73 Stevenage Road
London
SW6 6NR
Director Name | Seana Bengtsson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
Director Name | Mr Lee Anthony Ward |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breer Street Fulham London SW6 3HD |
Director Name | John Patrick Deery |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Film & Television Producer Dir |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roedean Crescent London SW15 5JU |
Director Name | Henry Broadbent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Avern Road Molesey Surrey KT8 2JB |
Director Name | Fr George Bowen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Rc Priest |
Country of Residence | England |
Correspondence Address | The Oratory Brompton Road London SW7 2RP |
Secretary Name | Miss Jackie McRoberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bovingdon Road London SW6 2AP |
Director Name | Mrs Clare Elizabeth Delmar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 05 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 109 Park Road London W4 3ER |
Director Name | The Very Reverend Ignatius Keith Harrison |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2009) |
Role | Rc Priest |
Country of Residence | Scotland |
Correspondence Address | The Oratory Church Brompton Road London SW7 2RP |
Director Name | Mr David Andrew McFadden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2010) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 1 Keble Place Harrods Village London SW13 8HL |
Director Name | Mr Eamon Hardy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2010) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanlake Road London W12 7HP |
Director Name | Mrs Jenny Katharine Stuart Sinclair |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 2010) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 24 Lattimer Place London Middlesex W4 2UB |
Secretary Name | Sebastian Grzegorz Budner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | The London Oratory School Seagrave Road Fulham London SW6 1RX |
Secretary Name | Mrs Wanda Adach |
---|---|
Status | Resigned |
Appointed | 01 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | The London Oratory School Seagrave Road Fulham London SW6 1RX |
Director Name | Ben Fleetwood-Smyth |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2015) |
Role | Public Affairs Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
Director Name | Philip Edmund Duffy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
Director Name | Felicity Hilton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
Director Name | William James Loschert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The London Oratory School Seagrave Road Fulham London SW6 1RX |
Director Name | Mr Timothy David Julian Edge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | The London Oratory School Seagrave Road Fulham London SW6 1RX |
Director Name | Mr Anthony John James Bailey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2015) |
Role | Royal And Diplomatic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
Director Name | Paul Martin Flanagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2011(5 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The London Oratory School Seagrave Road Fulham London SW6 1RX |
Website | www.london-oratory.org |
---|
Registered Address | 75 Alder Lodge River Gardens 73 Stevenage Road London SW6 6NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £410 |
Net Worth | £6,263 |
Cash | £6,263 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (2 pages) |
27 August 2015 | Application to strike the company off the register (2 pages) |
18 August 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
18 August 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
7 August 2015 | Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Ben Fleetwood-Smyth as a director on 7 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Anthony John James Bailey as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Felicity Hilton as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Philip Edmund Duffy as a director on 6 August 2015 (1 page) |
20 November 2014 | Registered 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 2014 | Annual return made up to 26 October 2014 no member list (5 pages) |
20 November 2014 | Registered 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 2014 | Annual return made up to 26 October 2014 no member list (5 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
11 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
11 November 2013 | Annual return made up to 26 October 2013 no member list (5 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
26 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
26 November 2012 | Annual return made up to 26 October 2012 no member list (5 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
20 July 2012 | Statement of company's objects (2 pages) |
20 July 2012 | Statement of company's objects (2 pages) |
20 June 2012 | Statement of company's objects (2 pages) |
20 June 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Termination of appointment of Timothy Edge as a director (1 page) |
12 June 2012 | Termination of appointment of Timothy Edge as a director (1 page) |
12 June 2012 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 June 2012 | Termination of appointment of Paul Flanagan as a director (1 page) |
12 June 2012 | Termination of appointment of William Loschert as a director (1 page) |
12 June 2012 | Termination of appointment of William Loschert as a director (1 page) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
14 March 2012 | Appointment of Felicity Hilton as a director (2 pages) |
14 March 2012 | Appointment of Mr Anthony John James Bailey as a director (2 pages) |
14 March 2012 | Appointment of Philip Edmund Duffy as a director (2 pages) |
14 March 2012 | Appointment of Seana Bengtsson as a director (2 pages) |
14 March 2012 | Appointment of Timothy David Julian Edge as a director (2 pages) |
14 March 2012 | Appointment of Philip Edmund Duffy as a director (2 pages) |
14 March 2012 | Appointment of Seana Bengtsson as a director (2 pages) |
14 March 2012 | Appointment of Timothy David Julian Edge as a director (2 pages) |
14 March 2012 | Appointment of William James Loschert as a director (2 pages) |
14 March 2012 | Appointment of Ben Fleetwood-Smyth as a director (2 pages) |
14 March 2012 | Appointment of Ben Fleetwood-Smyth as a director (2 pages) |
14 March 2012 | Appointment of Paul Martin Flanagan as a director (2 pages) |
14 March 2012 | Appointment of Mr Anthony John James Bailey as a director (2 pages) |
14 March 2012 | Appointment of Felicity Hilton as a director (2 pages) |
14 March 2012 | Appointment of William James Loschert as a director (2 pages) |
14 March 2012 | Appointment of Paul Martin Flanagan as a director (2 pages) |
14 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages) |
14 February 2012 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages) |
5 January 2012 | Annual return made up to 26 October 2011 no member list (2 pages) |
5 January 2012 | Annual return made up to 26 October 2011 no member list (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Termination of appointment of John Deery as a director (1 page) |
29 September 2011 | Termination of appointment of Wanda Adach as a secretary (1 page) |
29 September 2011 | Termination of appointment of Henry Broadbent as a director (1 page) |
29 September 2011 | Termination of appointment of John Deery as a director (1 page) |
29 September 2011 | Termination of appointment of Wanda Adach as a secretary (1 page) |
29 September 2011 | Termination of appointment of Henry Broadbent as a director (1 page) |
13 January 2011 | Annual return made up to 26 October 2010 no member list (4 pages) |
13 January 2011 | Annual return made up to 26 October 2010 no member list (4 pages) |
5 November 2010 | Appointment of Mrs Wanda Adach as a secretary (1 page) |
5 November 2010 | Termination of appointment of Sebastian Budner as a secretary (1 page) |
5 November 2010 | Termination of appointment of Eamon Hardy as a director (1 page) |
5 November 2010 | Termination of appointment of David Mcfadden as a director (1 page) |
5 November 2010 | Termination of appointment of Jenny Sinclair as a director (1 page) |
5 November 2010 | Termination of appointment of Clare Delmar as a director (1 page) |
5 November 2010 | Appointment of Mrs Wanda Adach as a secretary (1 page) |
5 November 2010 | Termination of appointment of Jenny Sinclair as a director (1 page) |
5 November 2010 | Termination of appointment of Lee Ward as a director (1 page) |
5 November 2010 | Termination of appointment of Eamon Hardy as a director (1 page) |
5 November 2010 | Termination of appointment of Lee Ward as a director (1 page) |
5 November 2010 | Termination of appointment of David Mcfadden as a director (1 page) |
5 November 2010 | Termination of appointment of Sebastian Budner as a secretary (1 page) |
5 November 2010 | Termination of appointment of Clare Delmar as a director (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
24 December 2009 | Annual return made up to 26 October 2009 no member list (6 pages) |
24 December 2009 | Annual return made up to 26 October 2009 no member list (6 pages) |
17 December 2009 | Director's details changed for David Andrew Mcfadden on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Lee Anthony Ward on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Patrick Deery on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Charles Mcintosh on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for The Hon Mrs Jenny Katharine Stuart Sinclair on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for The Hon Mrs Jenny Katharine Stuart Sinclair on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Patrick Deery on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Eamon Hardy on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for John Charles Mcintosh on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Henry St John Broadbent on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Eamon Hardy on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Henry St John Broadbent on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Lee Anthony Ward on 26 October 2009 (2 pages) |
17 December 2009 | Director's details changed for David Andrew Mcfadden on 26 October 2009 (2 pages) |
28 October 2009 | Appointment of Sebastian Grzegorz Budner as a secretary (3 pages) |
28 October 2009 | Appointment of Sebastian Grzegorz Budner as a secretary (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
22 October 2009 | Termination of appointment of Jackie Mcroberts as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Jackie Mcroberts as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Ignatius Harrison as a director (1 page) |
20 October 2009 | Termination of appointment of George Bowen as a director (1 page) |
20 October 2009 | Termination of appointment of Ignatius Harrison as a director (1 page) |
20 October 2009 | Termination of appointment of George Bowen as a director (1 page) |
13 October 2009 | Appointment of Eamon Hardy as a director (2 pages) |
13 October 2009 | Appointment of The Hon Mrs Jenny Katharine Stuart Sinclair as a director (2 pages) |
13 October 2009 | Appointment of The Hon Mrs Jenny Katharine Stuart Sinclair as a director (2 pages) |
13 October 2009 | Appointment of Eamon Hardy as a director (2 pages) |
13 November 2008 | Director appointed father ignatius harrison (2 pages) |
13 November 2008 | Director appointed father ignatius harrison (2 pages) |
27 October 2008 | Annual return made up to 26/10/08 (4 pages) |
27 October 2008 | Annual return made up to 26/10/08 (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 March 2008 | Director appointed clare delmar (2 pages) |
10 March 2008 | Director appointed david mcfadden (2 pages) |
10 March 2008 | Director appointed clare delmar (2 pages) |
10 March 2008 | Director appointed david mcfadden (2 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
14 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 October 2006 | Incorporation (42 pages) |
26 October 2006 | Incorporation (42 pages) |