UKBizDB.co.uk

ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE)

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

This company is commonly known as Royal Commercial Travellers Schools Trust Limited(the). The company was founded 89 years ago and was given the registration number 00293640. The firm's registered office is in LONDON. You can find them at 110 Old Brompton Road, South Kensington, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ROYAL COMMERCIAL TRAVELLERS SCHOOLS TRUST LIMITED(THE)
Company Number:00293640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1934
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:110 Old Brompton Road, South Kensington, London, SW7 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 The Park, St Albans, AL1 4RX

Secretary-Active
22, Chancery Lane, London, England, WC2A 1LS

Director06 November 2018Active
1, Highmoor Cross, Henley-On-Thames, England, RG9 5DP

Director15 February 2012Active
22, Chancery Lane, London, England, WC2A 1LS

Director06 November 2018Active
22, Chancery Lane, London, England, WC2A 1LS

Director14 May 2019Active
22, Chancery Lane, London, England, WC2A 1LS

Director06 November 2018Active
37 The Park, St Albans, AL1 4RX

Secretary01 August 1991Active
13 Grafton Road, North Harrow, HA1 4QS

Secretary-Active
67 Kendal Steps, Saint Georges Fields Albon Street, London, W2 2YE

Director21 May 1996Active
10 Churchill Lodge, 50 Savill Row, Woodford Green, IG8 0UE

Director19 October 2004Active
9, Mitchley Avenue, Purley, CR8 1ER

Director30 November 2010Active
3 Kempsey Close, Halesowen, B63 4DR

Director19 October 2004Active
2 Glen Rise, Woodford Green, IG8 0AW

Director-Active
30, Bradmore Way, Brookmans Park, England, AL9 7DX

Director15 February 2012Active
Halfpenny Croft, Chaldon, Caterham, CR3 5DL

Director19 October 2004Active
19, Appleby Close, Twickenham, TW2 5NA

Director30 November 2010Active
Fairways, Gustard Wood, Wheathampstead,

Director-Active
Hall Place, Leigh, Tonbridge,

Director-Active
46 Chelsea Towers, Chelsea Manor Gardens, London,

Director-Active
19 Chelsea Towers, Chelsea Manor Gardens, London, SW3 5PN

Director-Active
41 Lingfield Road, Wimbledon, London, SW19 4PZ

Director25 October 1993Active
110 Old Brompton Road, South Kensington, London, SW7 3RB

Director03 November 2015Active
56, Money Hill, Ashby De La Zouch, United Kingdom, LE65 1JH

Director15 May 2007Active
The Moorage 12 Hill Grove, Henleaze, Bristol, BS9 4RJ

Director15 May 2007Active
110 Old Brompton Road, South Kensington, London, SW7 3RB

Director03 November 2015Active
Brooklyn House, 11 Bushfield Road, Bovingdon, HP3 0DR

Director21 October 1991Active
Brooklyn House, 11 Bushfield Road, Bovingdon, HP3 0DR

Director-Active
110 Old Brompton Road, South Kensington, London, SW7 3RB

Director15 February 2012Active
Appin Cottage 2 Beechwood Drive, Cobham, KT11 2DX

Director-Active

People with Significant Control

Mr James Henry Dye
Notified on:06 November 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Significant influence or control
Mr Graham Austin Paterson
Notified on:16 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:110 Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control as trust
Mrs Annette Kathryn Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:110 Old Brompton Road, London, SW7 3RB
Nature of control:
  • Significant influence or control as trust

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 (6 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2021-11-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.