Company NameNetherhall International College Limited
DirectorsJack Valero and Xavier Bosch
Company StatusActive
Company Number03023523
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)
Previous NameIbis (291) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jack Valero
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Orme Court
London
W2 4RL
Director NameMr Xavier Bosch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Netherhall Gardens
London
NW3 5TH
Secretary NameMr John Paul Covenden
StatusCurrent
Appointed04 January 2018(22 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address18b Netherhall Gardens
London
NW3 5TH
Director NameRalph Christopher Gretton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 2000)
RoleCertified Accountant
Correspondence Address258 Priory Crescent
Southend On Sea
Essex
SS2 6PR
Director NameJoseph Neil Pickering
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orme Court
London
W2 4RL
Secretary NameDr Andrew James Curtis
NationalityBritish
StatusResigned
Appointed04 July 1995(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Nightingale Lane
London
SW12 8NQ
Secretary NameMr James Maurice Mirabal
NationalityBritish
StatusResigned
Appointed10 February 2006(10 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrandpont House
Oxford
OX1 4LD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitenea.netherhall.org.uk

Location

Registered Address18b Netherhall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1000 at £1Netherhall Educational Association
100.00%
Ordinary

Financials

Year2014
Turnover£10,645
Net Worth£1,479
Cash£86

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

24 July 1995Delivered on: 1 August 1995
Persons entitled: Netherhall Educational Assocation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in relation to a loan facility of £40,000.
Particulars: First floating charge over the whole business undertaking properties and all the assets of the company both present and future.
Outstanding

Filing History

17 April 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
20 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
8 October 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 30 September 2019 (8 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (11 pages)
27 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (12 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Appointment of Mr John Paul Covenden as a secretary on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of James Maurice Mirabal as a secretary on 4 January 2018 (1 page)
4 January 2018Termination of appointment of James Maurice Mirabal as a secretary on 4 January 2018 (1 page)
4 January 2018Appointment of Mr John Paul Covenden as a secretary on 4 January 2018 (2 pages)
7 August 2017Full accounts made up to 30 September 2016 (11 pages)
7 August 2017Full accounts made up to 30 September 2016 (11 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
6 October 2016Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages)
6 October 2016Appointment of Mr Xavier Bosch as a director on 23 September 2016 (2 pages)
5 October 2016Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page)
5 October 2016Termination of appointment of Joseph Neil Pickering as a director on 19 September 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (9 pages)
18 May 2016Full accounts made up to 30 September 2015 (9 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
16 April 2015Full accounts made up to 30 September 2014 (9 pages)
16 April 2015Full accounts made up to 30 September 2014 (9 pages)
23 February 2015Register(s) moved to registered office address 18B Netherhall Gardens London NW3 5TH (1 page)
23 February 2015Register(s) moved to registered office address 18B Netherhall Gardens London NW3 5TH (1 page)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
28 April 2014Full accounts made up to 30 September 2013 (9 pages)
28 April 2014Full accounts made up to 30 September 2013 (9 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
6 March 2013Full accounts made up to 30 September 2012 (9 pages)
6 March 2013Full accounts made up to 30 September 2012 (9 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 30 September 2011 (10 pages)
24 May 2012Full accounts made up to 30 September 2011 (10 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
15 February 2011Full accounts made up to 30 September 2010 (9 pages)
15 February 2011Full accounts made up to 30 September 2010 (9 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Joseph Neil Pickering on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Full accounts made up to 30 September 2009 (9 pages)
17 February 2010Director's details changed for Jack Valero on 17 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 30 September 2009 (9 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Joseph Neil Pickering on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jack Valero on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
9 March 2009Full accounts made up to 30 September 2008 (9 pages)
9 March 2009Full accounts made up to 30 September 2008 (9 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
23 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 March 2008Full accounts made up to 30 September 2007 (10 pages)
27 March 2008Full accounts made up to 30 September 2007 (10 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
13 March 2007Return made up to 17/02/07; full list of members (7 pages)
13 March 2007Return made up to 17/02/07; full list of members (7 pages)
12 March 2007Full accounts made up to 30 September 2006 (10 pages)
12 March 2007Full accounts made up to 30 September 2006 (10 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
23 February 2006Return made up to 17/02/06; full list of members (7 pages)
17 February 2006Full accounts made up to 30 September 2005 (10 pages)
17 February 2006Full accounts made up to 30 September 2005 (10 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
29 April 2004Full accounts made up to 30 September 2003 (10 pages)
29 April 2004Full accounts made up to 30 September 2003 (10 pages)
27 February 2004Return made up to 17/02/04; full list of members (7 pages)
27 February 2004Return made up to 17/02/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
26 March 2003Return made up to 17/02/03; full list of members (7 pages)
26 March 2003Return made up to 17/02/03; full list of members (7 pages)
25 June 2002Full accounts made up to 30 September 2001 (10 pages)
25 June 2002Full accounts made up to 30 September 2001 (10 pages)
12 April 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Full accounts made up to 30 September 2000 (10 pages)
30 August 2001Full accounts made up to 30 September 2000 (10 pages)
26 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
15 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
12 February 1999Return made up to 17/02/99; full list of members (6 pages)
12 February 1999Return made up to 17/02/99; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (9 pages)
24 June 1998Full accounts made up to 30 September 1997 (9 pages)
11 June 1997Full accounts made up to 30 September 1996 (9 pages)
11 June 1997Full accounts made up to 30 September 1996 (9 pages)
18 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1996Full accounts made up to 30 September 1995 (9 pages)
26 July 1996Full accounts made up to 30 September 1995 (9 pages)
23 April 1996Ad 04/07/95--------- £ si 999@1 (2 pages)
23 April 1996Ad 04/07/95--------- £ si 999@1 (2 pages)
23 April 1996Return made up to 17/02/96; full list of members (6 pages)
23 April 1996Return made up to 17/02/96; full list of members (6 pages)
15 March 1996Registered office changed on 15/03/96 from: 18A netherhall gardens london NW3 5TH (1 page)
15 March 1996Registered office changed on 15/03/96 from: 18A netherhall gardens london NW3 5TH (1 page)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
10 July 1995Company name changed ibis (291) LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed ibis (291) LIMITED\certificate issued on 11/07/95 (4 pages)
17 February 1995Incorporation (41 pages)
17 February 1995Incorporation (41 pages)