40 Bank Street
London
E14 5NR
Director Name | Anthony David Canning-Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Larchwood Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 February 2004) |
Role | Secretary |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | David James Avery |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2000) |
Role | Writer |
Correspondence Address | Flat C 7 Rupert Street London W1V 7FP |
Director Name | Mr Walter Balmford |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Abigail Melinda Fawn Snell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Arabella Pollack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Adrian Greystoke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Alexander James Greystoke |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Anthony Paul Millard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2016) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Director Name | Mrs Sheila Patricia Redrupp |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mrs Aurelia Diane Jane Greystoke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr David William Morse |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2021) |
Role | Education Consultant |
Country of Residence | France |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr John David Clarke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Connaught Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(9 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 2023) |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Website | abercornschool.com |
---|---|
Telephone | 020 72864785 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2.4m at £0.2 | International British Schools LTD 99.99% Ordinary |
---|---|
100 at £0.7 | Andrea Susan Greystoke 0.01% Founder |
Year | 2014 |
---|---|
Turnover | £6,992,546 |
Gross Profit | £2,759,484 |
Net Worth | £1,742,836 |
Cash | £636 |
Current Liabilities | £4,214,148 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
9 June 2016 | Delivered on: 15 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 November 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2016 | Delivered on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 March 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
28 November 2023 | Resolutions
|
---|---|
28 November 2023 | Appointment of a voluntary liquidator (3 pages) |
28 November 2023 | Registered 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 2023 | Statement of affairs (13 pages) |
2 November 2023 | Company name changed abercorn school LIMITED\certificate issued on 02/11/23
|
4 August 2023 | Termination of appointment of Prism Cosec Limited as a secretary on 4 August 2023 (1 page) |
31 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
5 October 2022 | Resolutions
|
5 October 2022 | Memorandum and Articles of Association (14 pages) |
3 October 2022 | Statement of company's objects (2 pages) |
19 July 2022 | Termination of appointment of Abigail Melinda Fawn Snell as a director on 4 July 2022 (1 page) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
17 November 2021 | Director's details changed for Abigail Melinda Fawn Snell on 29 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of John David Clarke as a director on 6 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Sheila Patricia Redrupp as a director on 23 September 2021 (1 page) |
7 June 2021 | Full accounts made up to 31 August 2020 (29 pages) |
4 June 2021 | Change of details for Sea Cloud 1 Limited as a person with significant control on 4 June 2021 (2 pages) |
1 June 2021 | Registered 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 2021 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page) |
8 April 2021 | Termination of appointment of David William Morse as a director on 1 March 2021 (1 page) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
15 January 2020 | Full accounts made up to 31 August 2019 (28 pages) |
12 February 2019 | Full accounts made up to 31 August 2018 (28 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mrs Andrea Susan Greystoke on 21 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Abigail Melinda Fawn Snell on 1 September 2018 (2 pages) |
6 November 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
6 November 2018 | Termination of appointment of Connaught Secretaries Ltd as a secretary on 20 August 2018 (1 page) |
6 November 2018 | Director's details changed for Mrs Sheila Patricia Redrupp on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Mrs Andrea Susan Greystoke on 6 November 2018 (2 pages) |
6 November 2018 | Director's details changed for Abigail Melinda Fawn Snell on 6 November 2018 (2 pages) |
6 November 2018 | Change of details for Sea Cloud 1 Limited as a person with significant control on 6 November 2018 (3 pages) |
6 November 2018 | Registered 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 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 August 2017 (28 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (27 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (27 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
9 November 2016 | Director's details changed for Mr David William Morse on 30 July 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr David William Morse on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr David William Morse on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr David William Morse on 30 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr John David Clarke as a director on 29 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr John David Clarke as a director on 29 September 2016 (2 pages) |
4 August 2016 | Satisfaction of charge 6 in full (1 page) |
4 August 2016 | Satisfaction of charge 030135510009 in full (1 page) |
4 August 2016 | Satisfaction of charge 7 in full (1 page) |
4 August 2016 | Satisfaction of charge 030135510009 in full (1 page) |
4 August 2016 | Satisfaction of charge 6 in full (1 page) |
4 August 2016 | Satisfaction of charge 7 in full (1 page) |
29 June 2016 | Registration of charge 030135510010, created on 27 June 2016 (5 pages) |
29 June 2016 | Registration of charge 030135510010, created on 27 June 2016 (5 pages) |
15 June 2016 | Registration of charge 030135510009, created on 9 June 2016 (26 pages) |
15 June 2016 | Registration of charge 030135510009, created on 9 June 2016 (26 pages) |
9 June 2016 | Appointment of Mr David William Morse as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr David William Morse as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Anthony Paul Millard as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Anthony Paul Millard as a director on 31 May 2016 (1 page) |
26 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (23 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Termination of appointment of Aurelia Diane Jane Greystoke as a director on 31 August 2015 (1 page) |
7 December 2015 | Termination of appointment of Aurelia Diane Jane Greystoke as a director on 31 August 2015 (1 page) |
1 July 2015 | Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Aurelia Diane Jane Greystoke as a director on 1 July 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Anthony Paul Millard on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Abigail Melinda Fawn Snell on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Anthony Paul Millard on 23 March 2015 (2 pages) |
23 March 2015 | Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Connaught Secretaries Ltd on 20 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mrs Andrea Susan Greystoke on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mrs Sheila Patricia Redrupp on 23 March 2015 (2 pages) |
20 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mrs Andrea Susan Greystoke on 23 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Alexander James Greystoke as a director on 31 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Alexander James Greystoke as a director on 31 October 2014 (1 page) |
20 January 2015 | Full accounts made up to 31 August 2014 (19 pages) |
20 January 2015 | Full accounts made up to 31 August 2014 (19 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
8 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
13 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
13 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Appointment of Mrs Sheila Patricia Redrupp as a director (2 pages) |
9 January 2013 | Appointment of Mrs Sheila Patricia Redrupp as a director (2 pages) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
1 August 2012 | Full accounts made up to 31 August 2011 (17 pages) |
1 August 2012 | Full accounts made up to 31 August 2011 (17 pages) |
6 June 2012 | Termination of appointment of Aurelia Greystoke as a director (1 page) |
6 June 2012 | Termination of appointment of Aurelia Greystoke as a director (1 page) |
6 June 2012 | Termination of appointment of Adrian Greystoke as a director (1 page) |
6 June 2012 | Termination of appointment of Adrian Greystoke as a director (1 page) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
3 October 2011 | Full accounts made up to 31 August 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 August 2010 (21 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Appointment of Anthony Paul Millard as a director (2 pages) |
26 May 2011 | Director's details changed for Anthony Paul Millard on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Anthony Paul Millard on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Anthony Paul Millard as a director (2 pages) |
8 February 2011 | Termination of appointment of Walter Balmford as a director (2 pages) |
8 February 2011 | Termination of appointment of Walter Balmford as a director (2 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (10 pages) |
6 October 2010 | Termination of appointment of Arabella Pollack as a director (1 page) |
6 October 2010 | Termination of appointment of Arabella Pollack as a director (1 page) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
20 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2009 | Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Walter Balmford on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Arabella Pollack on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Arabella Pollack on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrea Susan Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Arabella Pollack on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Aurelia Diane Jane Greystoke on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Abigail Melinda Fawn Snell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alexander James Greystoke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Adrian Greystoke on 1 October 2009 (2 pages) |
23 September 2009 | Director's change of particulars / abigail greystoke / 13/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / abigail greystoke / 13/09/2009 (1 page) |
23 September 2009 | Director's change of particulars / arabella greystoke / 24/05/2009 (1 page) |
23 September 2009 | Director's change of particulars / arabella greystoke / 24/05/2009 (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / arabella greystoke / 01/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / arabella greystoke / 01/01/2009 (1 page) |
28 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
28 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
24 February 2008 | Director's change of particulars / aurelia greystoke / 01/04/2007 (1 page) |
24 February 2008 | Director's change of particulars / aurelia greystoke / 01/04/2007 (1 page) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
28 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
28 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
23 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
23 February 2006 | Full accounts made up to 31 August 2005 (15 pages) |
18 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
16 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
16 February 2005 | Full accounts made up to 31 August 2004 (15 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
6 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
26 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
24 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
24 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
5 February 2003 | Return made up to 24/01/03; no change of members (9 pages) |
5 February 2003 | Return made up to 24/01/03; no change of members (9 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Return made up to 24/01/02; full list of members; amend (6 pages) |
28 August 2002 | Return made up to 24/01/02; full list of members; amend (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 February 2002 | Return made up to 24/01/02; change of members (7 pages) |
6 February 2002 | Return made up to 24/01/02; change of members (7 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (31 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (31 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (27 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members (27 pages) |
8 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
8 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
10 March 1999 | Company name changed abercorn place school (holdings) LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed abercorn place school (holdings) LIMITED\certificate issued on 11/03/99 (2 pages) |
11 February 1999 | Return made up to 24/01/99; bulk list available separately (10 pages) |
11 February 1999 | Return made up to 24/01/99; bulk list available separately (10 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (20 pages) |
7 May 1998 | Location of register of members (non legible) (1 page) |
7 May 1998 | Location of register of members (non legible) (1 page) |
24 February 1998 | Re-registration of Memorandum and Articles (58 pages) |
24 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 1998 | Application for reregistration from PLC to private (1 page) |
24 February 1998 | Re-registration of Memorandum and Articles (58 pages) |
24 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | Application for reregistration from PLC to private (1 page) |
24 February 1998 | Resolutions
|
11 February 1998 | Return made up to 24/01/98; bulk list available separately (10 pages) |
11 February 1998 | Return made up to 24/01/98; bulk list available separately (10 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (22 pages) |
30 December 1997 | Full accounts made up to 31 August 1997 (22 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
1 April 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
1 April 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
7 March 1997 | Return made up to 24/01/97; bulk list available separately (7 pages) |
7 March 1997 | Return made up to 24/01/97; bulk list available separately (7 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Full group accounts made up to 31 August 1995 (31 pages) |
12 December 1996 | Full group accounts made up to 31 August 1995 (31 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
4 April 1996 | Return made up to 24/01/96; bulk list available separately; amend (7 pages) |
4 April 1996 | Return made up to 24/01/96; bulk list available separately; amend (7 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 23/03/95--------- £ si [email protected] (2 pages) |
19 March 1996 | Ad 23/03/95--------- £ si [email protected] (2 pages) |
28 January 1996 | Return made up to 24/01/96; bulk list available separately (7 pages) |
28 January 1996 | Return made up to 24/01/96; bulk list available separately (7 pages) |
8 September 1995 | Accounting reference date notified as 31/08 (1 page) |
8 September 1995 | Accounting reference date notified as 31/08 (1 page) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Ad 20/07/95--------- £ si [email protected]=2625 £ ic 747399/750024 (2 pages) |
17 August 1995 | Ad 13/06/95--------- £ si [email protected]=250 £ ic 747149/747399 (2 pages) |
17 August 1995 | Ad 29/06/95--------- £ si [email protected]=416 £ ic 750024/750440 (2 pages) |
17 August 1995 | Ad 29/06/95--------- £ si [email protected]=416 £ ic 750024/750440 (2 pages) |
17 August 1995 | Ad 13/06/95--------- £ si [email protected]=250 £ ic 747149/747399 (2 pages) |
17 August 1995 | Ad 20/07/95--------- £ si [email protected]=2625 £ ic 747399/750024 (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
14 June 1995 | Ad 03/04/95--------- £ si [email protected] (4 pages) |
14 June 1995 | Ad 03/04/95--------- £ si [email protected] (4 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
19 May 1995 | Ad 04/04/95--------- £ si [email protected]=430916 £ ic 316233/747149 (8 pages) |
19 May 1995 | Ad 04/04/95--------- £ si [email protected]=430916 £ ic 316233/747149 (8 pages) |
19 May 1995 | Ad 03/04/95--------- £ si [email protected]=316227 £ ic 6/316233 (2 pages) |
19 May 1995 | Ad 03/04/95--------- £ si [email protected]=316227 £ ic 6/316233 (2 pages) |
4 April 1995 | Application to commence business (2 pages) |
4 April 1995 | Application to commence business (2 pages) |
4 April 1995 | Certificate of authorisation to commence business and borrow (1 page) |
4 April 1995 | Certificate of authorisation to commence business and borrow (1 page) |
28 March 1995 | Ad 06/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Conve 06/03/95 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |
28 March 1995 | Ad 06/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 March 1995 | Conve 06/03/95 (1 page) |
28 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |
22 March 1995 | Prospectus (132 pages) |
22 March 1995 | Prospectus (132 pages) |
23 February 1995 | Company name changed bondsound management PLC\certificate issued on 23/02/95 (2 pages) |
23 February 1995 | Company name changed bondsound management PLC\certificate issued on 23/02/95 (2 pages) |
24 January 1995 | Incorporation (14 pages) |
24 January 1995 | Incorporation (14 pages) |