London
NW6 1HG
Director Name | Miss Alexandra Naomi Eavis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westbridge Road London SW11 3PW |
Director Name | Mrs Marriam Soriya Ghaffar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss Cottage School, Development & Research Centr 80 Avenue Road London NW8 6HX |
Director Name | Ms Vijita Sharad Patel |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss Cottage School, Development & Research Centr 80 Avenue Road London NW8 6HX |
Director Name | Mr Piyush Ramanbhai Patel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swiss Cottage School, Development & Research Centr 80 Avenue Road London NW8 6HX |
Director Name | Mr Jonathan Adam Hilliard |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Wilberforce Chambers 8 New Square Lincoln's Inn London WC2A 3QP |
Director Name | Philippa Joan Gitlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(5 days after company formation) |
Appointment Duration | 4 years (resigned 30 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 71 Marlborough Place London NW8 0PT |
Director Name | Ms Carlie Joyce Newman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Straffan Lodge Belsize Grove Belsize Park London NW3 4XE |
Director Name | Neil Gordon Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | Consultant On Accessible Envir |
Correspondence Address | 53b Agar Road London NW1 9UE |
Director Name | Mrs Kay Bedford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2006(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Evelina Road London SE15 2DX |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Clare Crawford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 2015) |
Role | School Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46b Middle Lane London N8 8PG |
Director Name | Mr Bernardino Colonna |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 274 Queen Elizabeth Street London SE1 2JW |
Director Name | Ms Mary Sammon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 February 2018) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | swisscottage.camden.sch.uk |
---|---|
Telephone | 020 76818080 |
Telephone region | London |
Registered Address | Swiss Cottage School, Development & Research Centre 80 Avenue Road London NW8 6HX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £322,250 |
Cash | £108,905 |
Current Liabilities | £16,296 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
4 January 2022 | Director's details changed for Mr Jonathan Adam Hilliard on 26 December 2021 (2 pages) |
5 October 2021 | Amended total exemption full accounts made up to 30 November 2020 (13 pages) |
24 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
7 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Broadway Secretaries Limited as a secretary on 9 June 2020 (1 page) |
10 July 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
22 June 2018 | Appointment of Mr Jonathan Adam Hilliard as a director on 1 February 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Mary Sammon as a director on 1 February 2018 (1 page) |
25 January 2018 | Termination of appointment of Bernardino Colonna as a director on 10 October 2017 (1 page) |
16 November 2017 | Appointment of Marriam Ghaffar as a director on 28 October 2015 (2 pages) |
16 November 2017 | Appointment of Marriam Ghaffar as a director on 28 October 2015 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
4 September 2017 | Total exemption full accounts made up to 30 November 2016 (14 pages) |
10 August 2017 | Appointment of Ms Mary Sammon as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Ms Mary Sammon as a director on 1 August 2017 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 September 2016 | Appointment of Mr Bernardino Colonna as a director on 28 October 2015 (2 pages) |
12 September 2016 | Appointment of Mr Bernardino Colonna as a director on 28 October 2015 (2 pages) |
25 July 2016 | Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016 (2 pages) |
25 July 2016 | Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kay Bedford as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Kay Bedford as a director on 20 July 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
6 July 2015 | Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page) |
6 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
6 July 2015 | Termination of appointment of Clare Crawford as a director on 20 April 2015 (1 page) |
6 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2014 | Company name changed friends of swiss cottage school\certificate issued on 14/08/14 (2 pages) |
14 August 2014 | Company name changed friends of swiss cottage school\certificate issued on 14/08/14
|
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | NE01 (2 pages) |
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | NE01 (2 pages) |
19 June 2014 | Annual return made up to 15 June 2014 no member list (6 pages) |
19 June 2014 | Annual return made up to 15 June 2014 no member list (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 June 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
21 June 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 August 2012 | Appointment of Clare Crawford as a director (2 pages) |
23 August 2012 | Termination of appointment of Philippa Gitlin as a director (1 page) |
23 August 2012 | Termination of appointment of Colin Reader as a director (1 page) |
23 August 2012 | Termination of appointment of Philippa Gitlin as a director (1 page) |
23 August 2012 | Appointment of Miss Alexander Naomi Eavis as a director (2 pages) |
23 August 2012 | Termination of appointment of Colin Reader as a director (1 page) |
23 August 2012 | Appointment of Clare Crawford as a director (2 pages) |
23 August 2012 | Appointment of Miss Alexander Naomi Eavis as a director (2 pages) |
4 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 15 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 15 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 15 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 15 June 2012 no member list (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
5 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 July 2009 | Director appointed colin graham reader (8 pages) |
14 July 2009 | Director appointed colin graham reader (8 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
23 June 2009 | Appointment terminated director carlie newman (1 page) |
23 June 2009 | Annual return made up to 15/06/09 (3 pages) |
23 June 2009 | Appointment terminated director neil smith (1 page) |
23 June 2009 | Appointment terminated director neil smith (1 page) |
23 June 2009 | Appointment terminated director carlie newman (1 page) |
23 June 2009 | Annual return made up to 15/06/09 (3 pages) |
18 June 2008 | Annual return made up to 15/06/08 (3 pages) |
18 June 2008 | Annual return made up to 15/06/08 (3 pages) |
29 May 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
19 November 2007 | Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page) |
20 June 2007 | Annual return made up to 15/06/07 (2 pages) |
20 June 2007 | Annual return made up to 15/06/07 (2 pages) |
28 December 2006 | Memorandum and Articles of Association (24 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
28 December 2006 | Memorandum and Articles of Association (24 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
15 June 2006 | Incorporation (30 pages) |
15 June 2006 | Incorporation (30 pages) |