London
SW1E 5HJ
Director Name | Mrs Dorothy Gillian Swaine |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Toby Jonathan Mullins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Mr Francis Rodney Abbott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Director Name | Mr David Leslie Burden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Semi Retired/ Consultant |
Country of Residence | England |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Director Name | Mrs Elizabeth Mary Kirkwood Vallance |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Academic / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Mr Michael John Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Vice-Admiral Peter Arthur Dunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2020) |
Role | Royal Naval Officer (Ret'D) |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Registered Address | 57 Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a small company made up to 31 August 2022 (12 pages) |
1 June 2022 | Termination of appointment of Michael John Bithell as a secretary on 1 June 2022 (1 page) |
16 May 2022 | Appointment of Mr Toby Jonathan Mullins as a director on 19 November 2020 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 31 August 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
23 October 2020 | Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page) |
13 August 2020 | Termination of appointment of Elizabeth Mary Kirkwood Vallance as a director on 9 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (12 pages) |
9 December 2019 | Memorandum and Articles of Association (30 pages) |
16 May 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
31 March 2019 | Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 March 2019 | Cessation of Andrew James Hutchinson as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Elizabeth Mary Vallance as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Cessation of Dorothy Gillian Swaine as a person with significant control on 31 March 2019 (1 page) |
22 January 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY England to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
16 January 2018 | Notification of Dorothy Gillian Swaine as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mrs Dorothy Gillian Swaine as a director on 15 January 2018 (2 pages) |
15 January 2018 | Cessation of David Leslie Burden as a person with significant control on 15 January 2018 (1 page) |
15 January 2018 | Notification of Andrew James Hutchinson as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Andrew James Hutchinson as a director on 15 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of David Leslie Burden as a director on 15 January 2018 (1 page) |
27 June 2017 | Notification of David Leslie Burden as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages) |
27 June 2017 | Notification of David Leslie Burden as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Notification of Elizabeth Mary Vallance as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Elizabeth Mary Vallance as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Francis Rodney Abbott as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Francis Rodney Abbott as a director on 5 April 2017 (1 page) |
8 August 2016 | Director's details changed for Mrs Elizabeth Mary Kirkwood Vallance on 1 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Elizabeth Mary Kirkwood Vallance on 1 August 2016 (2 pages) |
16 June 2016 | Appointment of Mr Michael Bithell as a secretary on 15 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 55a Catherine Place London SW1E 6DY on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Michael Bithell as a secretary on 15 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 55a Catherine Place London SW1E 6DY on 16 June 2016 (1 page) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|