UKBizDB.co.uk

SIERRA LEONE GRAMMAR SCHOOL OLD BOYS ASSOCIATION FOUNDATION TRUST (UK) SLGSOBA

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

This company is commonly known as Sierra Leone Grammar School Old Boys Association Foundation Trust (uk) Slgsoba. The company was founded 12 years ago and was given the registration number 07806269. The firm's registered office is in SOUTH CROYDON. You can find them at 129 Tedder Road, , South Croydon, Surrey. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SIERRA LEONE GRAMMAR SCHOOL OLD BOYS ASSOCIATION FOUNDATION TRUST (UK) SLGSOBA
Company Number:07806269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:129 Tedder Road, South Croydon, Surrey, CR2 8AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Goldings Crescent, Basildon, England, SS16 4RY

Secretary15 October 2023Active
129, Tedder Road, South Croydon, CR2 8AR

Secretary19 September 2021Active
6, Goldings Crescent, Basildon, England, SS16 4RY

Director15 October 2023Active
129, Tedder Road, South Croydon, CR2 8AR

Director19 September 2021Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
129, Tedder Road, South Croydon, England, CR2 8AR

Director09 September 2012Active
29, Sedgemoor, Shoeburyness, Southend-On-Sea, England, SS3 8AX

Director15 October 2023Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Secretary11 October 2011Active
129, Tedder Road, South Croydon, England, CR2 8AR

Secretary08 November 2013Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
129, Tedder Road, South Croydon, England, CR2 8AR

Director09 September 2012Active
129, Tedder Road, South Croydon, England, CR2 8AR

Director08 November 2013Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
129, Tedder Road, South Croydon, England, CR2 8AR

Director08 November 2013Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
129, Tedder Road, South Croydon, CR2 8AR

Director19 September 2021Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
11, Morecambe Close, Hornchurch, United Kingdom, RM12 5LT

Director11 October 2011Active
129, Tedder Road, South Croydon, CR2 8AR

Director19 September 2021Active

People with Significant Control

Mr Rowland Martin Awoonor Gordon
Notified on:11 September 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:129, Tedder Road, South Croydon, England, CR2 8AR
Nature of control:
  • Significant influence or control as firm
Mr Lindsay Alistair Benjamin
Notified on:11 September 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:18, Ascension Close, Basingstoke, England,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Change account reference date company current extended.

Download
2022-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.