Company NameSwiss Cottage School Charity
Company StatusActive
Company Number05847510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2006(17 years, 9 months ago)
Previous NameFriends Of Swiss Cottage School

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Peter Sprinz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(5 days after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Gondar Gardens
London
NW6 1HG
Director NameMiss Alexandra Naomi Eavis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address44 Westbridge Road
London
SW11 3PW
Director NameMrs Marriam Soriya Ghaffar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Cottage School, Development & Research Centr
80 Avenue Road
London
NW8 6HX
Director NameMs Vijita Sharad Patel
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Cottage School, Development & Research Centr
80 Avenue Road
London
NW8 6HX
Director NameMr Piyush Ramanbhai Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwiss Cottage School, Development & Research Centr
80 Avenue Road
London
NW8 6HX
Director NameMr Jonathan Adam Hilliard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWilberforce Chambers 8 New Square
Lincoln's Inn
London
WC2A 3QP
Director NamePhilippa Joan Gitlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(5 days after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 71 Marlborough Place
London
NW8 0PT
Director NameMs Carlie Joyce Newman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Straffan Lodge
Belsize Grove
Belsize Park
London
NW3 4XE
Director NameNeil Gordon Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2008)
RoleConsultant On Accessible Envir
Correspondence Address53b Agar Road
London
NW1 9UE
Director NameMrs Kay Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2006(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Evelina Road
London
SE15 2DX
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameClare Crawford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2015)
RoleSchool Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address46b Middle Lane
London
N8 8PG
Director NameMr Bernardino Colonna
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2015(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence Address274 Queen Elizabeth Street
London
SE1 2JW
Director NameMs Mary Sammon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websiteswisscottage.camden.sch.uk
Telephone020 76818080
Telephone regionLondon

Location

Registered AddressSwiss Cottage School, Development & Research Centre
80 Avenue Road
London
NW8 6HX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£322,250
Cash£108,905
Current Liabilities£16,296

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

22 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
3 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mr Jonathan Adam Hilliard on 26 December 2021 (2 pages)
5 October 2021Amended total exemption full accounts made up to 30 November 2020 (13 pages)
24 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
7 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Broadway Secretaries Limited as a secretary on 9 June 2020 (1 page)
10 July 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Swiss Cottage School, Development & Research Centre 80 Avenue Road London NW8 6HX on 10 July 2020 (1 page)
2 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
22 June 2018Appointment of Mr Jonathan Adam Hilliard as a director on 1 February 2018 (2 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Mary Sammon as a director on 1 February 2018 (1 page)
25 January 2018Termination of appointment of Bernardino Colonna as a director on 10 October 2017 (1 page)
16 November 2017Appointment of Marriam Ghaffar as a director on 28 October 2015 (2 pages)
16 November 2017Appointment of Marriam Ghaffar as a director on 28 October 2015 (2 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
10 August 2017Appointment of Ms Mary Sammon as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Ms Mary Sammon as a director on 1 August 2017 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 September 2016Appointment of Mr Bernardino Colonna as a director on 28 October 2015 (2 pages)
12 September 2016Appointment of Mr Bernardino Colonna as a director on 28 October 2015 (2 pages)
25 July 2016Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016 (2 pages)
25 July 2016Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of Kay Bedford as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of Kay Bedford as a director on 20 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
23 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page)
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page)
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page)
6 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page)
6 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 August 2014Company name changed friends of swiss cottage school\certificate issued on 14/08/14 (2 pages)
14 August 2014Company name changed friends of swiss cottage school\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014NE01 (2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014NE01 (2 pages)
19 June 2014Annual return made up to 15 June 2014 no member list (6 pages)
19 June 2014Annual return made up to 15 June 2014 no member list (6 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 June 2013Annual return made up to 15 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 15 June 2013 no member list (6 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 August 2012Appointment of Clare Crawford as a director (2 pages)
23 August 2012Termination of appointment of Philippa Gitlin as a director (1 page)
23 August 2012Termination of appointment of Colin Reader as a director (1 page)
23 August 2012Termination of appointment of Philippa Gitlin as a director (1 page)
23 August 2012Appointment of Miss Alexander Naomi Eavis as a director (2 pages)
23 August 2012Termination of appointment of Colin Reader as a director (1 page)
23 August 2012Appointment of Clare Crawford as a director (2 pages)
23 August 2012Appointment of Miss Alexander Naomi Eavis as a director (2 pages)
4 July 2012Secretary's details changed for Broadway Secretaries Limited on 15 June 2012 (2 pages)
4 July 2012Secretary's details changed for Broadway Secretaries Limited on 15 June 2012 (2 pages)
4 July 2012Annual return made up to 15 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 15 June 2012 no member list (6 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 June 2011Annual return made up to 15 June 2011 no member list (6 pages)
23 June 2011Annual return made up to 15 June 2011 no member list (6 pages)
28 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
5 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 July 2009Director appointed colin graham reader (8 pages)
14 July 2009Director appointed colin graham reader (8 pages)
14 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
23 June 2009Appointment terminated director carlie newman (1 page)
23 June 2009Annual return made up to 15/06/09 (3 pages)
23 June 2009Appointment terminated director neil smith (1 page)
23 June 2009Appointment terminated director neil smith (1 page)
23 June 2009Appointment terminated director carlie newman (1 page)
23 June 2009Annual return made up to 15/06/09 (3 pages)
18 June 2008Annual return made up to 15/06/08 (3 pages)
18 June 2008Annual return made up to 15/06/08 (3 pages)
29 May 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
19 November 2007Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page)
19 November 2007Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page)
20 June 2007Annual return made up to 15/06/07 (2 pages)
20 June 2007Annual return made up to 15/06/07 (2 pages)
28 December 2006Memorandum and Articles of Association (24 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006Memorandum and Articles of Association (24 pages)
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 June 2006Incorporation (30 pages)
15 June 2006Incorporation (30 pages)