London
SW1X 0HZ
Director Name | Nicholas Kaye |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 3 months |
Role | School Master |
Country of Residence | England |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Secretary Name | Nicholas Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 3 months |
Role | School Master |
Country of Residence | England |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Director Name | John Crewe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Director Name | Mrs Jennifer Marie Elias |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Director Name | Mr Richard Thomas George Winter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Director Name | Mr Alexander Brunton Badenoch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 November 2020) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 68 Cadogan Square London SW1X 0EA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | sussexhouseschool.co.uk |
---|---|
Telephone | 020 75841741 |
Telephone region | London |
Registered Address | 68 Cadogan Square London SW1X 0EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,387,391 |
Net Worth | £696,865 |
Cash | £400,879 |
Current Liabilities | £627,064 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
22 August 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
13 February 2024 | Satisfaction of charge 2 in full (1 page) |
---|---|
23 January 2024 | Satisfaction of charge 3 in full (1 page) |
23 January 2024 | Satisfaction of charge 1 in full (1 page) |
23 January 2024 | Satisfaction of charge 5 in full (1 page) |
23 January 2024 | Satisfaction of charge 4 in full (1 page) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
7 June 2023 | Appointment of Mr Julian Dominique Gallant as a director on 6 June 2023 (2 pages) |
7 June 2023 | Accounts for a small company made up to 31 August 2022 (29 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 31 August 2021 (29 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Richard Thomas George Winter as a director on 22 May 2021 (2 pages) |
23 February 2021 | Accounts for a small company made up to 31 August 2020 (29 pages) |
8 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Alexander Brunton Badenoch as a director on 27 November 2020 (1 page) |
15 January 2020 | Confirmation statement made on 5 January 2020 with updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 August 2019 (28 pages) |
13 June 2019 | Appointment of Mrs Jennifer Marie Elias as a director on 20 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 August 2018 (28 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 August 2017 (28 pages) |
21 December 2017 | Full accounts made up to 31 August 2017 (28 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (26 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (26 pages) |
14 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
14 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (27 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (27 pages) |
23 March 2015 | Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 5 January 2015 no member list (5 pages) |
23 March 2015 | Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages) |
23 March 2015 | Director's details changed for John Crewe on 5 January 2015 (2 pages) |
23 March 2015 | Director's details changed for John Crewe on 5 January 2015 (2 pages) |
23 March 2015 | Director's details changed for John Crewe on 5 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 5 January 2015 no member list (5 pages) |
23 March 2015 | Director's details changed for Mr Alexander Brunton Badenoch on 5 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 5 January 2015 no member list (5 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
14 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
14 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
14 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (26 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (26 pages) |
31 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
31 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
31 January 2013 | Annual return made up to 5 January 2013 no member list (7 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
6 January 2012 | Annual return made up to 5 January 2012 no member list (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 no member list (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 no member list (7 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
6 January 2011 | Annual return made up to 5 January 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 5 January 2011 no member list (7 pages) |
9 June 2010 | Full accounts made up to 31 August 2009 (24 pages) |
9 June 2010 | Full accounts made up to 31 August 2009 (24 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (5 pages) |
6 January 2010 | Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (5 pages) |
6 January 2010 | Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael Arnold Johannes Goedhuis on 1 January 2010 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Alexander Brunton Badenoch on 1 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Nicholas Kaye on 1 January 2010 (2 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (24 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (24 pages) |
17 March 2009 | Director appointed alexander brunton badenoch (2 pages) |
17 March 2009 | Director appointed alexander brunton badenoch (2 pages) |
27 February 2009 | Annual return made up to 05/01/09 (3 pages) |
27 February 2009 | Annual return made up to 05/01/09 (3 pages) |
8 August 2008 | Full accounts made up to 31 August 2007 (26 pages) |
8 August 2008 | Full accounts made up to 31 August 2007 (26 pages) |
7 January 2008 | Annual return made up to 05/01/08 (2 pages) |
7 January 2008 | Annual return made up to 05/01/08 (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (25 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (25 pages) |
22 January 2007 | Annual return made up to 05/01/07
|
22 January 2007 | Annual return made up to 05/01/07
|
4 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
12 January 2006 | Annual return made up to 05/01/06 (4 pages) |
12 January 2006 | Annual return made up to 05/01/06 (4 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (20 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (20 pages) |
28 January 2005 | Annual return made up to 05/01/05
|
28 January 2005 | Annual return made up to 05/01/05
|
1 July 2004 | Full accounts made up to 31 August 2003 (20 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (20 pages) |
24 January 2004 | Annual return made up to 05/01/04 (4 pages) |
24 January 2004 | Annual return made up to 05/01/04 (4 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
14 January 2003 | Annual return made up to 05/01/03 (4 pages) |
14 January 2003 | Annual return made up to 05/01/03 (4 pages) |
17 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
17 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
6 February 2002 | Annual return made up to 05/01/02 (4 pages) |
6 February 2002 | Annual return made up to 05/01/02 (4 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
21 January 2001 | Annual return made up to 05/01/01 (4 pages) |
21 January 2001 | Annual return made up to 05/01/01 (4 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
21 January 2000 | Annual return made up to 05/01/00 (4 pages) |
21 January 2000 | Annual return made up to 05/01/00 (4 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (17 pages) |
1 February 1999 | Annual return made up to 05/01/99 (4 pages) |
1 February 1999 | Annual return made up to 05/01/99 (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (17 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (17 pages) |
2 March 1998 | Annual return made up to 05/01/98 (4 pages) |
2 March 1998 | Annual return made up to 05/01/98 (4 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
30 January 1997 | Annual return made up to 05/01/97 (4 pages) |
30 January 1997 | Annual return made up to 05/01/97 (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 January 1996 | Annual return made up to 05/01/96
|
16 January 1996 | Annual return made up to 05/01/96
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 March 1995 | Annual return made up to 05/01/95 (4 pages) |
14 March 1995 | Annual return made up to 05/01/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
29 March 1994 | Company name changed\certificate issued on 29/03/94 (2 pages) |
29 March 1994 | Company name changed\certificate issued on 29/03/94 (2 pages) |
5 January 1994 | Incorporation (8 pages) |
5 January 1994 | Incorporation (8 pages) |