Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Secretary Name | Robert Dudley Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(29 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lamorran House Upper Castle Road St Mawes Cornwall TR2 5BZ |
Director Name | Maria Dudley-Cooke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 February 2008(35 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lammoran House Upper Castle Road St. Mawes Cornwall TR2 5BZ |
Director Name | Miss Anne Cooke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 1999) |
Role | Retired |
Correspondence Address | 34 Sea Lane Middleton On Sea West Sussex PO22 7RT |
Director Name | Lesley Kenneth James Cooke |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 February 2008) |
Role | Administrator |
Correspondence Address | 34 Sea Lane Middleton On Sea West Sussex PO22 7RT |
Director Name | Megan Beryl Cooke |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 February 2008) |
Role | Secretary |
Correspondence Address | 34 Sea Lane Middleton On Sea Bognor Regis West Sussex PO22 7RT |
Secretary Name | Maria Dudley-Cooke |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lamorran House St Mawes Cornwall Tr2 |
Secretary Name | Megan Beryl Cooke |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 34 Sea Lane Middleton On Sea Bognor Regis West Sussex PO22 7RT |
Secretary Name | Megan Beryl Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 34 Sea Lane Middleton On Sea Bognor Regis West Sussex PO22 7RT |
Website | heringtonhouseschool.co.uk |
---|
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | R. Dudley-cooke 99.99% Ordinary |
---|---|
1 at £1 | Alexandra Dudley-cooke 0.00% Ordinary |
1 at £1 | Camilla Dudley-cooke 0.00% Ordinary |
1 at £1 | Victoria Dudley-cooke 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,875,392 |
Cash | £50,040 |
Current Liabilities | £1,528,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
9 March 1995 | Delivered on: 16 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1991 | Delivered on: 10 January 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: St bernard`s school,9 courtenay road, newton abbot,devon. Outstanding |
23 December 1991 | Delivered on: 10 January 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: Herington house school,mount avenue, hutton mount,essex. Outstanding |
24 July 1973 | Delivered on: 1 August 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Herington house, mount avenue hutton mount, essex. Outstanding |
19 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
7 August 2019 | Notification of Maria Dudley-Cooke as a person with significant control on 1 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (9 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield,Essex CM13 2NS on 19 December 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield,Essex CM13 2NS on 19 December 2012 (2 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Maria Dudley-Cooke on 29 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Maria Dudley-Cooke on 29 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Appointment terminated director megan cooke (1 page) |
30 September 2008 | Director appointed maria dudley-cooke (1 page) |
30 September 2008 | Appointment terminated director lesley cooke (1 page) |
30 September 2008 | Director appointed maria dudley-cooke (1 page) |
30 September 2008 | Appointment terminated director megan cooke (1 page) |
30 September 2008 | Appointment terminated director lesley cooke (1 page) |
6 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Return made up to 29/07/07; no change of members (7 pages) |
15 October 2007 | Return made up to 29/07/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (8 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 29/07/04; full list of members (8 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 October 2002 | Return made up to 29/07/02; full list of members (8 pages) |
2 October 2002 | Return made up to 29/07/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 29/07/01; full list of members
|
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 29/07/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Return made up to 29/07/00; full list of members (8 pages) |
3 October 2000 | Return made up to 29/07/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Return made up to 29/07/99; full list of members
|
7 October 1999 | Return made up to 29/07/99; full list of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 November 1998 | Return made up to 29/07/98; no change of members (4 pages) |
23 November 1998 | Return made up to 29/07/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (15 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (15 pages) |
29 October 1997 | Return made up to 29/07/97; no change of members (4 pages) |
29 October 1997 | Return made up to 29/07/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Return made up to 29/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 29/07/96; full list of members (6 pages) |
4 October 1995 | Return made up to 29/07/95; no change of members (4 pages) |
4 October 1995 | Return made up to 29/07/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
10 May 1972 | Incorporation (13 pages) |
10 May 1972 | Incorporation (13 pages) |