Company NameThames Christian College School Limited
Company StatusDissolved
Company Number05129355
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameStephen Clive Holsgrove
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(3 months after company formation)
Appointment Duration16 years, 2 months (closed 13 October 2020)
RoleSchools Administrator
Correspondence Address85 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Secretary NameCatherine Emma Mary Holsgrove
NationalityBritish
StatusClosed
Appointed18 August 2004(3 months after company formation)
Appointment Duration16 years, 2 months (closed 13 October 2020)
RoleSchool Administrator
Correspondence Address85 Kenilworth Avenue
London
SW19 7LP
Director NameMr David Adkins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2013(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 13 October 2020)
RoleDeputy Head
Country of ResidenceUnited Kingdom
Correspondence Address102a Grove Lane
London
SE5 8BJ
Secretary NameGlenn Ruddy
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Delaford Street
London
SW6 7LS
Director NameMichael William Burgess
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 August 2013)
RolePastor
Correspondence AddressFlat A The Clergy House
Napier Hall Hide Place
London
SW1P 4NJ
Director NameTimothy Matthew Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleTeacher
Correspondence Address20 Goodenough Road
London
SW19 3QW
Director NameAnthony James Leach
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Lizanne Court
Mount Sion
Tunbridge Wells
Kent
TN1 1UE
Director NameComat Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websitethameschristiancollege.org.uk

Location

Registered AddressC/O Williams & Co
8-10 South Street Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Thames Christian College LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,398
Cash£97,821
Current Liabilities£289,091

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

18 April 2005Delivered on: 21 April 2005
Persons entitled: Hsbc 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.
Outstanding
22 February 2005Delivered on: 26 February 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (3 pages)
2 April 2020Accounts for a small company made up to 31 August 2019 (8 pages)
7 January 2020Satisfaction of charge 2 in full (1 page)
7 January 2020Satisfaction of charge 1 in full (1 page)
21 May 2019Change of details for Thames Christian College as a person with significant control on 1 February 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
8 January 2019Accounts for a small company made up to 31 August 2018 (8 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 January 2018Accounts for a small company made up to 31 August 2017 (8 pages)
11 January 2018Accounts for a small company made up to 31 August 2017 (8 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 December 2016Accounts for a small company made up to 31 August 2016 (7 pages)
21 December 2016Accounts for a small company made up to 31 August 2016 (7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
19 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
19 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
20 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
24 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
4 November 2013Appointment of Mr David Adkins as a director (2 pages)
4 November 2013Termination of appointment of Michael Burgess as a director (1 page)
4 November 2013Termination of appointment of Michael Burgess as a director (1 page)
4 November 2013Appointment of Mr David Adkins as a director (2 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
21 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Anthony Leach as a director (1 page)
14 May 2012Termination of appointment of Anthony Leach as a director (1 page)
23 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
12 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 June 2009Return made up to 17/05/09; full list of members (4 pages)
23 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 September 2008Return made up to 17/05/08; full list of members (4 pages)
25 September 2008Return made up to 17/05/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 May 2006Return made up to 17/05/06; full list of members (7 pages)
26 May 2006Return made up to 17/05/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
2 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
12 October 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
12 October 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 85 kenilworyh avenue london SW19 7LP (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: 85 kenilworyh avenue london SW19 7LP (1 page)
24 August 2004New director appointed (2 pages)
17 May 2004Incorporation (26 pages)
17 May 2004Incorporation (26 pages)