Cobham
Surrey
KT11 1DR
Director Name | Mr Giles Douglas Ashbee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mr Michael George Sadler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(41 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mr Paul Arthur Howard |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Caroline St Gallay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Sarah Humphrey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Deputy Head Of A School |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Mary White |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Feltonfleet School Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Holly Diana Quincey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Secretary Name | Mr Nicholas William David Binnington |
---|---|
Status | Current |
Appointed | 23 May 2022(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Priya Gajendra Barai |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mr Keith Darryl Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(56 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Partner |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Robin Frederick Baum |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 1994) |
Role | Merchant Banker |
Correspondence Address | Longwood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mr Simon Anthony Allen Block |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Solicitor |
Correspondence Address | Bentwitchen House South Molton Devon EX36 3HA |
Director Name | Henry Graham Stanley Bourne |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2003) |
Role | Retired |
Correspondence Address | Barley Mow House Winchfield Basingstoke Hampshire RG27 8DE |
Director Name | Mr Peter John Colborne-Baber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2009) |
Role | Director Of Garage Business |
Correspondence Address | The Laurels 170 The Street West Horsley Leatherhead Surrey KT24 6HS |
Director Name | Dr John Barry Cook |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2003) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Road Bagshot Surrey GU19 5DB |
Secretary Name | Mrs Rosemary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Cathay Leatherhead Road Oxshott Surrey KT22 0EX |
Secretary Name | Jennifer Forse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 44 Fullerton Road Byfleet West Byfleet Surrey KT14 7TB |
Director Name | Mr Michael Owen Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(27 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Oaken Lane Claygate Esher Surrey KT10 0RG |
Secretary Name | Christina Janet Felix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Clan Cottage Edgar Court Sycamore Grove New Malden Surrey KT3 3DQ |
Secretary Name | Cmdr Barry Collicutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 85 Mays Lane Stubbington Fareham Hampshire PO14 2EG |
Director Name | Auriol Mary Chisholm |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2004) |
Role | Teacher |
Correspondence Address | Yehudi Menuhin School, Millfield Cobham Road, Stoke Dabernon Cobham Surrey KT11 3QQ |
Director Name | Mr Richard Murray Bray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(31 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mr Christopher Frank Gosney |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Wolverton Avenue Kingston Upon Thames Surrey KT2 7QD |
Secretary Name | Jeremy Clive Peter Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2006) |
Role | Bursar |
Correspondence Address | Ingrams Ingrams Green Midhurst West Sussex GU29 0LJ |
Director Name | Mrs Eimear Moulds Cook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2013) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Vachery House Vachery Farm Horsham Road Cranleigh Surrey GU6 8EJ |
Director Name | Mr Michael Hamilton Bowack |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Fairmile Lane Cobham Surrey KT11 2DH |
Secretary Name | Mr Simon Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2016) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | 6 Dudley Road Wimbledon London SW19 8PN |
Director Name | Mr Richard James Cairns |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2010) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Brighton College Brighton East Sussex BN2 0AL |
Director Name | Mrs Helen Susan Benedict |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2017) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 4 North View Wimbledon London SW19 4UJ |
Director Name | Mrs Deborah Janet Burgess |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Secretary Name | Mr Jason Player McKinlay |
---|---|
Status | Resigned |
Appointed | 24 June 2016(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Rosaleen Mary Bishop |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mr David Joseph Barry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Director Name | Mrs Elizabeth Anderson Forsyth Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
Website | feltonfleet.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01932 862264 |
Telephone region | Weybridge |
Registered Address | Feltonfleet School Byfleet Road Cobham Surrey KT11 1DR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Year | 2014 |
---|---|
Turnover | £5,623,922 |
Net Worth | £6,530,899 |
Cash | £2,367,887 |
Current Liabilities | £2,693,549 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 February 2000 | Delivered on: 9 March 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Calvi byfleet road cobham surrey t/no: SY48843. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
28 February 2000 | Delivered on: 2 March 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Felton fleet school byfleet road cobham surrey (f/h) land at pains hill calvi and land adjoining felton fleet school - SY231459 SY461315 SY118816 SY48843. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2000 | Delivered on: 2 March 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining feltonfleet school byfleet road cobham surrey (f/h) - SY461315. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2000 | Delivered on: 2 March 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at pains hill cobham surrey (f/h) - SY118816. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 March 1979 | Delivered on: 15 March 1979 Satisfied on: 4 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being or situate at calvi, byfleet rd cobham surrey. Feltonfleet school byfleet rd, cobham surrey pains hill byfleet rd cobham surrey land ajoining feltonfleet school byfleet rd cobham together with all fixtures title nos sy 48843 sy 231459 sy 118816 sy 461315. Fully Satisfied |
8 March 1979 | Delivered on: 15 March 1979 Satisfied on: 4 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land, hereditaments and premises being moorcroft, cobham, surrey together with all fixtures. Fully Satisfied |
10 March 1971 | Delivered on: 30 March 1971 Satisfied on: 4 June 2004 Persons entitled: K.T. Leighton Classification: Debenture Secured details: £3,000. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 September 1967 | Delivered on: 29 September 1967 Satisfied on: 4 June 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Feltonfleet school, cobham surrey together with all fixtures. Fully Satisfied |
4 March 2021 | Appointment of Mrs Holly Diana Quincey as a director on 4 March 2021 (2 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 August 2020 (27 pages) |
3 September 2020 | Appointment of Mrs Mary White as a director on 1 September 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 August 2019 (26 pages) |
2 December 2019 | Termination of appointment of Richard Murray Bray as a director on 28 November 2019 (1 page) |
8 July 2019 | Termination of appointment of Hilary Frances Shapland Humphry Baker as a director on 5 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (3 pages) |
26 March 2019 | Director's details changed for Mr Michael George Sadler on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Giles Douglas Ashbee on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Richard Murray Bray on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Hilary Frances Shapland Humphry Baker on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mary Jenner on 1 March 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 August 2018 (26 pages) |
4 December 2018 | Termination of appointment of Deborah Janet Burgess as a director on 29 November 2018 (1 page) |
25 September 2018 | Appointment of Mrs Elizabeth Anderson Forsyth Anderson as a director on 24 September 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Sarah Humphrey as a director on 24 September 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mrs Caroline St Gallay as a director on 8 January 2018 (2 pages) |
12 January 2018 | Full accounts made up to 31 August 2017 (25 pages) |
13 September 2017 | Termination of appointment of Michael Owen Evans as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Helen Susan Benedict as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Helen Susan Benedict as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Michael Owen Evans as a director on 1 September 2017 (1 page) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr Graeme Robert Owton as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Graeme Robert Owton as a director on 24 March 2017 (2 pages) |
16 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
16 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
7 October 2016 | Appointment of Mr Paul Arthur Howard as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr David Joseph Barry as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Arthur Howard as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Rosaleen Mary Bishop as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Rosaleen Mary Bishop as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr David Joseph Barry as a director on 1 October 2016 (2 pages) |
1 September 2016 | Termination of appointment of Simon Eaves as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Simon Eaves as a secretary on 31 August 2016 (1 page) |
29 June 2016 | Termination of appointment of Peter John Martin Roberts as a director on 24 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Jason Player Mckinlay as a secretary on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jason Player Mckinlay as a secretary on 24 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Peter John Martin Roberts as a director on 24 June 2016 (1 page) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
30 March 2016 | Annual return made up to 22 March 2016 no member list (12 pages) |
18 December 2015 | Full accounts made up to 31 August 2015 (23 pages) |
18 December 2015 | Full accounts made up to 31 August 2015 (23 pages) |
4 August 2015 | Termination of appointment of Adrian Durrant Wimbush as a director on 18 June 2015 (1 page) |
4 August 2015 | Termination of appointment of Adrian Durrant Wimbush as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of John Quentin Reyersbach as a director on 22 May 2015 (1 page) |
18 June 2015 | Termination of appointment of John Quentin Reyersbach as a director on 22 May 2015 (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (13 pages) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (13 pages) |
7 January 2015 | Full accounts made up to 31 August 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 August 2014 (23 pages) |
25 March 2014 | Annual return made up to 22 March 2014 no member list (13 pages) |
25 March 2014 | Annual return made up to 22 March 2014 no member list (13 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
6 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
26 July 2013 | Termination of appointment of Eimear Cook as a director (1 page) |
26 July 2013 | Termination of appointment of Eimear Cook as a director (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 no member list (14 pages) |
22 March 2013 | Annual return made up to 22 March 2013 no member list (14 pages) |
7 January 2013 | Appointment of Mr John Quentin Reyersbach as a director (2 pages) |
7 January 2013 | Appointment of Mr John Quentin Reyersbach as a director (2 pages) |
3 January 2013 | Termination of appointment of Michael Bowack as a director (1 page) |
3 January 2013 | Termination of appointment of Michael Bowack as a director (1 page) |
11 December 2012 | Full accounts made up to 31 August 2012 (23 pages) |
11 December 2012 | Full accounts made up to 31 August 2012 (23 pages) |
26 March 2012 | Annual return made up to 22 March 2012 no member list (15 pages) |
26 March 2012 | Annual return made up to 22 March 2012 no member list (15 pages) |
28 December 2011 | Full accounts made up to 31 August 2011 (23 pages) |
28 December 2011 | Full accounts made up to 31 August 2011 (23 pages) |
26 September 2011 | Appointment of Mrs Deborah Janet Burgess as a director (2 pages) |
26 September 2011 | Appointment of Mrs Deborah Janet Burgess as a director (2 pages) |
20 June 2011 | Appointment of Mr Peter John Martin Roberts as a director (2 pages) |
20 June 2011 | Appointment of Mr Peter John Martin Roberts as a director (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
22 March 2011 | Annual return made up to 22 March 2011 no member list (13 pages) |
1 February 2011 | Termination of appointment of Daryl Jelinek as a director (1 page) |
1 February 2011 | Termination of appointment of Nicholas Haddock as a director (1 page) |
1 February 2011 | Termination of appointment of Nicholas Haddock as a director (1 page) |
1 February 2011 | Appointment of Mrs Tina Louise Harvey as a director (2 pages) |
1 February 2011 | Termination of appointment of Daryl Jelinek as a director (1 page) |
1 February 2011 | Appointment of Mrs Tina Louise Harvey as a director (2 pages) |
2 December 2010 | Full accounts made up to 31 August 2010 (24 pages) |
2 December 2010 | Full accounts made up to 31 August 2010 (24 pages) |
21 September 2010 | Termination of appointment of Richard Cairns as a director (1 page) |
21 September 2010 | Termination of appointment of Richard Cairns as a director (1 page) |
15 April 2010 | Director's details changed for Mr Michael Owen Evans on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Hamilton Bowack on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Eimear Montgomerie on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed (2 pages) |
15 April 2010 | Director's details changed for Daryl Jelinek on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael George Sadler on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Richard James Cairns on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Hamilton Bowack on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 no member list (9 pages) |
15 April 2010 | Director's details changed (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas John Rudyerd Haddock on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Adrian Durrant Wimbush on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas John Rudyerd Haddock on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Daryl Jelinek on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Hilary Frances Shapland Humphry Baker on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Hilary Frances Shapland Humphry Baker on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael Owen Evans on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard Murray Bray on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 no member list (9 pages) |
15 April 2010 | Director's details changed for Richard Murray Bray on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Richard James Cairns on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Adrian Durrant Wimbush on 22 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Eimear Montgomerie on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael George Sadler on 22 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
10 December 2009 | Full accounts made up to 31 August 2009 (25 pages) |
12 October 2009 | Termination of appointment of Paul Roffey as a director (1 page) |
12 October 2009 | Termination of appointment of Paul Roffey as a director (1 page) |
30 September 2009 | Appointment terminated director peter colborne-baber (1 page) |
30 September 2009 | Director appointed mr richard cairns (1 page) |
30 September 2009 | Director appointed mr richard cairns (1 page) |
30 September 2009 | Appointment terminated director peter colborne-baber (1 page) |
12 May 2009 | Director appointed mrs helen susan benedict (1 page) |
12 May 2009 | Director appointed mrs helen susan benedict (1 page) |
12 May 2009 | Director appointed mr michael george sadler (1 page) |
12 May 2009 | Director appointed mr michael george sadler (1 page) |
25 March 2009 | Annual return made up to 22/03/09 (6 pages) |
25 March 2009 | Annual return made up to 22/03/09 (6 pages) |
12 January 2009 | Appointment terminated director gordon mackay (1 page) |
12 January 2009 | Appointment terminated director gordon mackay (1 page) |
17 December 2008 | Full accounts made up to 31 August 2008 (22 pages) |
17 December 2008 | Full accounts made up to 31 August 2008 (22 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
26 June 2008 | Appointment terminated director graeme newman (1 page) |
26 June 2008 | Appointment terminated director graeme newman (1 page) |
16 April 2008 | Annual return made up to 22/03/08 (6 pages) |
16 April 2008 | Annual return made up to 22/03/08 (6 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from feltonfleet school cobham surrey KT11 1DR (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from feltonfleet school cobham surrey KT11 1DR (1 page) |
13 December 2007 | Full accounts made up to 31 August 2007 (23 pages) |
13 December 2007 | Full accounts made up to 31 August 2007 (23 pages) |
8 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Auditor's resignation (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (20 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (20 pages) |
1 April 2007 | Annual return made up to 22/03/07
|
1 April 2007 | Annual return made up to 22/03/07
|
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
26 May 2006 | Annual return made up to 22/03/06 (4 pages) |
26 May 2006 | Annual return made up to 22/03/06 (4 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
4 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
4 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (18 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (18 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Annual return made up to 22/03/05
|
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Annual return made up to 22/03/05
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Full accounts made up to 31 August 2003 (18 pages) |
29 April 2004 | Full accounts made up to 31 August 2003 (18 pages) |
22 April 2004 | Annual return made up to 22/03/04
|
22 April 2004 | Annual return made up to 22/03/04
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
6 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
31 March 2003 | Annual return made up to 22/03/03 (9 pages) |
31 March 2003 | Annual return made up to 22/03/03 (9 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
29 March 2002 | Annual return made up to 22/03/02
|
29 March 2002 | Annual return made up to 22/03/02
|
27 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
10 April 2001 | Annual return made up to 22/03/01
|
10 April 2001 | Annual return made up to 22/03/01
|
28 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 April 2000 | Annual return made up to 22/03/00
|
12 April 2000 | Annual return made up to 22/03/00
|
14 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Annual return made up to 22/03/99
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Annual return made up to 22/03/99
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 March 1998 | Annual return made up to 22/03/98
|
23 March 1998 | Annual return made up to 22/03/98
|
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
2 April 1997 | Annual return made up to 22/03/97
|
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Annual return made up to 22/03/97
|
2 April 1997 | New secretary appointed (2 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 June 1996 | Annual return made up to 22/03/96 (8 pages) |
6 June 1996 | Annual return made up to 22/03/96 (8 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (20 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (20 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
24 March 1995 | Annual return made up to 22/03/95
|
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Annual return made up to 22/03/95
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
28 July 1967 | Incorporation (21 pages) |
28 July 1967 | Incorporation (21 pages) |