Company NameFarleigh Schools Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number03225255
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameFarleigh College Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(12 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(25 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameStephen Wallace Bradshaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleHeadteacher
Correspondence AddressSwallow Barn
Buckland Dinham
Frome
Somerset
BA11 2QS
Secretary NameSarah Jane Bradshaw
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Barn The Cross
Buckland Dinham
Somerset
BA11 2QS
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 December 2002)
RoleManaging Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTerry Lee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2002)
RoleOperation Director
Correspondence Address18 Darcy Road
Tiptree
Colchester
Essex
CO5 0RP
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressD8710 The Bridge
334 Queenstown Road
London
SW8 4NP
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 years after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewhiterussian.co.uk
Telephone07 771881989
Telephone regionMobile

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Priory Old Schools Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 January 2004Delivered on: 12 January 2004
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited, as Security Trustee for the Borrower Secured Creditors Andthe Capex Facility Secured Creditors

Classification: The supplemental debenture, supplemental to a debenture dated 4 september 2003
Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings k/a the rookery wells road radstock title absolute t/n ST169208. See the mortgage charge document for full details.
Fully Satisfied
24 October 2003Delivered on: 28 October 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors

Classification: Supplemental debeture supplemental to a debenture dated 4 september 2003
Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and building known as okus house, 105 bath road, swindon, SN1 4AX t/n WT80077. All rights, title and interest to, in and under all present and future: agreements, contracts, deeds; licences; rental income; insurance policies. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 23 September 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower debenture
Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
30 August 2002Delivered on: 14 September 2002
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: The property k/a stoneleigh house, frome, somerset.
Fully Satisfied
12 October 2001Delivered on: 22 October 2001
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or north hill house LTD 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
16 June 2000Delivered on: 29 June 2000
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newbury manor newbury near frome; t/nos st 124381 and part st 97821.
Fully Satisfied
17 September 1999Delivered on: 7 October 1999
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North hill house north parade frome somerset t/no;-ST105727.
Fully Satisfied
5 June 2009Delivered on: 12 June 2009
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
Fully Satisfied
5 September 2006Delivered on: 19 September 2006
Satisfied on: 11 March 2011
Persons entitled: Abn Amro Bank N.V., London Branch

Classification: Supplemental security agreement
Secured details: £138,027.32 due or to become due from the company to.
Particulars: 16 delta close frome sommerset.
Fully Satisfied
28 July 2006Delivered on: 11 August 2006
Satisfied on: 11 March 2011
Persons entitled: Abn Amro Bank N.V.

Classification: Supplemental security agreement
Secured details: £300,834.97 due or to become due from the company to.
Particulars: The property k/a plot 478, 57 central at angel ridge, okus road, swindon t/no WT237425 and all buildings, fixtures, fittings and fixed plant and machinery and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 19 April 2006
Satisfied on: 11 March 2011
Persons entitled: Abn Amro Bank N.V. (The Facility Agent)

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 3 waters edge mendip road stoke street michael somerset t/no WS34963 all buildings fixtures fittings fixed plant and machinery and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h properties farleigh college newbury house mells frome, farleigh fec-frome north parade frome somerset, north hill house (stoneleigh) fromefield frome somerset, farleigh fec-swindon 105 bath road swindon, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
2 July 2004Delivered on: 15 July 2004
Satisfied on: 5 October 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) as Security Trustee for Theborrower Secured Creditors and the Capex Facility Secured Creditors

Classification: The supplemental debenture supplemental to a debenture dated 4 september 2003 and
Secured details: All monies due or to become due from the obligors to the borrower security trustss or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings known as plot 19 ashleigh grove trowbridge wiltshire t/no WT221381, f/h land and buildings known as plot 20 ashleigh grove trowbridge wiltshire t/no WT221381 all of its right title and interest in to and under all present and future agreements contracts deeds licences insurance policies. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 23 March 2004
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)

Classification: The supplemental debenture
Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the supplemental debenture property being the freehold land and buildings known as the rookery wells road t/n ST169208 all of its right title and interest to in and under all present and future agreements contracts deeds licences rental income insurance policies. See the mortgage charge document for full details.
Fully Satisfied
4 September 1996Delivered on: 9 September 1996
Satisfied on: 29 October 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem 22/12/2010
(1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 2
(4 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Solvency statement dated 22/12/10 (1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 9,797,717
(4 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital following an allotment of shares on 22 December 2010
  • GBP 9,797,717
(4 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
16 August 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 17 (23 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 17 (23 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Director appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
31 July 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
19 April 2006Particulars of mortgage/charge (10 pages)
19 April 2006Particulars of mortgage/charge (10 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (11 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (19 pages)
22 July 2005Full accounts made up to 31 December 2004 (19 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
15 July 2004Particulars of mortgage/charge (15 pages)
15 July 2004Particulars of mortgage/charge (15 pages)
15 July 2004Return made up to 11/07/04; full list of members (7 pages)
15 July 2004Return made up to 11/07/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (19 pages)
26 May 2004Full accounts made up to 31 December 2003 (19 pages)
23 March 2004Particulars of mortgage/charge (14 pages)
23 March 2004Particulars of mortgage/charge (14 pages)
12 January 2004Particulars of mortgage/charge (14 pages)
12 January 2004Particulars of mortgage/charge (14 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
28 October 2003Particulars of mortgage/charge (14 pages)
28 October 2003Particulars of mortgage/charge (14 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
11 August 2003Return made up to 11/07/03; full list of members (7 pages)
11 August 2003Return made up to 11/07/03; full list of members (7 pages)
12 July 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
12 July 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
31 October 2002New secretary appointed;new director appointed (4 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (4 pages)
31 October 2002New director appointed (4 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed;new director appointed (4 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (5 pages)
31 October 2002New director appointed (5 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: swallow barn buckland dinham frome somerset BA11 2QS (1 page)
17 October 2002Registered office changed on 17/10/02 from: swallow barn buckland dinham frome somerset BA11 2QS (1 page)
17 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
31 July 2002Return made up to 11/07/02; full list of members (6 pages)
31 July 2002Return made up to 11/07/02; full list of members (6 pages)
22 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
3 August 2001Return made up to 16/07/01; full list of members (6 pages)
3 August 2001Return made up to 16/07/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Registered office changed on 04/07/01 from: farleigh castle farleigh hungerford bath BA3 6RW (1 page)
4 July 2001Registered office changed on 04/07/01 from: farleigh castle farleigh hungerford bath BA3 6RW (1 page)
3 August 2000Return made up to 16/07/00; full list of members (6 pages)
3 August 2000Return made up to 16/07/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
6 July 1999Company name changed farleigh college LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed farleigh college LIMITED\certificate issued on 07/07/99 (2 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 August 1998Return made up to 16/07/98; no change of members (4 pages)
5 August 1998Return made up to 16/07/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/98
(1 page)
7 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/98
(1 page)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
24 July 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
24 July 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
16 July 1996Incorporation (14 pages)
16 July 1996Incorporation (14 pages)