Company NameSchool Lettings Limited
DirectorsChaim Gothold and David Nevies
Company StatusActive
Company Number09399813
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameChaim Gothold
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Arkleigh Mansions 194-200 Brent Street
London
NW4 1BJ
Director NameMr David Nevies
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(5 days after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2 Arkleigh Mansions 194-200 Brent Street
London
NW4 1BJ

Location

Registered AddressSuite 2 Arkleigh Mansions
194-200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.1Jesso LTD
50.00%
Ordinary
50 at £0.1Rednev LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2022Delivered on: 3 March 2022
Persons entitled: Michael Blundell

Classification: A registered charge
Particulars: Debenture over all present and future estates of the chargor and all intellectual property.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
25 October 2022Satisfaction of charge 093998130001 in full (1 page)
27 July 2022Registered office address changed from Suite 2, Arkleigh Mansions 200 Brent Street London NW4 1BJ England to Suite 2 Arkleigh Mansions 194-200 Brent Street London NW4 1BJ on 27 July 2022 (1 page)
25 July 2022Registered office address changed from 2nd Floor 333 Edgware Road London NW9 6TD United Kingdom to Suite 2, Arkleigh Mansions 200 Brent Street London NW4 1BJ on 25 July 2022 (1 page)
20 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2022Registration of charge 093998130001, created on 1 March 2022 (39 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 28 January 2021 with updates (6 pages)
11 February 2021Registered office address changed from 333 2nd Floor 333 Edgware Road London NW9 6TD United Kingdom to 2nd Floor 333 Edgware Road London NW9 6TD on 11 February 2021 (1 page)
27 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 23.2
(4 pages)
27 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
2 September 2019Registered office address changed from Wohl Building Redbourne Avenue London N3 2BS England to 333 2nd Floor 333 Edgware Road London NW9 6TD on 2 September 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 January 2019Registered office address changed from Wohl Buidling Redbourne Avenue London N3 2BS England to Wohl Building Redbourne Avenue London N3 2BS on 24 January 2019 (1 page)
22 January 2019Registered office address changed from Wohl Building Redbourne Avenue Shirehall Lane London N3 2BS to Wohl Buidling Redbourne Avenue London N3 2BS on 22 January 2019 (1 page)
16 January 2019Registered office address changed from 5 Park View Gardens London NW4 2PR to Wohl Building Redbourne Avenue Shirehall Lane London N3 2BS on 16 January 2019 (1 page)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 September 2018Resolutions
  • RES13 ‐ Re-shares 19/07/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2018Change of share class name or designation (2 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
23 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 22
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 22
(3 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
9 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016
(4 pages)
8 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
8 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(4 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (21 pages)
13 January 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (21 pages)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/11/2015
(6 pages)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 05/07/2015
(6 pages)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 05/07/2015
(6 pages)
3 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/11/2015
(6 pages)
1 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2015
(4 pages)
1 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2015
(4 pages)
1 November 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
(3 pages)
5 July 2015Statement of capital following an allotment of shares on 5 July 2015
  • GBP 10
(3 pages)
5 July 2015Statement of capital following an allotment of shares on 5 July 2015
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2015
(4 pages)
5 July 2015Statement of capital following an allotment of shares on 5 July 2015
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2015
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/01/2016
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/01/2016
(5 pages)
26 January 2015Appointment of Mr David Nevies as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr David Nevies as a director on 26 January 2015 (2 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 5
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 5
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)