Company NameThe School House Tunbridge Wells Limited
Company StatusDissolved
Company Number05805406
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameDwsco 2671 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameStephen McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2007)
RoleFinancial Controller
Correspondence AddressGyraffe Main Street
Upper Poppleron
York
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed04 October 2006(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2007(11 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(11 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2007(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitefrasershospitality.com
Telephone020 73415599
Telephone regionLondon

Location

Registered Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Frasers Projects (Uk )ltd
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 December 2010Delivered on: 31 December 2010
Satisfied on: 19 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 January 2007Delivered on: 3 February 2007
Satisfied on: 19 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 2007Delivered on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All 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: The f/h property known as the schoolhouse calvery street tunbridge wells t/n K791981,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

23 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
20 January 2020Termination of appointment of Seng Khoon Ng as a secretary on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Seng Khoon Ng as a director on 20 January 2020 (1 page)
20 January 2020Appointment of Mrs Ilaria Jane Del Beato as a director on 20 January 2020 (2 pages)
20 January 2020Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages)
6 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
4 April 2019Appointment of Mr Seng Khoon Ng as a director on 3 April 2019 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Termination of appointment of Simon John Patrick Lear as a director on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 July 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor, 95 Cromwell Road London SW7 4DL on 31 July 2018 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
4 August 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
4 August 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 August 2017 (1 page)
4 August 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
21 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 3 in full (1 page)
19 November 2013Satisfaction of charge 3 in full (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page)
11 May 2011Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Mr Seng Khoon Ng on 4 May 2011 (1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (19 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (19 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages)
6 May 2010Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Valad Secretarial Services Limited on 4 May 2010 (2 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
8 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 April 2007Registered office changed on 21/04/07 from: one fleet place london EC4M 7WS (1 page)
21 April 2007Registered office changed on 21/04/07 from: one fleet place london EC4M 7WS (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
13 October 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
13 October 2006New secretary appointed;new director appointed (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (3 pages)
13 October 2006New secretary appointed;new director appointed (3 pages)
13 October 2006Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006New director appointed (3 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Company name changed dwsco 2671 LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed dwsco 2671 LIMITED\certificate issued on 08/09/06 (2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2006Incorporation (18 pages)
4 May 2006Incorporation (18 pages)