Company NameKnightsbridge School Education Foundation
Company StatusActive
Company Number06269081
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Valentina Pan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed13 May 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Airlie Gardens
London
W8 7AJ
Director NameMr Matthew Jordan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressKnightsbridge School 67 Pont Street
London
SW1X 0BD
Director NameMs Christiane Antje Birgit Elsenbach
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman,British
StatusCurrent
Appointed28 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKnightsbridge School 67 Pont Street
London
SW1X 0BD
Director NameMrs Claudia Nahrath
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleMother
Country of ResidenceEngland
Correspondence Address8 Bywater Street Bywater Street
London
SW3 4XD
Director NameMrs Eilene Davidson Grayken
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressKnightsbridge School 67 Pont Street
London
SW1X 0BD
Director NameMr George Hew Dalrymple Oliver
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rosary Gardens
London
SW7 4NS
Director NameMrs Catherine Butler Hawthorn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address10 Thurloe Place Thurloe Place
London
SW7 2SP
Director NameMr Nicholas Anton Dann
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RolePerformance Psychologist
Country of ResidenceEngland
Correspondence AddressKnightsbridge School 67 Pont Street
London
SW1X 0BD
Director NameMr Robert Charles Lister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Director NameMr Hugo Raleigh Eddis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House
13 Wyfold Road
London
SW6 6SE
Director NameMr Dominic Robert Andrew Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Fawcett Street
London
SW10 9EY
Director NameViscountess Juliet Frances Jean Garmoyle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Little Bardfield
Braintree
Essex
CM7 4TW
Director NameLady Elizabeth Anderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleRetired
Correspondence AddressThe Homestead
Kingham
Oxfordshire
OX7 6YA
Secretary NameMr Jean Paul Da Costa
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Roland Gardens
London
SW7 3PH
Director NameMs Toni Christine Cupal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2010)
RolePersonal Investor
Country of ResidenceUnited Kingdom
Correspondence Address121 Blenheim Crescent
London
W11 2EQ
Director NameMrs Louise Shah
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2013)
RoleNil
Country of ResidenceEngland
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameMrs Eva Maartje Muldoon - De Groot
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch/Australian
StatusResigned
Appointed04 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2013)
RoleNil
Country of ResidenceEngland
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameMr Robert David Reoch
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2010(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2018)
RoleInvestments
Country of ResidenceEngland
Correspondence Address39 St James's Place
London
SW1A 1NS
Director NameMrs Christina Logothetis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RoleNil
Country of ResidenceEngland
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Secretary NameMrs Louise Shah
StatusResigned
Appointed01 January 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2013)
RoleCompany Director
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameCara Crosswhite
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2015)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameAnne Siew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameMrs Keira Irina Keir-Townsend
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon House 13 Wyfold Road
London
SW6 6SE
Director NameMrs Caroline Cartellieri Karlsen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2018(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2022)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressKnightsbridge School 67 Pont Street
London
SW1X 0BD
Director NameMr Dominic Robert Huyshe Clive
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 2022)
RoleFinancier
Country of ResidenceEngland
Correspondence Address213 Coleherne Court Redcliffe Gardens
London
SW5 0DT
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitewww.knightsbridgeschool.com

Location

Registered AddressKnightsbridge School
67 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,268
Cash£172,268

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

5 December 2023Appointment of Mrs Eilene Davidson Grayken as a director on 22 February 2022 (2 pages)
30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
20 November 2023Appointment of Mr Nicholas Anton Dann as a director on 14 November 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (32 pages)
1 December 2022Appointment of Mrs Catherine Butler Hawthorn as a director on 21 November 2022 (2 pages)
28 November 2022Termination of appointment of Dominic Robert Huyshe Clive as a director on 21 November 2022 (1 page)
28 November 2022Termination of appointment of Caroline Cartellieri Karlsen as a director on 21 November 2022 (1 page)
28 November 2022Appointment of Mr George Hew Dalrymple Oliver as a director on 21 November 2022 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 June 2021 (30 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (28 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (21 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 October 2019Amended total exemption full accounts made up to 30 June 2018 (21 pages)
10 September 2019Amended total exemption full accounts made up to 30 June 2017 (22 pages)
4 September 2019Termination of appointment of Keira Irina Keir-Townsend as a director on 19 June 2019 (1 page)
1 July 2019Appointment of Mr Dominic Robert Huyshe Clive as a director on 19 June 2019 (2 pages)
20 May 2019Appointment of Mrs Claudia Nahrath as a director on 4 April 2019 (2 pages)
2 January 2019Cessation of Hugo Raleigh Eddis as a person with significant control on 31 December 2018 (1 page)
2 January 2019Notification of Valentina Pan as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Registered office address changed from 7 Brandon House 13 Wyfold Road London SW6 6SE to Knightsbridge School 67 Pont Street London SW1X 0BD on 2 January 2019 (1 page)
2 January 2019Termination of appointment of Hugo Raleigh Eddis as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Robert Lister as a director on 31 December 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 June 2018Appointment of Mrs Caroline Cartellieri Karlsen as a director on 18 June 2018 (2 pages)
16 May 2018Termination of appointment of Christina Logothetis as a director on 1 May 2018 (1 page)
16 May 2018Termination of appointment of Robert David Reoch as a director on 1 May 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
8 May 2017Director's details changed for Mrs Keira Townsend on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Keira Townsend on 8 May 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
20 February 2017Appointment of Mrs Keira Townsend as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Keira Townsend as a director on 20 February 2017 (2 pages)
1 February 2017Termination of appointment of Anne Ee Peng Siew as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Anne Ee Peng Siew as a director on 1 February 2017 (1 page)
28 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
28 June 2016Annual return made up to 5 June 2016 no member list (8 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 5 June 2015 no member list (9 pages)
21 July 2015Termination of appointment of Cara Crosswhite as a director on 16 July 2015 (1 page)
21 July 2015Annual return made up to 5 June 2015 no member list (9 pages)
21 July 2015Termination of appointment of Cara Crosswhite as a director on 16 July 2015 (1 page)
21 July 2015Annual return made up to 5 June 2015 no member list (9 pages)
28 May 2015Appointment of Christiane Antje Birgit Elsenbach as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Christiane Antje Birgit Elsenbach as a director on 28 May 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
31 July 2014Annual return made up to 5 June 2014 no member list (9 pages)
31 July 2014Annual return made up to 5 June 2014 no member list (9 pages)
31 July 2014Annual return made up to 5 June 2014 no member list (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
30 January 2014Appointment of Ms Anne Siew as a director (2 pages)
30 January 2014Appointment of Ms Anne Siew as a director (2 pages)
29 January 2014Termination of appointment of Eva Muldoon - De Groot as a director (1 page)
29 January 2014Appointment of Mr Matthew Jordan as a director (2 pages)
29 January 2014Termination of appointment of Eva Muldoon - De Groot as a director (1 page)
29 January 2014Appointment of Mr Matthew Jordan as a director (2 pages)
23 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
23 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
23 July 2013Annual return made up to 5 June 2013 no member list (7 pages)
15 May 2013Termination of appointment of Louise Shah as a director (1 page)
15 May 2013Termination of appointment of Louise Shah as a secretary (1 page)
15 May 2013Appointment of Mrs Valentina Pan as a director (2 pages)
15 May 2013Termination of appointment of Louise Shah as a director (1 page)
15 May 2013Appointment of Mrs Valentina Pan as a director (2 pages)
15 May 2013Termination of appointment of Louise Shah as a secretary (1 page)
14 May 2013Termination of appointment of Louise Shah as a secretary (1 page)
14 May 2013Termination of appointment of Louise Shah as a secretary (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
22 March 2013Appointment of Mrs Louise Shah as a secretary (1 page)
22 March 2013Appointment of Mrs Louise Shah as a secretary (1 page)
30 October 2012Appointment of Cara Crosswhite as a director (2 pages)
30 October 2012Appointment of Cara Crosswhite as a director (2 pages)
29 October 2012Termination of appointment of Juliet Garmoyle as a director (1 page)
29 October 2012Termination of appointment of Juliet Garmoyle as a director (1 page)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 5 June 2011 no member list (7 pages)
25 May 2011Appointment of Mrs Louise Shah as a director (2 pages)
25 May 2011Appointment of Mrs Louise Shah as a director (2 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
23 May 2011Appointment of Mr Robert David Reoch as a director (2 pages)
23 May 2011Appointment of Mr Robert David Reoch as a director (2 pages)
23 May 2011Appointment of Mrs Eva Maartje Muldoon - De Groot as a director (2 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
23 May 2011Appointment of Mrs Christina Logothetis as a director (2 pages)
23 May 2011Appointment of Mrs Eva Maartje Muldoon - De Groot as a director (2 pages)
23 May 2011Appointment of Mrs Christina Logothetis as a director (2 pages)
8 May 2011Termination of appointment of Toni Cupal as a director (1 page)
8 May 2011Termination of appointment of Toni Cupal as a director (1 page)
25 June 2010Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 5 June 2010 no member list (4 pages)
25 June 2010Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Robert Lister on 1 January 2010 (2 pages)
24 June 2010Termination of appointment of Dominic Johnson as a director (1 page)
24 June 2010Termination of appointment of Dominic Johnson as a director (1 page)
24 June 2010Director's details changed for Robert Lister on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Robert Lister on 1 January 2010 (2 pages)
23 September 2009Amended accounts made up to 30 June 2008 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
23 September 2009Amended accounts made up to 30 June 2008 (2 pages)
12 August 2009Annual return made up to 05/06/09 (3 pages)
12 August 2009Annual return made up to 05/06/09 (3 pages)
10 August 2009Appointment terminated director elizabeth anderson (1 page)
10 August 2009Appointment terminated director elizabeth anderson (1 page)
23 June 2009Appointment terminated secretary jean da costa (1 page)
23 June 2009Registered office changed on 23/06/2009 from 60 cannon street london EC4N 6NP (1 page)
23 June 2009Registered office changed on 23/06/2009 from 60 cannon street london EC4N 6NP (1 page)
23 June 2009Appointment terminated secretary jean da costa (1 page)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
9 October 2008Annual return made up to 03/07/08 (8 pages)
9 October 2008Annual return made up to 03/07/08 (8 pages)
6 October 2008Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
6 October 2008Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
29 May 2008Director appointed toni cupal (1 page)
29 May 2008Director appointed toni cupal (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
5 June 2007Incorporation (26 pages)
5 June 2007Incorporation (26 pages)