Company NameThe London Oratory School Schola Foundation
Company StatusDissolved
Company Number05979107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr John McIntosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address75 Alder Lodge
73 Stevenage Road
London
SW6 6NR
Director NameSeana Bengtsson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NameMr Lee Anthony Ward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Breer Street
Fulham
London
SW6 3HD
Director NameJohn Patrick Deery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleFilm & Television Producer Dir
Country of ResidenceUnited Kingdom
Correspondence Address14 Roedean Crescent
London
SW15 5JU
Director NameHenry Broadbent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Avern Road
Molesey
Surrey
KT8 2JB
Director NameFr George Bowen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleRc Priest
Country of ResidenceEngland
Correspondence AddressThe Oratory
Brompton Road
London
SW7 2RP
Secretary NameMiss Jackie McRoberts
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Bovingdon Road
London
SW6 2AP
Director NameMrs Clare Elizabeth Delmar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed05 February 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address109 Park Road
London
W4 3ER
Director NameThe Very Reverend Ignatius Keith Harrison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2009)
RoleRc Priest
Country of ResidenceScotland
Correspondence AddressThe Oratory Church
Brompton Road
London
SW7 2RP
Director NameMr David Andrew McFadden
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2010)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address1 Keble Place
Harrods Village
London
SW13 8HL
Director NameMr Eamon Hardy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanlake Road
London
W12 7HP
Director NameMrs Jenny Katharine Stuart Sinclair
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address24 Lattimer Place
London
Middlesex
W4 2UB
Secretary NameSebastian Grzegorz Budner
NationalityBritish
StatusResigned
Appointed21 October 2009(2 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 2010)
RoleCompany Director
Correspondence AddressThe London Oratory School
Seagrave Road
Fulham London
SW6 1RX
Secretary NameMrs Wanda Adach
StatusResigned
Appointed01 September 2010(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 September 2011)
RoleCompany Director
Correspondence AddressThe London Oratory School
Seagrave Road
Fulham London
SW6 1RX
Director NameBen Fleetwood-Smyth
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2015)
RolePublic Affairs Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NamePhilip Edmund Duffy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NameFelicity Hilton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Oratory School
Seagrave Road
Fulham London
SW6 1RX
Director NameMr Timothy David Julian Edge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressThe London Oratory School
Seagrave Road
Fulham London
SW6 1RX
Director NameMr Anthony John James Bailey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2015)
RoleRoyal And Diplomatic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
Director NamePaul Martin Flanagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2011(5 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Oratory School
Seagrave Road
Fulham London
SW6 1RX

Contact

Websitewww.london-oratory.org

Location

Registered Address75 Alder Lodge River Gardens
73 Stevenage Road
London
SW6 6NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£410
Net Worth£6,263
Cash£6,263

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (2 pages)
27 August 2015Application to strike the company off the register (2 pages)
18 August 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
18 August 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
7 August 2015Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page)
6 August 2015Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page)
20 November 2014Registered office address changed from The London Oratory School Seagrave Road Fulham London SW6 1RX to 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR on 20 November 2014 (1 page)
20 November 2014Annual return made up to 26 October 2014 no member list (5 pages)
20 November 2014Registered office address changed from The London Oratory School Seagrave Road Fulham London SW6 1RX to 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR on 20 November 2014 (1 page)
20 November 2014Annual return made up to 26 October 2014 no member list (5 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
11 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
11 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
26 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
26 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2012Statement of company's objects (2 pages)
20 July 2012Statement of company's objects (2 pages)
20 June 2012Statement of company's objects (2 pages)
20 June 2012Statement of company's objects (2 pages)
12 June 2012Termination of appointment of Timothy Edge as a director (1 page)
12 June 2012Termination of appointment of Timothy Edge as a director (1 page)
12 June 2012Termination of appointment of Paul Flanagan as a director (1 page)
12 June 2012Termination of appointment of Paul Flanagan as a director (1 page)
12 June 2012Termination of appointment of William Loschert as a director (1 page)
12 June 2012Termination of appointment of William Loschert as a director (1 page)
6 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
14 March 2012Appointment of Felicity Hilton as a director (2 pages)
14 March 2012Appointment of Mr Anthony John James Bailey as a director (2 pages)
14 March 2012Appointment of Philip Edmund Duffy as a director (2 pages)
14 March 2012Appointment of Seana Bengtsson as a director (2 pages)
14 March 2012Appointment of Timothy David Julian Edge as a director (2 pages)
14 March 2012Appointment of Philip Edmund Duffy as a director (2 pages)
14 March 2012Appointment of Seana Bengtsson as a director (2 pages)
14 March 2012Appointment of Timothy David Julian Edge as a director (2 pages)
14 March 2012Appointment of William James Loschert as a director (2 pages)
14 March 2012Appointment of Ben Fleetwood-Smyth as a director (2 pages)
14 March 2012Appointment of Ben Fleetwood-Smyth as a director (2 pages)
14 March 2012Appointment of Paul Martin Flanagan as a director (2 pages)
14 March 2012Appointment of Mr Anthony John James Bailey as a director (2 pages)
14 March 2012Appointment of Felicity Hilton as a director (2 pages)
14 March 2012Appointment of William James Loschert as a director (2 pages)
14 March 2012Appointment of Paul Martin Flanagan as a director (2 pages)
14 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages)
14 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages)
5 January 2012Annual return made up to 26 October 2011 no member list (2 pages)
5 January 2012Annual return made up to 26 October 2011 no member list (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 September 2011Termination of appointment of John Deery as a director (1 page)
29 September 2011Termination of appointment of Wanda Adach as a secretary (1 page)
29 September 2011Termination of appointment of Henry Broadbent as a director (1 page)
29 September 2011Termination of appointment of John Deery as a director (1 page)
29 September 2011Termination of appointment of Wanda Adach as a secretary (1 page)
29 September 2011Termination of appointment of Henry Broadbent as a director (1 page)
13 January 2011Annual return made up to 26 October 2010 no member list (4 pages)
13 January 2011Annual return made up to 26 October 2010 no member list (4 pages)
5 November 2010Appointment of Mrs Wanda Adach as a secretary (1 page)
5 November 2010Termination of appointment of Sebastian Budner as a secretary (1 page)
5 November 2010Termination of appointment of Eamon Hardy as a director (1 page)
5 November 2010Termination of appointment of David Mcfadden as a director (1 page)
5 November 2010Termination of appointment of Jenny Sinclair as a director (1 page)
5 November 2010Termination of appointment of Clare Delmar as a director (1 page)
5 November 2010Appointment of Mrs Wanda Adach as a secretary (1 page)
5 November 2010Termination of appointment of Jenny Sinclair as a director (1 page)
5 November 2010Termination of appointment of Lee Ward as a director (1 page)
5 November 2010Termination of appointment of Eamon Hardy as a director (1 page)
5 November 2010Termination of appointment of Lee Ward as a director (1 page)
5 November 2010Termination of appointment of David Mcfadden as a director (1 page)
5 November 2010Termination of appointment of Sebastian Budner as a secretary (1 page)
5 November 2010Termination of appointment of Clare Delmar as a director (1 page)
29 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
24 December 2009Annual return made up to 26 October 2009 no member list (6 pages)
24 December 2009Annual return made up to 26 October 2009 no member list (6 pages)
17 December 2009Director's details changed for David Andrew Mcfadden on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Lee Anthony Ward on 26 October 2009 (2 pages)
17 December 2009Director's details changed for John Patrick Deery on 26 October 2009 (2 pages)
17 December 2009Director's details changed for John Charles Mcintosh on 26 October 2009 (2 pages)
17 December 2009Director's details changed for The Hon Mrs Jenny Katharine Stuart Sinclair on 26 October 2009 (2 pages)
17 December 2009Director's details changed for The Hon Mrs Jenny Katharine Stuart Sinclair on 26 October 2009 (2 pages)
17 December 2009Director's details changed for John Patrick Deery on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Eamon Hardy on 26 October 2009 (2 pages)
17 December 2009Director's details changed for John Charles Mcintosh on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Henry St John Broadbent on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Eamon Hardy on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Henry St John Broadbent on 26 October 2009 (2 pages)
17 December 2009Director's details changed for Lee Anthony Ward on 26 October 2009 (2 pages)
17 December 2009Director's details changed for David Andrew Mcfadden on 26 October 2009 (2 pages)
28 October 2009Appointment of Sebastian Grzegorz Budner as a secretary (3 pages)
28 October 2009Appointment of Sebastian Grzegorz Budner as a secretary (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
22 October 2009Termination of appointment of Jackie Mcroberts as a secretary (2 pages)
22 October 2009Termination of appointment of Jackie Mcroberts as a secretary (2 pages)
20 October 2009Termination of appointment of Ignatius Harrison as a director (1 page)
20 October 2009Termination of appointment of George Bowen as a director (1 page)
20 October 2009Termination of appointment of Ignatius Harrison as a director (1 page)
20 October 2009Termination of appointment of George Bowen as a director (1 page)
13 October 2009Appointment of Eamon Hardy as a director (2 pages)
13 October 2009Appointment of The Hon Mrs Jenny Katharine Stuart Sinclair as a director (2 pages)
13 October 2009Appointment of The Hon Mrs Jenny Katharine Stuart Sinclair as a director (2 pages)
13 October 2009Appointment of Eamon Hardy as a director (2 pages)
13 November 2008Director appointed father ignatius harrison (2 pages)
13 November 2008Director appointed father ignatius harrison (2 pages)
27 October 2008Annual return made up to 26/10/08 (4 pages)
27 October 2008Annual return made up to 26/10/08 (4 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 March 2008Director appointed clare delmar (2 pages)
10 March 2008Director appointed david mcfadden (2 pages)
10 March 2008Director appointed clare delmar (2 pages)
10 March 2008Director appointed david mcfadden (2 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
14 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 October 2006Incorporation (42 pages)
26 October 2006Incorporation (42 pages)