This company is commonly known as Abercorn School Limited. The company was founded 29 years ago and was given the registration number 03013551. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 85200 - Primary education.
Name | : | ABERCORN SCHOOL LIMITED |
---|---|---|
Company Number | : | 03013551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR | Director | 22 February 1995 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Secretary | 22 February 1995 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 13 February 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 January 1995 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
Flat C, 7 Rupert Street, London, W1V 7FP | Director | 06 March 1995 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 26 November 1997 | Active |
Larchwood Deadhearn Lane, Chalfont St Giles, HP8 4HG | Director | 22 February 1995 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 29 September 2016 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 September 2004 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 September 2004 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Director | 01 July 2015 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 16 December 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 January 1995 | Active |
42-50, Hersham Road, Walton On Thames, United Kingdom, KT12 1RZ | Director | 01 September 2009 | Active |
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Director | 01 June 2016 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 26 February 2002 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 January 2013 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 19 October 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 24 January 1995 | Active |
Sea Cloud 1 Limited | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH |
Nature of control | : |
|
International British Schools Limited (In Liquidation) | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-02 | Change of name | Certificate change of name company. | Download |
2023-08-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-03 | Change of constitution | Statement of companys objects. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.