London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Aatif Naveed Hassan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Stephen George Gerard Aiano |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mrs Gemma Claire Doyle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mrs Rachel Slevin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | People Director |
Country of Residence | England |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mrs Emily Elizabeth Gibson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Keith Howells |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penistone Mews 5b High Street St Lawerence Ramsgate Kent CT11 9AB |
Director Name | Mr Christopher Michael Danican |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West View 79 St Leonard's Road Deal CT14 9AY |
Director Name | Mr Clifford Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mongeham Road Deal Kent CT14 9PG |
Secretary Name | Christopher Michael Danican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West View 79 St Leonard's Road Deal CT14 9AY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | ripplevaleschool.co.uk |
---|
Registered Address | 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10.2k at £1 | Claire Alexandra Taylor 5.32% Ordinary |
---|---|
10.2k at £1 | Miss Catherine Diana Taylor 5.32% Ordinary |
10.2k at £1 | Miss Catherine Diana Taylor & Mrs Joy Sandra Taylor 5.32% Ordinary |
53.8k at £1 | Christopher Michael Danican 28.01% Ordinary |
53.8k at £1 | Clifford Davies 28.01% Ordinary |
53.8k at £1 | Keith Howells 28.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,964 |
Cash | £647,832 |
Current Liabilities | £866,341 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all real property (other than excluded real property) and intellectual property. For more details, please refer to the instrument. Outstanding |
---|---|
11 March 2021 | Delivered on: 29 March 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings known as ripple vale school, chapel lane, ripple, deal CT14 8JG registered in the land registry under title number K341206. Please refer to the instrument for further details. Outstanding |
29 January 2021 | Delivered on: 17 February 2021 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Particulars: Land and buildings known as ripple vale school, chapel lane, ripple, deal CT14 8JG, title number K341206 (freehold). Outstanding |
25 April 2008 | Delivered on: 26 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former ripple primary school mongeham road ripple deal kent fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
12 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
28 July 2003 | Delivered on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ripplevale school chapel lane ripple nr deal kent CT14 8JG t/n K341206. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 October 2000 | Delivered on: 17 November 2000 Satisfied on: 31 January 2008 Persons entitled: National Westminster 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: The f/h property k/a ripplevale school ripplevale house chapel lane ripple dover kent K341206. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 February 1993 | Delivered on: 15 March 1993 Satisfied on: 31 January 2008 Persons entitled: National Westminster 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: L/H property k/a ripplevale school chapel lane ripple deal and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1993 | Delivered on: 15 March 1993 Satisfied on: 31 January 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 February 2021 | Notification of Cavendish Education and Training Limited as a person with significant control on 29 January 2021 (2 pages) |
---|---|
12 February 2021 | Registered office address changed from Chapel Lane Ripple Deal Kent CT14 8JG to 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 12 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Christopher Michael Danican as a secretary on 29 January 2021 (1 page) |
12 February 2021 | Termination of appointment of Christopher Michael Danican as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Aatif Naveed Hassan as a director on 29 January 2021 (2 pages) |
12 February 2021 | Cessation of Christopher Michael Danican as a person with significant control on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Jonathan Andrew Pickles as a director on 29 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Clifford Davies as a director on 29 January 2021 (1 page) |
12 February 2021 | Cessation of Clifford Davies as a person with significant control on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Simon Coles as a director on 29 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
18 November 2020 | Satisfaction of charge 5 in full (1 page) |
18 November 2020 | Satisfaction of charge 6 in full (2 pages) |
18 November 2020 | Satisfaction of charge 4 in full (2 pages) |
23 October 2020 | Cancellation of shares. Statement of capital on 13 July 2020
|
23 October 2020 | Purchase of own shares.
|
22 October 2020 | Cessation of Keith Howells as a person with significant control on 22 June 2020 (1 page) |
29 September 2020 | Cancellation of shares. Statement of capital on 22 June 2020
|
29 September 2020 | Purchase of own shares.
|
30 July 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
19 February 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
21 March 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
21 March 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
14 December 2016 | Director's details changed for Mr Christopher Michael Danican on 13 October 2016 (2 pages) |
14 December 2016 | Secretary's details changed for Christopher Michael Danican on 13 October 2016 (1 page) |
14 December 2016 | Director's details changed for Mr Christopher Michael Danican on 13 October 2016 (2 pages) |
14 December 2016 | Secretary's details changed for Christopher Michael Danican on 13 October 2016 (1 page) |
15 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
15 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
25 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
26 November 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
26 November 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
15 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages) |
21 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
20 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
4 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Clifford Davies on 3 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Clifford Davies on 3 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Clifford Davies on 3 November 2009 (2 pages) |
21 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
21 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
17 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
17 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
12 May 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
12 May 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2008 | Return made up to 22/11/07; no change of members (7 pages) |
14 February 2008 | Return made up to 22/11/07; no change of members (7 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 June 2007 | Full accounts made up to 31 August 2006 (14 pages) |
29 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
29 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
5 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
5 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
7 February 2006 | Return made up to 22/11/05; full list of members (8 pages) |
7 February 2006 | Return made up to 22/11/05; full list of members (8 pages) |
24 October 2005 | Full accounts made up to 31 August 2004 (14 pages) |
24 October 2005 | Full accounts made up to 31 August 2004 (14 pages) |
28 February 2005 | Return made up to 22/11/04; full list of members (8 pages) |
28 February 2005 | Return made up to 22/11/04; full list of members (8 pages) |
24 December 2004 | Full accounts made up to 31 August 2003 (14 pages) |
24 December 2004 | Full accounts made up to 31 August 2003 (14 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: ripplevale school chapel lane ripple deal kent CT14 8JG (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: ripplevale school chapel lane ripple deal kent CT14 8JG (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: reeves & neylan stanhope road deal CT14 6AD (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: reeves & neylan stanhope road deal CT14 6AD (1 page) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 August 2002 (14 pages) |
16 December 2003 | Full accounts made up to 31 August 2002 (14 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
15 October 2003 | Ad 03/01/02--------- £ si 191854@1 (2 pages) |
15 October 2003 | Ad 03/01/02--------- £ si 191854@1 (2 pages) |
3 October 2003 | Ad 03/01/02--------- £ si 191854@1 (4 pages) |
3 October 2003 | Ad 03/01/02--------- £ si 191854@1 (4 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Return made up to 22/11/02; full list of members
|
4 December 2002 | Return made up to 22/11/02; full list of members
|
16 August 2002 | Full accounts made up to 31 August 2001 (14 pages) |
16 August 2002 | Full accounts made up to 31 August 2001 (14 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Nc inc already adjusted 03/01/02 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
5 February 2002 | Nc inc already adjusted 03/01/02 (1 page) |
10 December 2001 | Return made up to 22/11/01; full list of members
|
10 December 2001 | Return made up to 22/11/01; full list of members
|
14 November 2001 | Full accounts made up to 31 August 2000 (13 pages) |
14 November 2001 | Full accounts made up to 31 August 2000 (13 pages) |
6 December 2000 | Return made up to 22/11/00; full list of members
|
6 December 2000 | Return made up to 22/11/00; full list of members
|
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Full accounts made up to 31 August 1999 (13 pages) |
1 September 2000 | Full accounts made up to 31 August 1999 (13 pages) |
7 February 2000 | Return made up to 22/11/99; full list of members (8 pages) |
7 February 2000 | Return made up to 22/11/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
30 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
30 December 1998 | Ad 16/07/98--------- £ si 57@1=57 £ ic 300/357 (2 pages) |
30 December 1998 | Ad 16/07/98--------- £ si 57@1=57 £ ic 300/357 (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
27 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 September 1997 | Full accounts made up to 31 August 1996 (13 pages) |
20 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
20 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
18 January 1996 | Return made up to 22/11/95; no change of members (6 pages) |
18 January 1996 | Return made up to 22/11/95; no change of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
30 January 1992 | Resolutions
|
30 January 1992 | Resolutions
|
23 January 1992 | Company name changed\certificate issued on 23/01/92 (2 pages) |
22 November 1991 | Incorporation (17 pages) |
22 November 1991 | Incorporation (17 pages) |