UKBizDB.co.uk

INTERNATIONAL SCHOOL OF LONDON (SURREY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International School Of London (surrey) Limited. The company was founded 48 years ago and was given the registration number 01226711. The firm's registered office is in LONDON. You can find them at 139 Gunnersbury Avenue, , London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:INTERNATIONAL SCHOOL OF LONDON (SURREY) LIMITED
Company Number:01226711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:139 Gunnersbury Avenue, London, England, W3 8LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Gunnersbury Avenue, London, England, W3 8LG

Secretary31 March 2009Active
139, Gunnersbury Avenue, London, England, W3 8LG

Director31 March 2009Active
139, Gunnersbury Avenue, London, England, W3 8LG

Director31 March 2009Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary-Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
19 Esher Park Avenue, Esher, KT10 9NX

Director-Active
14834 Grand Corral Lane,, Cypress,

Director17 December 2003Active
11 Parkway, London, SW20 9HE

Director01 December 2005Active
Oaklands Warren Road, Kingston Upon Thames, KT2 7HN

Director-Active
Phaedeaux 1 Birchett Road, Cove, Farnborough, GU14 8RE

Director-Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director30 April 1997Active
Rozenobel 16, Mijdrecht 3641 Nk, The Netherlands, FOREIGN

Director05 May 1993Active
17 Martinsyde, Woking, GU22 8HT

Director10 November 2005Active
18 Northcote Crescent, West Horsley, Leatherhead, KT24 6LY

Director22 March 1993Active
7 Kirkleas Road, Surbiton, KT6 6QJ

Director-Active
9 High Street, Chipstead, TN13 2RN

Director10 August 2007Active
15 Martinsyde, Woking, GU22 8HT

Director12 January 2006Active
18 Martinsyde, Woking, GU22 8HT

Director23 October 2002Active
17 Martinsyde, Woking, GU22 8HT

Director17 December 2003Active

People with Significant Control

International Community College Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:139, Gunnersbury Avenue, London, England, W3 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-09-29Gazette

Gazette filings brought up to date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type full.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.