Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary Name | Mr Gavin Charles |
---|---|
Status | Closed |
Appointed | 01 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Emmanuel John Poularas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 10 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Gordon Edwards Speed |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 17 Clarges Street London W1J 8AE |
Secretary Name | Mr Ram Parkash Gossain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Oakwood Crescent Greenford Middlesex UB6 0RG |
Secretary Name | Peter Clive Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 February 2013) |
Role | Accountant |
Correspondence Address | 28 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr David Terence Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2016) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 43 Westmoreland Terrace London SW1V 4AQ |
Secretary Name | Ms Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2013(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Christopher Ian Johnson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | acs-schools.com |
---|
Registered Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Acs International Schools LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,161 |
Net Worth | £280,123 |
Cash | £44,933 |
Current Liabilities | £120,317 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 April 2003 | Delivered on: 1 May 2003 Persons entitled: Gordon Edwards Speed Classification: Mortgage debenture Secured details: The principal sum of £4,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cobham elementary block, american community school, heywood, portsmouth road, cobham, surrey, hillingdon pavilions, american community school, vine lane ,hillingdon, middlesex, phase 1 hillingdon west wing, american community school, vine lane, hillingdon, middlesex (see form 395 for further property details) all the f/h and l/h property both present and future together with all buildings, fixtures, fixed plant and machinery, the goodwill and uncalled capital, the book debts and other property and assets of the company both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
3 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as site of the auditorium being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site of swimming pool being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a elementary block heywood cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hillingdon pavilions hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a phase 1 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 September 1997 | Delivered on: 11 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a phase 2 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
27 February 2018 | Satisfaction of charge 3 in full (2 pages) |
27 February 2018 | Satisfaction of charge 6 in full (2 pages) |
27 February 2018 | Satisfaction of charge 1 in full (2 pages) |
27 February 2018 | Satisfaction of charge 5 in full (2 pages) |
27 February 2018 | Satisfaction of charge 2 in full (2 pages) |
27 February 2018 | Satisfaction of charge 4 in full (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
20 September 2016 | Termination of appointment of David Terence Thomas as a director on 1 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of David Terence Thomas as a director on 1 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages) |
21 June 2016 | Satisfaction of charge 8 in full (2 pages) |
21 June 2016 | Satisfaction of charge 8 in full (2 pages) |
9 March 2016 | Register(s) moved to registered office address Heywood Portsmouth Road Cobham Surrey KT11 1BL (1 page) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register(s) moved to registered office address Heywood Portsmouth Road Cobham Surrey KT11 1BL (1 page) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
2 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
6 March 2015 | Full accounts made up to 31 July 2014 (13 pages) |
15 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
15 April 2014 | Full accounts made up to 31 July 2013 (13 pages) |
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
21 February 2013 | Termination of appointment of Peter Abbott as a secretary (1 page) |
21 February 2013 | Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page) |
18 July 2012 | Resignation of an auditor (2 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
2 February 2012 | Full accounts made up to 31 July 2011 (12 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
9 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Appointment terminated director emmanuel poularas (1 page) |
27 June 2008 | Director appointed mr david terence thomas (2 pages) |
27 June 2008 | Director appointed mr david terence thomas (2 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
16 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
18 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (23 pages) |
11 November 2003 | Full accounts made up to 31 July 2003 (23 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
6 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
18 December 2002 | Full accounts made up to 31 July 2002 (13 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (14 pages) |
14 March 2001 | Return made up to 26/02/01; full list of members
|
14 March 2001 | Return made up to 26/02/01; full list of members
|
21 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
21 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
21 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
19 March 1998 | Accounting reference date extended from 31/07/97 to 31/07/98 (1 page) |
19 March 1998 | Accounting reference date extended from 31/07/97 to 31/07/98 (1 page) |
9 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
9 December 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
6 March 1997 | Memorandum and Articles of Association (9 pages) |
6 March 1997 | Memorandum and Articles of Association (9 pages) |
5 March 1997 | Company name changed headwood LIMITED\certificate issued on 06/03/97 (2 pages) |
5 March 1997 | Company name changed headwood LIMITED\certificate issued on 06/03/97 (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
26 February 1997 | Incorporation (17 pages) |
26 February 1997 | Incorporation (17 pages) |