Company Name03013551 Limited
DirectorAndrea Susan Greystoke
Company StatusLiquidation
Company Number03013551
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Andrea Susan Greystoke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
Director NameAnthony David Canning-Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1996)
RoleChartered Accountant
Correspondence AddressLarchwood Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 13 February 2004)
RoleSecretary
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameDavid James Avery
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2000)
RoleWriter
Correspondence AddressFlat C
7 Rupert Street
London
W1V 7FP
Director NameMr Walter Balmford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameAbigail Melinda Fawn Snell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameArabella Pollack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameAdrian Greystoke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Alexander James Greystoke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Anthony Paul Millard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2016)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMrs Sheila Patricia Redrupp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMrs Aurelia Diane Jane Greystoke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr David William Morse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2021)
RoleEducation Consultant
Country of ResidenceFrance
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr John David Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameConnaught Secretaries Ltd (Corporation)
StatusResigned
Appointed13 February 2004(9 years after company formation)
Appointment Duration14 years, 6 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 2023)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Contact

Websiteabercornschool.com
Telephone020 72864785
Telephone regionLondon

Location

Registered AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.4m at £0.2International British Schools LTD
99.99%
Ordinary
100 at £0.7Andrea Susan Greystoke
0.01%
Founder

Financials

Year2014
Turnover£6,992,546
Gross Profit£2,759,484
Net Worth£1,742,836
Cash£636
Current Liabilities£4,214,148

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

9 June 2016Delivered on: 15 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered on: 20 November 2009
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies secured £23,500 by the deed.
Outstanding
28 August 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company 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
18 October 2002Delivered on: 24 October 2002
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 other companies named therein 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
14 August 2001Delivered on: 21 August 2001
Persons entitled: Richard Neville Lay Cbe,Christopher Edward Berkeley Portman (Viscountportman),Euan Michael Ross Geddes (Baron Geddesof Rolvendon),John Adrian Watney,Trustees of the 1983 Portman Settlement

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 5.02 of the deed of rent deposit and to the lease dated 14 august 2001.
Particulars: £23,500.00.
Outstanding
27 June 2016Delivered on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 March 2000Delivered on: 7 March 2000
Satisfied on: 16 January 2003
Persons entitled: Servan Keondjian

Classification: Rent deposit deed
Secured details: £4,500 due from the company to the chargee under the terms of the lease.
Particulars: The sum of £4,500 in an interest earning deposit account in the name of abercorn school limited at royal bank of scotland PLC london western branch 7 burlington gardens london W1R 3DD.
Fully Satisfied
12 December 1996Delivered on: 21 December 1996
Satisfied on: 6 October 2001
Persons entitled: David Roger Seaton and Andrew Derrick John Farmiloe

Classification: Mortgage
Secured details: A sum of up to £200,000 due from the company to the chargee.
Particulars: Abercorn place school, 28 abercorn place, london NW8 9XP.
Fully Satisfied
12 December 1996Delivered on: 20 December 1996
Satisfied on: 19 February 2000
Persons entitled:
A D J Farmiloe
D R Seaton(As Trustees)

Classification: Trust deed
Secured details: For securing up to £200,000 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.
Fully Satisfied
22 August 1995Delivered on: 1 September 1995
Satisfied on: 12 September 2002
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.
Fully Satisfied

Filing History

28 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-20
(1 page)
28 November 2023Appointment of a voluntary liquidator (3 pages)
28 November 2023Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 28 November 2023 (2 pages)
24 November 2023Statement of affairs (13 pages)
2 November 2023Company name changed abercorn school LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
4 August 2023Termination of appointment of Prism Cosec Limited as a secretary on 4 August 2023 (1 page)
31 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2022Memorandum and Articles of Association (14 pages)
3 October 2022Statement of company's objects (2 pages)
19 July 2022Termination of appointment of Abigail Melinda Fawn Snell as a director on 4 July 2022 (1 page)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 November 2021Director's details changed for Abigail Melinda Fawn Snell on 29 October 2021 (2 pages)
7 October 2021Termination of appointment of John David Clarke as a director on 6 October 2021 (1 page)
6 October 2021Termination of appointment of Sheila Patricia Redrupp as a director on 23 September 2021 (1 page)
7 June 2021Full accounts made up to 31 August 2020 (29 pages)
4 June 2021Change of details for Sea Cloud 1 Limited as a person with significant control on 4 June 2021 (2 pages)
1 June 2021Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 (1 page)
1 June 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
8 April 2021Termination of appointment of David William Morse as a director on 1 March 2021 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 January 2020Full accounts made up to 31 August 2019 (28 pages)
12 February 2019Full accounts made up to 31 August 2018 (28 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mrs Andrea Susan Greystoke on 21 November 2018 (2 pages)
8 November 2018Director's details changed for Abigail Melinda Fawn Snell on 1 September 2018 (2 pages)
6 November 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
6 November 2018Termination of appointment of Connaught Secretaries Ltd as a secretary on 20 August 2018 (1 page)
6 November 2018Director's details changed for Mrs Sheila Patricia Redrupp on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Mrs Andrea Susan Greystoke on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Abigail Melinda Fawn Snell on 6 November 2018 (2 pages)
6 November 2018Change of details for Sea Cloud 1 Limited as a person with significant control on 6 November 2018 (3 pages)
6 November 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 6 November 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 August 2017 (28 pages)
5 June 2017Full accounts made up to 31 August 2016 (27 pages)
5 June 2017Full accounts made up to 31 August 2016 (27 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
9 November 2016Director's details changed for Mr David William Morse on 30 July 2016 (2 pages)
9 November 2016Director's details changed for Mr David William Morse on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr David William Morse on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr David William Morse on 30 July 2016 (2 pages)
7 November 2016Appointment of Mr John David Clarke as a director on 29 September 2016 (2 pages)
7 November 2016Appointment of Mr John David Clarke as a director on 29 September 2016 (2 pages)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Satisfaction of charge 030135510009 in full (1 page)
4 August 2016Satisfaction of charge 7 in full (1 page)
4 August 2016Satisfaction of charge 030135510009 in full (1 page)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Satisfaction of charge 7 in full (1 page)
29 June 2016Registration of charge 030135510010, created on 27 June 2016 (5 pages)
29 June 2016Registration of charge 030135510010, created on 27 June 2016 (5 pages)
15 June 2016Registration of charge 030135510009, created on 9 June 2016 (26 pages)
15 June 2016Registration of charge 030135510009, created on 9 June 2016 (26 pages)
9 June 2016Appointment of Mr David William Morse as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr David William Morse as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Anthony Paul Millard as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Anthony Paul Millard as a director on 31 May 2016 (1 page)
26 May 2016Full accounts made up to 31 August 2015 (23 pages)
26 May 2016Full accounts made up to 31 August 2015 (23 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 593,204
(8 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 593,204
(8 pages)
7 December 2015Termination of appointment of Aurelia Diane Jane Greystoke as a director on 31 August 2015 (1 page)
7 December 2015Termination of appointment of Aurelia Diane Jane Greystoke as a director on 31 August 2015 (1 page)
1 July 2015Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages)
30 March 2015Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page)
30 March 2015Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page)
23 March 2015Director's details changed for Mr Anthony Paul Millard on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Anthony Paul Millard on 23 March 2015 (2 pages)
23 March 2015Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page)
23 March 2015Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page)
23 March 2015Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015 (2 pages)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 593,204
(7 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 593,204
(7 pages)
28 January 2015Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Alexander James Greystoke as a director on 31 October 2014 (1 page)
27 January 2015Termination of appointment of Alexander James Greystoke as a director on 31 October 2014 (1 page)
20 January 2015Full accounts made up to 31 August 2014 (19 pages)
20 January 2015Full accounts made up to 31 August 2014 (19 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 593,204
(9 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 593,204
(9 pages)
8 January 2014Full accounts made up to 31 August 2013 (19 pages)
8 January 2014Full accounts made up to 31 August 2013 (19 pages)
13 February 2013Full accounts made up to 31 August 2012 (18 pages)
13 February 2013Full accounts made up to 31 August 2012 (18 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (9 pages)
9 January 2013Appointment of Mrs Sheila Patricia Redrupp as a director (2 pages)
9 January 2013Appointment of Mrs Sheila Patricia Redrupp as a director (2 pages)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
1 August 2012Full accounts made up to 31 August 2011 (17 pages)
1 August 2012Full accounts made up to 31 August 2011 (17 pages)
6 June 2012Termination of appointment of Aurelia Greystoke as a director (1 page)
6 June 2012Termination of appointment of Aurelia Greystoke as a director (1 page)
6 June 2012Termination of appointment of Adrian Greystoke as a director (1 page)
6 June 2012Termination of appointment of Adrian Greystoke as a director (1 page)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
3 October 2011Full accounts made up to 31 August 2010 (21 pages)
3 October 2011Full accounts made up to 31 August 2010 (21 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Appointment of Anthony Paul Millard as a director (2 pages)
26 May 2011Director's details changed for Anthony Paul Millard on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Anthony Paul Millard on 26 May 2011 (2 pages)
26 May 2011Appointment of Anthony Paul Millard as a director (2 pages)
8 February 2011Termination of appointment of Walter Balmford as a director (2 pages)
8 February 2011Termination of appointment of Walter Balmford as a director (2 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
6 October 2010Termination of appointment of Arabella Pollack as a director (1 page)
6 October 2010Termination of appointment of Arabella Pollack as a director (1 page)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
20 January 2010Full accounts made up to 31 August 2009 (17 pages)
20 January 2010Full accounts made up to 31 August 2009 (17 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2009Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Arabella Pollack on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Arabella Pollack on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Arabella Pollack on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages)
23 September 2009Director's change of particulars / abigail greystoke / 13/09/2009 (1 page)
23 September 2009Director's change of particulars / abigail greystoke / 13/09/2009 (1 page)
23 September 2009Director's change of particulars / arabella greystoke / 24/05/2009 (1 page)
23 September 2009Director's change of particulars / arabella greystoke / 24/05/2009 (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 July 2009Full accounts made up to 31 August 2008 (20 pages)
15 July 2009Full accounts made up to 31 August 2008 (20 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
27 January 2009Director's change of particulars / arabella greystoke / 01/01/2009 (1 page)
27 January 2009Director's change of particulars / arabella greystoke / 01/01/2009 (1 page)
28 March 2008Full accounts made up to 31 August 2007 (15 pages)
28 March 2008Full accounts made up to 31 August 2007 (15 pages)
24 February 2008Director's change of particulars / aurelia greystoke / 01/04/2007 (1 page)
24 February 2008Director's change of particulars / aurelia greystoke / 01/04/2007 (1 page)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
4 October 2007Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
28 April 2007Full accounts made up to 31 August 2006 (18 pages)
28 April 2007Full accounts made up to 31 August 2006 (18 pages)
2 February 2007Return made up to 24/01/07; full list of members (3 pages)
2 February 2007Return made up to 24/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
23 February 2006Full accounts made up to 31 August 2005 (15 pages)
23 February 2006Full accounts made up to 31 August 2005 (15 pages)
18 January 2006Return made up to 24/01/06; full list of members (3 pages)
18 January 2006Return made up to 24/01/06; full list of members (3 pages)
16 February 2005Full accounts made up to 31 August 2004 (15 pages)
16 February 2005Full accounts made up to 31 August 2004 (15 pages)
28 January 2005Return made up to 24/01/05; full list of members (9 pages)
28 January 2005Return made up to 24/01/05; full list of members (9 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
6 February 2004Return made up to 24/01/04; full list of members (8 pages)
6 February 2004Return made up to 24/01/04; full list of members (8 pages)
26 January 2004Full accounts made up to 31 August 2003 (16 pages)
26 January 2004Full accounts made up to 31 August 2003 (16 pages)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Full accounts made up to 31 August 2002 (15 pages)
24 March 2003Full accounts made up to 31 August 2002 (15 pages)
5 February 2003Return made up to 24/01/03; no change of members (9 pages)
5 February 2003Return made up to 24/01/03; no change of members (9 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Return made up to 24/01/02; full list of members; amend (6 pages)
28 August 2002Return made up to 24/01/02; full list of members; amend (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
6 February 2002Return made up to 24/01/02; change of members (7 pages)
6 February 2002Return made up to 24/01/02; change of members (7 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
12 March 2001Full accounts made up to 31 August 2000 (13 pages)
12 March 2001Full accounts made up to 31 August 2000 (13 pages)
12 February 2001Return made up to 24/01/01; full list of members (31 pages)
12 February 2001Return made up to 24/01/01; full list of members (31 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Return made up to 24/01/00; full list of members (27 pages)
16 February 2000Return made up to 24/01/00; full list of members (27 pages)
8 February 2000Full accounts made up to 31 August 1999 (13 pages)
8 February 2000Full accounts made up to 31 August 1999 (13 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
10 March 1999Company name changed abercorn place school (holdings) LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed abercorn place school (holdings) LIMITED\certificate issued on 11/03/99 (2 pages)
11 February 1999Return made up to 24/01/99; bulk list available separately (10 pages)
11 February 1999Return made up to 24/01/99; bulk list available separately (10 pages)
15 January 1999Full accounts made up to 31 August 1998 (20 pages)
15 January 1999Full accounts made up to 31 August 1998 (20 pages)
7 May 1998Location of register of members (non legible) (1 page)
7 May 1998Location of register of members (non legible) (1 page)
24 February 1998Re-registration of Memorandum and Articles (58 pages)
24 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 1998Application for reregistration from PLC to private (1 page)
24 February 1998Re-registration of Memorandum and Articles (58 pages)
24 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 February 1998Application for reregistration from PLC to private (1 page)
24 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 February 1998Return made up to 24/01/98; bulk list available separately (10 pages)
11 February 1998Return made up to 24/01/98; bulk list available separately (10 pages)
30 December 1997Full accounts made up to 31 August 1997 (22 pages)
30 December 1997Full accounts made up to 31 August 1997 (22 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
9 December 1997Registered office changed on 09/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
9 December 1997Registered office changed on 09/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
1 April 1997Full group accounts made up to 31 August 1996 (26 pages)
1 April 1997Full group accounts made up to 31 August 1996 (26 pages)
7 March 1997Return made up to 24/01/97; bulk list available separately (7 pages)
7 March 1997Return made up to 24/01/97; bulk list available separately (7 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Full group accounts made up to 31 August 1995 (31 pages)
12 December 1996Full group accounts made up to 31 August 1995 (31 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
4 April 1996Return made up to 24/01/96; bulk list available separately; amend (7 pages)
4 April 1996Return made up to 24/01/96; bulk list available separately; amend (7 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
19 March 1996Ad 23/03/95--------- £ si [email protected] (2 pages)
19 March 1996Ad 23/03/95--------- £ si [email protected] (2 pages)
28 January 1996Return made up to 24/01/96; bulk list available separately (7 pages)
28 January 1996Return made up to 24/01/96; bulk list available separately (7 pages)
8 September 1995Accounting reference date notified as 31/08 (1 page)
8 September 1995Accounting reference date notified as 31/08 (1 page)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
17 August 1995Ad 20/07/95--------- £ si [email protected]=2625 £ ic 747399/750024 (2 pages)
17 August 1995Ad 13/06/95--------- £ si [email protected]=250 £ ic 747149/747399 (2 pages)
17 August 1995Ad 29/06/95--------- £ si [email protected]=416 £ ic 750024/750440 (2 pages)
17 August 1995Ad 29/06/95--------- £ si [email protected]=416 £ ic 750024/750440 (2 pages)
17 August 1995Ad 13/06/95--------- £ si [email protected]=250 £ ic 747149/747399 (2 pages)
17 August 1995Ad 20/07/95--------- £ si [email protected]=2625 £ ic 747399/750024 (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
14 June 1995Ad 03/04/95--------- £ si [email protected] (4 pages)
14 June 1995Ad 03/04/95--------- £ si [email protected] (4 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
19 May 1995Ad 04/04/95--------- £ si [email protected]=430916 £ ic 316233/747149 (8 pages)
19 May 1995Ad 04/04/95--------- £ si [email protected]=430916 £ ic 316233/747149 (8 pages)
19 May 1995Ad 03/04/95--------- £ si [email protected]=316227 £ ic 6/316233 (2 pages)
19 May 1995Ad 03/04/95--------- £ si [email protected]=316227 £ ic 6/316233 (2 pages)
4 April 1995Application to commence business (2 pages)
4 April 1995Application to commence business (2 pages)
4 April 1995Certificate of authorisation to commence business and borrow (1 page)
4 April 1995Certificate of authorisation to commence business and borrow (1 page)
28 March 1995Ad 06/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(148 pages)
28 March 1995Conve 06/03/95 (1 page)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(148 pages)
28 March 1995Nc inc already adjusted 06/03/95 (1 page)
28 March 1995Ad 06/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 March 1995Conve 06/03/95 (1 page)
28 March 1995Nc inc already adjusted 06/03/95 (1 page)
22 March 1995Prospectus (132 pages)
22 March 1995Prospectus (132 pages)
23 February 1995Company name changed bondsound management PLC\certificate issued on 23/02/95 (2 pages)
23 February 1995Company name changed bondsound management PLC\certificate issued on 23/02/95 (2 pages)
24 January 1995Incorporation (14 pages)
24 January 1995Incorporation (14 pages)