1 page)
9 February 2021Termination of appointment of Anthony St.John Henry Bu Joyce as a director on 7 January 2021 (1 page)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
19 November 2020Registered office address changed from Marlborough House 38 Marlborough Place London NW8 0PE England to 4/4a Bloomsbury Square London WC1A 2RP on 19 November 2020 (1 page)
15 September 2020Termination of appointment of Jayne Louise Osgood as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Geeta Sidhu-Robb as a director on 14 September 2020 (1 page)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Maelys De Rudder as a director on 19 June 2020 (1 page)
11 May 2020Group of companies' accounts made up to 31 August 2019 (26 pages)
25 March 2020Appointment of Mrs Janet Barberis as a director on 18 March 2020 (2 pages)
25 March 2020Appointment of Mr Anthony St.John Henry Bu Joyce as a director on 18 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Timothy Burnell Vickers as a director on 18 March 2020 (2 pages)
25 March 2020Appointment of Ms Maelys De Rudder as a director on 4 December 2019 (2 pages)
24 January 2020Appointment of Ms Jayne Louise Osgood as a director on 4 December 2019 (2 pages)
24 January 2020Appointment of Mrs Annabelle Karin Barron as a director on 4 December 2019 (2 pages)
24 January 2020Appointment of Ms Amira El-Aghel as a director on 4 December 2019 (2 pages)
24 January 2020Director's details changed for Ms Jayne Louise Osgood on 4 December 2019 (2 pages)
26 July 2019Termination of appointment of Andrew John Ling as a director on 26 July 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Susan Briggs as a director on 16 July 2019 (1 page)
22 July 2019Termination of appointment of Tram Anh Nguyen as a director on 21 July 2019 (1 page)
22 July 2019Termination of appointment of Felicity Jane Marrian as a director on 20 July 2019 (1 page)
22 July 2019Termination of appointment of Jean Tsang as a director on 18 July 2019 (1 page)
22 July 2019Termination of appointment of Simon Thomas Thwaites as a director on 18 July 2019 (1 page)
5 June 2019Appointment of Ms Alla Bashenko as a director on 15 May 2019 (2 pages)
5 June 2019Appointment of Dr Sarah Thomas as a director on 15 May 2019 (2 pages)
5 June 2019Appointment of Ms Tram Anh Nguyen as a director on 15 May 2019 (2 pages)
5 June 2019Termination of appointment of Misbah Mann as a director on 15 May 2019 (1 page)
5 June 2019Appointment of Ms Geeta Sidhu-Robb as a director on 15 May 2019 (2 pages)
31 May 2019Group of companies' accounts made up to 31 August 2018 (30 pages)
28 May 2019Appointment of Mr Andrew Neil Howat as a director on 15 May 2019 (2 pages)
16 May 2019Termination of appointment of John Siraj-Blatchford as a director on 15 May 2019 (1 page)
16 May 2019Termination of appointment of Patrick Melville as a director on 24 April 2019 (1 page)
9 February 2019Director's details changed for Mr Simon Thomas Thwaites on 29 March 2018 (2 pages)
26 November 2018Termination of appointment of Daniel Miller as a director on 5 September 2018 (1 page)
5 October 2018Termination of appointment of Blaise Alert as a secretary on 5 October 2018 (1 page)
5 October 2018Termination of appointment of Kevin Richard Coyne as a director on 4 October 2018 (1 page)
17 September 2018Appointment of Miss Blaise Alert as a secretary on 14 September 2018 (2 pages)
17 September 2018Termination of appointment of Beverley Cecilia Stewart as a secretary on 14 September 2018 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Daniel Miller as a director on 27 April 2018 (2 pages)
21 May 2018Registered office address changed from Marlborough House 38 Marlborough Place London NW8 0PJ England to Marlborough House 38 Marlborough Place London NW8 0PE on 21 May 2018 (1 page)
12 May 2018Appointment of Mr Patrick Melville as a director on 27 April 2018 (2 pages)
12 May 2018Termination of appointment of Rees David Rawlings as a director on 27 April 2018 (1 page)
21 April 2018Registered office address changed from 18 Balderton Street London W1K 6TG to Marlborough House 38 Marlborough Place London NW8 0PJ on 21 April 2018 (1 page)
21 April 2018Elect to keep the directors' register information on the public register (1 page)
12 February 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
23 October 2017Appointment of Mrs Susan Briggs as a director on 19 October 2017 (2 pages)
23 October 2017Appointment of Mrs Susan Briggs as a director on 19 October 2017 (2 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 February 2017Appointment of Mr Simon Thomas Thwaites as a director on 25 January 2017 (2 pages)
13 February 2017Appointment of Mr Simon Thomas Thwaites as a director on 25 January 2017 (2 pages)
10 February 2017Termination of appointment of Stephen David Tommis as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Stephen David Tommis as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Catherine Hobey-Hamsher as a director on 25 January 2017 (1 page)
10 February 2017Termination of appointment of Andrea Jane Newman as a director on 25 January 2017 (1 page)
10 February 2017Termination of appointment of Andrea Jane Newman as a director on 25 January 2017 (1 page)
10 February 2017Termination of appointment of Catherine Hobey-Hamsher as a director on 25 January 2017 (1 page)
9 February 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
9 February 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
1 November 2016Appointment of Dr Stephen David Tommis as a director on 2 January 2015 (2 pages)
1 November 2016Appointment of Dr Stephen David Tommis as a director on 2 January 2015 (2 pages)
20 September 2016Termination of appointment of Andrew Charles Parmley as a director on 11 August 2016 (1 page)
20 September 2016Termination of appointment of Andrew Charles Parmley as a director on 11 August 2016 (1 page)
26 July 2016Appointment of Doctor John Siraj-Blatchford as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Doctor John Siraj-Blatchford as a director on 14 July 2016 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
7 May 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
7 May 2016Group of companies' accounts made up to 31 August 2015 (32 pages)
27 April 2016Appointment of Ms Misbah Mann as a director on 13 April 2016 (2 pages)
27 April 2016Appointment of Ms Beverley Cecilia Stewart as a secretary on 26 April 2016 (2 pages)
27 April 2016Termination of appointment of William Bennett Sketchley as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of William Bennett Sketchley as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robin Peter Collins as a secretary on 26 April 2016 (1 page)
27 April 2016Appointment of Ms Beverley Cecilia Stewart as a secretary on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Misbah Mann as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robin Peter Collins as a secretary on 26 April 2016 (1 page)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2016Termination of appointment of William Callaway as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of William Callaway as a director on 12 January 2016 (1 page)
26 November 2015Termination of appointment of Gillian Mary Nester-Smith as a director on 18 November 2015 (1 page)
26 November 2015Termination of appointment of Gillian Mary Nester-Smith as a director on 18 November 2015 (1 page)
27 July 2015Appointment of Ms Jean Tsang as a director on 21 July 2015 (2 pages)
27 July 2015Appointment of Mr Robin Peter Collins as a secretary on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
27 July 2015Appointment of Ms Jean Tsang as a director on 21 July 2015 (2 pages)
27 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
27 July 2015Termination of appointment of Christopher Philip Levelis Marke as a secretary on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Christopher Philip Levelis Marke as a secretary on 27 July 2015 (1 page)
27 July 2015Annual return made up to 8 July 2015 no member list (11 pages)
27 July 2015Appointment of Mr Robin Peter Collins as a secretary on 27 July 2015 (2 pages)
4 June 2015Group of companies' accounts made up to 31 August 2014 (28 pages)
4 June 2015Group of companies' accounts made up to 31 August 2014 (28 pages)
2 February 2015Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages)
2 February 2015Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages)
2 February 2015Appointment of Mr Andrew John Ling as a director on 5 January 2015 (2 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (11 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (11 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (11 pages)
7 July 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
7 July 2014Group of companies' accounts made up to 31 August 2013 (25 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (11 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (11 pages)
30 July 2013Annual return made up to 8 July 2013 no member list (11 pages)
22 July 2013Satisfaction of charge 1 in full (1 page)
22 July 2013Satisfaction of charge 1 in full (1 page)
14 March 2013Group of companies' accounts made up to 31 August 2012 (24 pages)
14 March 2013Group of companies' accounts made up to 31 August 2012 (24 pages)
3 January 2013Appointment of Ms Andrea Jane Newman as a director (2 pages)
3 January 2013Appointment of Ms Andrea Jane Newman as a director (2 pages)
29 October 2012Termination of appointment of Wendy Compson as a director (1 page)
29 October 2012Termination of appointment of Wendy Compson as a director (1 page)
6 August 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
6 August 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
25 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
25 July 2012Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages)
25 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
25 July 2012Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Wendy Elizabeth Sarah Compson on 8 July 2012 (2 pages)
25 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
14 March 2012Director's details changed for Miss Catherine Hobey-Hampshire on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Miss Catherine Hobey-Hampshire on 14 March 2012 (2 pages)
13 March 2012Termination of appointment of Anne Mallinson as a director (1 page)
13 March 2012Termination of appointment of Anne Mallinson as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 no member list (11 pages)
2 August 2011Annual return made up to 8 July 2011 no member list (11 pages)
2 August 2011Termination of appointment of Zdenka Gorman as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 no member list (11 pages)
2 August 2011Termination of appointment of Zdenka Gorman as a director (1 page)
1 August 2011Appointment of Mrs Wendy Elizabeth Sarah Compson as a director (1 page)
1 August 2011Appointment of Mrs Wendy Elizabeth Sarah Compson as a director (1 page)
3 June 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
13 August 2010Annual return made up to 8 July 2010 no member list (12 pages)
13 August 2010Annual return made up to 8 July 2010 no member list (12 pages)
13 August 2010Annual return made up to 8 July 2010 no member list (12 pages)
12 August 2010Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages)
12 August 2010Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages)
12 August 2010Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages)
12 August 2010Director's details changed for William Callaway on 8 July 2010 (2 pages)
12 August 2010Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages)
12 August 2010Director's details changed for Zdenka Helena Gorman on 8 July 2010 (2 pages)
12 August 2010Director's details changed for William Callaway on 8 July 2010 (2 pages)
12 August 2010Director's details changed for William Callaway on 8 July 2010 (2 pages)
12 August 2010Director's details changed for Professor Rees David Rawlings on 8 July 2010 (2 pages)
19 July 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
19 July 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
6 July 2010Appointment of Miss Catherine Hobey-Hampshire as a director (2 pages)
6 July 2010Appointment of Miss Catherine Hobey-Hampshire as a director (2 pages)
14 May 2010Full accounts made up to 31 August 2006 (19 pages)
14 May 2010Full accounts made up to 31 August 2006 (19 pages)
17 August 2009Annual return made up to 08/07/09 (5 pages)
17 August 2009Appointment terminated director elizabeth bloomfield (1 page)
17 August 2009Appointment terminated director elizabeth bloomfield (1 page)
17 August 2009Annual return made up to 08/07/09 (5 pages)
2 July 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
2 July 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
4 September 2008Director appointed alderman dr andrew charles parmley (2 pages)
4 September 2008Director appointed alderman dr andrew charles parmley (2 pages)
28 August 2008Annual return made up to 08/07/08 (5 pages)
28 August 2008Annual return made up to 08/07/08 (5 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (21 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (21 pages)
8 August 2007Annual return made up to 08/07/07
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2007Annual return made up to 08/07/07
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Memorandum and Articles of Association (21 pages)
14 April 2007Memorandum and Articles of Association (21 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 23-24 princes gate london SW7 1PT (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Annual return made up to 08/07/06 (8 pages)
28 July 2006Annual return made up to 08/07/06 (8 pages)
28 July 2006Registered office changed on 28/07/06 from: 23-24 princes gate london SW7 1PT (1 page)
28 July 2006New secretary appointed (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (19 pages)
5 July 2006Full accounts made up to 31 August 2005 (19 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 September 2005Annual return made up to 08/07/05 (7 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Annual return made up to 08/07/05 (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
25 February 2005Accounting reference date extended from 28/02/05 to 27/08/05 (1 page)
25 February 2005Accounting reference date extended from 28/02/05 to 27/08/05 (1 page)
12 November 2004Full accounts made up to 29 February 2004 (18 pages)
12 November 2004Full accounts made up to 29 February 2004 (18 pages)
20 July 2004Annual return made up to 08/07/04 (7 pages)
20 July 2004Annual return made up to 08/07/04 (7 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
31 July 2003Full accounts made up to 28 February 2003 (18 pages)
31 July 2003Annual return made up to 08/07/03 (8 pages)
31 July 2003Full accounts made up to 28 February 2003 (18 pages)
31 July 2003Annual return made up to 08/07/03 (8 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 October 2002Full accounts made up to 28 February 2002 (21 pages)
6 October 2002Full accounts made up to 28 February 2002 (21 pages)
17 July 2002Annual return made up to 08/07/02 (7 pages)
17 July 2002Annual return made up to 08/07/02 (7 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2002Full accounts made up to 31 August 2001 (27 pages)
5 April 2002Full accounts made up to 31 August 2001 (27 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
13 February 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
13 February 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
13 July 2001Annual return made up to 08/07/01 (6 pages)
13 July 2001Annual return made up to 08/07/01 (6 pages)
6 June 2001New director appointed (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (1 page)
22 May 2001Full accounts made up to 31 August 2000 (29 pages)
22 May 2001Full accounts made up to 31 August 2000 (29 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
18 July 2000Annual return made up to 08/07/00 (6 pages)
18 July 2000Annual return made up to 08/07/00 (6 pages)
26 April 2000Memorandum and Articles of Association (28 pages)
26 April 2000Memorandum and Articles of Association (28 pages)
26 April 2000Full accounts made up to 31 August 1999 (28 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 2000Full accounts made up to 31 August 1999 (28 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
15 July 1999Annual return made up to 08/07/99 (7 pages)
15 July 1999Annual return made up to 08/07/99 (7 pages)
22 June 1999Full accounts made up to 31 August 1998 (23 pages)
22 June 1999Full accounts made up to 31 August 1998 (23 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
22 February 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
22 February 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (3 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (22 pages)
15 July 1998Annual return made up to 08/07/98 (6 pages)
15 July 1998Full accounts made up to 31 December 1997 (22 pages)
15 July 1998Annual return made up to 08/07/98 (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
18 July 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 December 1996 (22 pages)
18 July 1997Annual return made up to 08/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 December 1996 (22 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1996Annual return made up to 08/07/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
29 March 1954Incorporation (24 pages)
29 March 1954Incorporation (24 pages)