London
W6 0AD
Director Name | Mr Mitsuhiro Maeda |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 September 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mr Christopher Bailey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Building Surveyor |
Correspondence Address | 63 Sedgeford Road London W12 0DD |
Secretary Name | Mr George Soon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 43 Overstone Road London W6 0AD |
Director Name | Mr Eric Ephraim Van Der Kleij |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Windlesham Gardens Shoreham By Sea West Sussex BN43 5AD |
Director Name | John McHendry |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 March 2012) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 20 Howell Hill Close Mentmore Buckinghamshire LU7 0TZ |
Website | www.goldershillschool.co.uk/ |
---|---|
Telephone | 020 84552589 |
Telephone region | London |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | John William Diebel 90.00% Ordinary |
---|---|
10 at £1 | Peter Charles Allen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,944,523 |
Cash | £466,641 |
Current Liabilities | £849,631 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
20 July 2009 | Delivered on: 28 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 January 2001 | Delivered on: 14 February 2001 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: F/H property k/a winsbury school hibbert road bray maidenhead berkshire. Outstanding |
6 January 1995 | Delivered on: 13 January 1995 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: Land being on the north side of queens drive, ealing, l/b of ealing t/no: AGO36715. Outstanding |
9 January 1995 | Delivered on: 13 January 1995 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: 6 hendon avenue, finchley, l/b of barnet t/no: MX232276. Outstanding |
7 December 1994 | Delivered on: 15 December 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or london shingaku kyoshitsu limited 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 |
17 February 1993 | Delivered on: 10 March 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or london shingaku kyoshitsu limited to the chargee on any account whatsoever. Particulars: See microfiche for full details. 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. Outstanding |
5 January 1987 | Delivered on: 23 January 1987 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: 666 finchley road l/b of barnet. T/n - mx 398646. Outstanding |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
---|---|
26 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
30 September 2022 | Appointment of Mr Mitsuhiro Maeda as a director on 30 September 2022 (2 pages) |
17 March 2022 | Audited abridged accounts made up to 30 June 2021 (14 pages) |
27 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
24 May 2021 | Audited abridged accounts made up to 30 June 2020 (14 pages) |
24 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
19 June 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 20 February 2014 (1 page) |
18 September 2013 | Termination of appointment of George Soon as a secretary (1 page) |
18 September 2013 | Termination of appointment of George Soon as a secretary (1 page) |
2 September 2013 | Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of John Mchendry as a director (1 page) |
9 May 2012 | Appointment of Mr Katsutoshi Maeda as a director (2 pages) |
9 May 2012 | Termination of appointment of John Mchendry as a director (1 page) |
9 May 2012 | Appointment of Mr Katsutoshi Maeda as a director (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 January 2010 | Director's details changed for John Mchendry on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Mchendry on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Mchendry on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |