Company NameThe American Community School Holdings Limited
Company StatusDissolved
Company Number03726556
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameSoundvilla Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(9 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 31 July 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Philip Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusClosed
Appointed01 October 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration9 years, 1 month (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
Appointed08 March 1999(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
17 Clarges Street
London
W1J 8AE
Secretary NameEmmanuel John Poularas
NationalityBritish
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Secretary NamePeter Clive Abbott
NationalityBritish
StatusResigned
Appointed30 October 2002(3 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
Secretary NameMs Sarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2013(13 years, 11 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(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteacs-england.co.uk

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

100 at £1American Community Schools Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,431,551
Cash£431,797
Current Liabilities£346

Accounts

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

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
6 April 2018Accounts for a small company made up to 31 July 2017 (16 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 September 2017Termination of appointment of Christopher Ian Johnson as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Christopher Ian Johnson as a director on 28 September 2017 (1 page)
25 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
25 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 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 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Mr Christopher Ian Johnson as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages)
12 April 2016Full accounts made up to 31 July 2015 (13 pages)
12 April 2016Full accounts made up to 31 July 2015 (13 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
15 May 2015Full accounts made up to 31 July 2014 (13 pages)
15 May 2015Full accounts made up to 31 July 2014 (13 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 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 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Mr David Terence Thomas on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Mr David Terence Thomas on 12 March 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 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 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 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (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 04/03/09; full list of members (3 pages)
20 March 2009Return made up to 04/03/09; 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 2008Director appointed mr david terence thomas (1 page)
27 June 2008Appointment terminated director emmanuel poularas (1 page)
27 June 2008Director appointed mr david terence thomas (1 page)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Return made up to 04/03/08; 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)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 January 2006Full accounts made up to 31 July 2005 (12 pages)
19 January 2006Full accounts made up to 31 July 2005 (12 pages)
31 March 2005Return made up to 04/03/05; full list of members (2 pages)
31 March 2005Return made up to 04/03/05; full list of members (2 pages)
18 January 2005Full accounts made up to 31 July 2004 (12 pages)
18 January 2005Full accounts made up to 31 July 2004 (12 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
11 November 2003Group of companies' accounts made up to 31 July 2003 (36 pages)
11 November 2003Group of companies' accounts made up to 31 July 2003 (36 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(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)
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)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
11 March 2003Return made up to 04/03/03; full list of members (7 pages)
18 December 2002Group of companies' accounts made up to 31 July 2002 (22 pages)
18 December 2002Group of companies' accounts made up to 31 July 2002 (22 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
1 June 2002Group of companies' accounts made up to 31 July 2001 (22 pages)
1 June 2002Group of companies' accounts made up to 31 July 2001 (22 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
3 April 2001Return made up to 04/03/01; full list of members (6 pages)
21 January 2001Full group accounts made up to 31 July 2000 (23 pages)
21 January 2001Full group accounts made up to 31 July 2000 (23 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
13 April 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
13 April 1999Ad 27/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
13 April 1999Ad 27/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 March 1999Company name changed soundvilla LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed soundvilla LIMITED\certificate issued on 17/03/99 (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
12 March 1999Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
4 March 1999Incorporation (17 pages)
4 March 1999Incorporation (17 pages)