Company NameAC School Properties Limited
Company StatusDissolved
Company Number03324749
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusClosed
Appointed01 October 2016(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2017(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 17 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 03 May 2008)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameGordon Edwards Speed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
17 Clarges Street
London
W1J 8AE
Secretary NameMr Ram Parkash Gossain
NationalityBritish
StatusResigned
Appointed27 February 1997(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Secretary NamePeter Clive Abbott
NationalityBritish
StatusResigned
Appointed30 October 2002(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 February 2013)
RoleAccountant
Correspondence Address28 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address43 Westmoreland Terrace
London
SW1V 4AQ
Secretary NameMs Sarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2013(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Christopher Ian Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteacs-schools.com

Location

Registered AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Acs International Schools LTD
100.00%
Ordinary

Financials

Year2014
Turnover£358,161
Net Worth£280,123
Cash£44,933
Current Liabilities£120,317

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

25 April 2003Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
6 April 2018Accounts for a small company made up to 31 July 2017 (13 pages)
27 February 2018Satisfaction of charge 3 in full (2 pages)
27 February 2018Satisfaction of charge 6 in full (2 pages)
27 February 2018Satisfaction of charge 1 in full (2 pages)
27 February 2018Satisfaction of charge 5 in full (2 pages)
27 February 2018Satisfaction of charge 2 in full (2 pages)
27 February 2018Satisfaction of charge 4 in full (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
18 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 July 2016 (12 pages)
5 January 2017Full accounts made up to 31 July 2016 (12 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
20 September 2016Termination of appointment of David Terence Thomas as a director on 1 September 2016 (1 page)
20 September 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
20 September 2016Termination of appointment of David Terence Thomas as a director on 1 September 2016 (1 page)
20 September 2016Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages)
21 June 2016Satisfaction of charge 8 in full (2 pages)
21 June 2016Satisfaction of charge 8 in full (2 pages)
9 March 2016Register(s) moved to registered office address Heywood Portsmouth Road Cobham Surrey KT11 1BL (1 page)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Register(s) moved to registered office address Heywood Portsmouth Road Cobham Surrey KT11 1BL (1 page)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
2 February 2016Full accounts made up to 31 July 2015 (13 pages)
2 February 2016Full accounts made up to 31 July 2015 (13 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
6 March 2015Full accounts made up to 31 July 2014 (13 pages)
6 March 2015Full accounts made up to 31 July 2014 (13 pages)
15 April 2014Full accounts made up to 31 July 2013 (13 pages)
15 April 2014Full accounts made up to 31 July 2013 (13 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
2 May 2013Full accounts made up to 31 July 2012 (12 pages)
2 May 2013Full accounts made up to 31 July 2012 (12 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr David Terence Thomas on 26 February 2013 (2 pages)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
18 July 2012Resignation of an auditor (2 pages)
18 July 2012Resignation of an auditor (2 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 July 2011 (12 pages)
2 February 2012Full accounts made up to 31 July 2011 (12 pages)
11 April 2011Full accounts made up to 31 July 2010 (12 pages)
11 April 2011Full accounts made up to 31 July 2010 (12 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
21 January 2010Full accounts made up to 31 July 2009 (12 pages)
21 January 2010Full accounts made up to 31 July 2009 (12 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
9 January 2009Full accounts made up to 31 July 2008 (12 pages)
9 January 2009Full accounts made up to 31 July 2008 (12 pages)
27 June 2008Appointment terminated director emmanuel poularas (1 page)
27 June 2008Appointment terminated director emmanuel poularas (1 page)
27 June 2008Director appointed mr david terence thomas (2 pages)
27 June 2008Director appointed mr david terence thomas (2 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
12 February 2008Full accounts made up to 31 July 2007 (12 pages)
12 February 2008Full accounts made up to 31 July 2007 (12 pages)
16 April 2007Full accounts made up to 31 July 2006 (12 pages)
16 April 2007Full accounts made up to 31 July 2006 (12 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
15 March 2006Return made up to 26/02/06; full list of members (2 pages)
19 January 2006Full accounts made up to 31 July 2005 (11 pages)
19 January 2006Full accounts made up to 31 July 2005 (11 pages)
23 March 2005Return made up to 26/02/05; full list of members (2 pages)
23 March 2005Return made up to 26/02/05; full list of members (2 pages)
18 January 2005Full accounts made up to 31 July 2004 (13 pages)
18 January 2005Full accounts made up to 31 July 2004 (13 pages)
18 March 2004Return made up to 26/02/04; full list of members (6 pages)
18 March 2004Return made up to 26/02/04; full list of members (6 pages)
11 November 2003Full accounts made up to 31 July 2003 (23 pages)
11 November 2003Full accounts made up to 31 July 2003 (23 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 December 2002Full accounts made up to 31 July 2002 (13 pages)
18 December 2002Full accounts made up to 31 July 2002 (13 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
9 November 2001Full accounts made up to 31 July 2001 (14 pages)
9 November 2001Full accounts made up to 31 July 2001 (14 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Full accounts made up to 31 July 2000 (13 pages)
21 January 2001Full accounts made up to 31 July 2000 (13 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 26/02/99; full list of members (6 pages)
5 March 1999Return made up to 26/02/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 July 1998 (11 pages)
21 December 1998Full accounts made up to 31 July 1998 (11 pages)
19 March 1998Accounting reference date extended from 31/07/97 to 31/07/98 (1 page)
19 March 1998Accounting reference date extended from 31/07/97 to 31/07/98 (1 page)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 December 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
9 December 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
6 March 1997Memorandum and Articles of Association (9 pages)
6 March 1997Memorandum and Articles of Association (9 pages)
5 March 1997Company name changed headwood LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed headwood LIMITED\certificate issued on 06/03/97 (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
4 March 1997Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
26 February 1997Incorporation (17 pages)
26 February 1997Incorporation (17 pages)