Company NameSussex House School
Company StatusActive
Company Number02884794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1994(30 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael Arnold Johannes Goedhuis
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusCurrent
Appointed13 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameNicholas Kaye
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleSchool Master
Country of ResidenceEngland
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Secretary NameNicholas Kaye
NationalityBritish
StatusCurrent
Appointed13 January 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 3 months
RoleSchool Master
Country of ResidenceEngland
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Director NameJohn Crewe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(2 months after company formation)
Appointment Duration30 years, 1 month
RoleConsultant
Country of ResidenceMonaco
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Director NameMrs Jennifer Marie Elias
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Director NameMr Richard Thomas George Winter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Director NameMr Alexander Brunton Badenoch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 November 2020)
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address68 Cadogan Square
London
SW1X 0EA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitesussexhouseschool.co.uk
Telephone020 75841741
Telephone regionLondon

Location

Registered Address68 Cadogan Square
London
SW1X 0EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2013
Turnover£3,387,391
Net Worth£696,865
Cash£400,879
Current Liabilities£627,064

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

22 August 1994Delivered on: 5 September 1994
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: 68 cadogan square l/b of kensington and chelsea.
Outstanding
22 August 1994Delivered on: 5 September 1994
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: 67 cadogan street l/b of kensington and chelsea t/n LN150532.
Outstanding
26 April 1994Delivered on: 6 May 1994
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: 67 cadogan street royal london borough of kensington and chelsea t/n ln 150532.
Outstanding
26 April 1994Delivered on: 6 May 1994
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: 68 cadogan square royal london borough of kensington & chelsea.
Outstanding
1 March 1994Delivered on: 10 March 1994
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

Filing History

13 February 2024Satisfaction of charge 2 in full (1 page)
23 January 2024Satisfaction of charge 3 in full (1 page)
23 January 2024Satisfaction of charge 1 in full (1 page)
23 January 2024Satisfaction of charge 5 in full (1 page)
23 January 2024Satisfaction of charge 4 in full (1 page)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
7 June 2023Appointment of Mr Julian Dominique Gallant as a director on 6 June 2023 (2 pages)
7 June 2023Accounts for a small company made up to 31 August 2022 (29 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 31 August 2021 (29 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 June 2021Appointment of Mr Richard Thomas George Winter as a director on 22 May 2021 (2 pages)
23 February 2021Accounts for a small company made up to 31 August 2020 (29 pages)
8 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Alexander Brunton Badenoch as a director on 27 November 2020 (1 page)
15 January 2020Confirmation statement made on 5 January 2020 with updates (3 pages)
13 December 2019Accounts for a small company made up to 31 August 2019 (28 pages)
13 June 2019Appointment of Mrs Jennifer Marie Elias as a director on 20 March 2019 (2 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 August 2018 (28 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 August 2017 (28 pages)
21 December 2017Full accounts made up to 31 August 2017 (28 pages)
22 May 2017Full accounts made up to 31 August 2016 (26 pages)
22 May 2017Full accounts made up to 31 August 2016 (26 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
9 June 2016Full accounts made up to 31 August 2015 (26 pages)
9 June 2016Full accounts made up to 31 August 2015 (26 pages)
14 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
14 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
6 June 2015Full accounts made up to 31 August 2014 (27 pages)
6 June 2015Full accounts made up to 31 August 2014 (27 pages)
23 March 2015Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages)
23 March 2015Annual return made up to 5 January 2015 no member list (5 pages)
23 March 2015Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages)
23 March 2015Director's details changed for John Crewe on 5 January 2015 (2 pages)
23 March 2015Director's details changed for John Crewe on 5 January 2015 (2 pages)
23 March 2015Director's details changed for John Crewe on 5 January 2015 (2 pages)
23 March 2015Annual return made up to 5 January 2015 no member list (5 pages)
23 March 2015Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages)
23 March 2015Annual return made up to 5 January 2015 no member list (5 pages)
5 June 2014Full accounts made up to 31 August 2013 (27 pages)
5 June 2014Full accounts made up to 31 August 2013 (27 pages)
14 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
14 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
14 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
7 June 2013Full accounts made up to 31 August 2012 (26 pages)
7 June 2013Full accounts made up to 31 August 2012 (26 pages)
31 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
31 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
31 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
6 June 2012Full accounts made up to 31 August 2011 (24 pages)
6 June 2012Full accounts made up to 31 August 2011 (24 pages)
6 January 2012Annual return made up to 5 January 2012 no member list (7 pages)
6 January 2012Annual return made up to 5 January 2012 no member list (7 pages)
6 January 2012Annual return made up to 5 January 2012 no member list (7 pages)
3 June 2011Full accounts made up to 31 August 2010 (24 pages)
3 June 2011Full accounts made up to 31 August 2010 (24 pages)
6 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
6 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
9 June 2010Full accounts made up to 31 August 2009 (24 pages)
9 June 2010Full accounts made up to 31 August 2009 (24 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 no member list (5 pages)
6 January 2010Annual return made up to 5 January 2010 no member list (5 pages)
6 January 2010Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 no member list (5 pages)
6 January 2010Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages)
30 June 2009Full accounts made up to 31 August 2008 (24 pages)
30 June 2009Full accounts made up to 31 August 2008 (24 pages)
17 March 2009Director appointed alexander brunton badenoch (2 pages)
17 March 2009Director appointed alexander brunton badenoch (2 pages)
27 February 2009Annual return made up to 05/01/09 (3 pages)
27 February 2009Annual return made up to 05/01/09 (3 pages)
8 August 2008Full accounts made up to 31 August 2007 (26 pages)
8 August 2008Full accounts made up to 31 August 2007 (26 pages)
7 January 2008Annual return made up to 05/01/08 (2 pages)
7 January 2008Annual return made up to 05/01/08 (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (25 pages)
9 July 2007Full accounts made up to 31 August 2006 (25 pages)
22 January 2007Annual return made up to 05/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2007Annual return made up to 05/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2006Full accounts made up to 31 August 2005 (20 pages)
4 July 2006Full accounts made up to 31 August 2005 (20 pages)
12 January 2006Annual return made up to 05/01/06 (4 pages)
12 January 2006Annual return made up to 05/01/06 (4 pages)
6 July 2005Full accounts made up to 31 August 2004 (20 pages)
6 July 2005Full accounts made up to 31 August 2004 (20 pages)
28 January 2005Annual return made up to 05/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2005Annual return made up to 05/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2004Full accounts made up to 31 August 2003 (20 pages)
1 July 2004Full accounts made up to 31 August 2003 (20 pages)
24 January 2004Annual return made up to 05/01/04 (4 pages)
24 January 2004Annual return made up to 05/01/04 (4 pages)
4 July 2003Full accounts made up to 31 August 2002 (20 pages)
4 July 2003Full accounts made up to 31 August 2002 (20 pages)
14 January 2003Annual return made up to 05/01/03 (4 pages)
14 January 2003Annual return made up to 05/01/03 (4 pages)
17 July 2002Full accounts made up to 31 August 2001 (20 pages)
17 July 2002Full accounts made up to 31 August 2001 (20 pages)
6 February 2002Annual return made up to 05/01/02 (4 pages)
6 February 2002Annual return made up to 05/01/02 (4 pages)
28 June 2001Full accounts made up to 31 August 2000 (17 pages)
28 June 2001Full accounts made up to 31 August 2000 (17 pages)
21 January 2001Annual return made up to 05/01/01 (4 pages)
21 January 2001Annual return made up to 05/01/01 (4 pages)
15 June 2000Full accounts made up to 31 August 1999 (17 pages)
15 June 2000Full accounts made up to 31 August 1999 (17 pages)
21 January 2000Annual return made up to 05/01/00 (4 pages)
21 January 2000Annual return made up to 05/01/00 (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (17 pages)
5 July 1999Full accounts made up to 31 August 1998 (17 pages)
1 February 1999Annual return made up to 05/01/99 (4 pages)
1 February 1999Annual return made up to 05/01/99 (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (17 pages)
2 July 1998Full accounts made up to 31 August 1997 (17 pages)
2 March 1998Annual return made up to 05/01/98 (4 pages)
2 March 1998Annual return made up to 05/01/98 (4 pages)
29 June 1997Full accounts made up to 31 August 1996 (17 pages)
29 June 1997Full accounts made up to 31 August 1996 (17 pages)
30 January 1997Annual return made up to 05/01/97 (4 pages)
30 January 1997Annual return made up to 05/01/97 (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 January 1996Annual return made up to 05/01/96
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
16 January 1996Annual return made up to 05/01/96
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 March 1995Annual return made up to 05/01/95 (4 pages)
14 March 1995Annual return made up to 05/01/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
29 March 1994Company name changed\certificate issued on 29/03/94 (2 pages)
29 March 1994Company name changed\certificate issued on 29/03/94 (2 pages)
5 January 1994Incorporation (8 pages)
5 January 1994Incorporation (8 pages)