Company NameBertrum House School Limited
Company StatusDissolved
Company Number02967099
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesBertrum House And Little Wandsworth School Limited and Bertrum House Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Lindsay Anne Badenoch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(same day as company formation)
RoleSchool Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address66 Fawnbrake Avenue
Herne Hill
London
SW24 0BX
Secretary NameMarie Therese Badenoch
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Lowther Road
Barnes
London
SW13 9NU
Secretary NameKatharine Lucie Hamilton Robathan
NationalityBritish
StatusResigned
Appointed15 March 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2010)
RoleCompany Director
Correspondence Address39 Killieser Avenue
London
SW2 4NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebertrumhouseschool.co.uk
Telephone020 87674051
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

950 at £1Byford Investments LTD
95.00%
Ordinary B
50 at £1Lindsay Badenoch
5.00%
Ordinary A

Financials

Year2014
Net Worth£16,178
Cash£75,248
Current Liabilities£222,766

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

2 August 2001Delivered on: 3 August 2001
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: All that land and buildings known as 58 fawnbrake avenue london title number TGL99874.
Outstanding
2 August 2001Delivered on: 3 August 2001
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.
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
4 January 2001Delivered on: 12 January 2001
Persons entitled: Bank of Wales

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
4 January 2001Delivered on: 12 January 2001
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property title numbers TGL99876 and TGL99874 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
9 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
13 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
6 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 290 Balham High Road London SW17 7AL on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 290 Balham High Road London SW17 7AL on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 290 Balham High Road London SW17 7AL on 18 August 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 November 2010Termination of appointment of Katharine Robathan as a secretary (1 page)
14 November 2010Termination of appointment of Katharine Robathan as a secretary (1 page)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 December 2009Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 8 December 2009 (3 pages)
8 December 2009Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 8 December 2009 (3 pages)
8 December 2009Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 8 December 2009 (3 pages)
8 December 2009Registered office address changed from 25 Verulam Road St Albans Hertfordshire AL3 4DG on 8 December 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary marie badenoch (1 page)
17 September 2008Appointment terminated secretary marie badenoch (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Return made up to 12/09/07; full list of members (7 pages)
18 February 2008Return made up to 12/09/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
11 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2006Return made up to 12/09/06; full list of members (6 pages)
28 September 2006Return made up to 12/09/06; full list of members (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 September 2004Return made up to 12/09/04; full list of members (6 pages)
13 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 July 2004Amended accounts made up to 31 August 2002 (4 pages)
14 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 July 2004Amended accounts made up to 31 August 2002 (4 pages)
9 September 2003Return made up to 12/09/03; full list of members (6 pages)
9 September 2003Return made up to 12/09/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 September 2002Return made up to 12/09/02; full list of members (6 pages)
13 September 2002Return made up to 12/09/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 October 2001Return made up to 12/09/00; full list of members (6 pages)
17 October 2001Return made up to 12/09/00; full list of members (6 pages)
3 August 2001Particulars of mortgage/charge (11 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (11 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 1999Return made up to 12/09/99; no change of members (4 pages)
13 September 1999Return made up to 12/09/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
17 May 1999Return made up to 12/09/98; no change of members (4 pages)
17 May 1999Return made up to 12/09/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
10 February 1998Return made up to 12/09/97; full list of members (6 pages)
10 February 1998Return made up to 12/09/97; full list of members (6 pages)
2 February 1998Return made up to 12/09/96; no change of members; amend (6 pages)
2 February 1998Return made up to 12/09/96; no change of members; amend (6 pages)
2 February 1998Full accounts made up to 30 September 1996 (12 pages)
2 February 1998Full accounts made up to 30 September 1996 (12 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Ad 31/12/95--------- £ si 998@1 (2 pages)
2 January 1998Memorandum and Articles of Association (4 pages)
2 January 1998Ad 31/12/95--------- £ si 998@1 (2 pages)
2 January 1998Memorandum and Articles of Association (4 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1997Registered office changed on 03/09/97 from: 66 fawnbrake avenue herne hill london SE24 0BZ (1 page)
3 September 1997Registered office changed on 03/09/97 from: 66 fawnbrake avenue herne hill london SE24 0BZ (1 page)
25 May 1997Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1997Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Company name changed bertrum house LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed bertrum house LIMITED\certificate issued on 05/02/97 (2 pages)
17 January 1997Accounting reference date shortened from 30/09 to 31/08 (1 page)
17 January 1997Accounting reference date shortened from 30/09 to 31/08 (1 page)
8 January 1997Company name changed bertrum house and little wandswo rth school LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed bertrum house and little wandswo rth school LIMITED\certificate issued on 09/01/97 (2 pages)
18 February 1996Accounts made up to 30 September 1995 (5 pages)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 February 1996Accounts made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 12/09/95; full list of members (6 pages)
30 January 1996Return made up to 12/09/95; full list of members (6 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Registered office changed on 16/06/95 from: 86 old brompton road london SW7 3LQ (1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Registered office changed on 16/06/95 from: 86 old brompton road london SW7 3LQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 September 1994Incorporation (17 pages)
12 September 1994Incorporation (17 pages)