Wimbledon
London
SW19 7LP
Secretary Name | Catherine Emma Mary Holsgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 October 2020) |
Role | School Administrator |
Correspondence Address | 85 Kenilworth Avenue London SW19 7LP |
Director Name | Mr David Adkins |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 October 2020) |
Role | Deputy Head |
Country of Residence | United Kingdom |
Correspondence Address | 102a Grove Lane London SE5 8BJ |
Secretary Name | Glenn Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Delaford Street London SW6 7LS |
Director Name | Michael William Burgess |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 August 2013) |
Role | Pastor |
Correspondence Address | Flat A The Clergy House Napier Hall Hide Place London SW1P 4NJ |
Director Name | Timothy Matthew Rogers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2005) |
Role | Teacher |
Correspondence Address | 20 Goodenough Road London SW19 3QW |
Director Name | Anthony James Leach |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Lizanne Court Mount Sion Tunbridge Wells Kent TN1 1UE |
Director Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | thameschristiancollege.org.uk |
---|
Registered Address | C/O Williams & Co 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Thames Christian College LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157,398 |
Cash | £97,821 |
Current Liabilities | £289,091 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 April 2005 | Delivered 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 2005 | Delivered 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 |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2020 | Application to strike the company off the register (3 pages) |
2 April 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
7 January 2020 | Satisfaction of charge 2 in full (1 page) |
7 January 2020 | Satisfaction of charge 1 in full (1 page) |
21 May 2019 | Change of details for Thames Christian College as a person with significant control on 1 February 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
11 January 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 December 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
21 December 2016 | Accounts for a small company made up to 31 August 2016 (7 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
19 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
20 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
24 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 November 2013 | Appointment of Mr David Adkins as a director (2 pages) |
4 November 2013 | Termination of appointment of Michael Burgess as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Burgess as a director (1 page) |
4 November 2013 | Appointment of Mr David Adkins as a director (2 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Anthony Leach as a director (1 page) |
14 May 2012 | Termination of appointment of Anthony Leach as a director (1 page) |
23 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
23 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members
|
12 June 2007 | Return made up to 17/05/07; full list of members
|
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members
|
2 June 2005 | Return made up to 17/05/05; full list of members
|
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
12 October 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 85 kenilworyh avenue london SW19 7LP (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 85 kenilworyh avenue london SW19 7LP (1 page) |
24 August 2004 | New director appointed (2 pages) |
17 May 2004 | Incorporation (26 pages) |
17 May 2004 | Incorporation (26 pages) |