This company is commonly known as The Harrodian School Limited. The company was founded 31 years ago and was given the registration number 02783152. The firm's registered office is in HARROW. You can find them at C/o Hill Wooldridge & Co, 107 Hindes Road, Harrow, Middlesex. This company's SIC code is 85310 - General secondary education.
Name | : | THE HARRODIAN SCHOOL LIMITED |
---|---|---|
Company Number | : | 02783152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hill Wooldridge & Co, 107 Hindes Road, Harrow, Middlesex, HA1 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Egerton Crescent, London, England, SW3 2ED | Director | - | Active |
Harrodian School, Lonsdale Road, London, SW13 9QN | Director | 03 April 2002 | Active |
329 Preston Road, Harrow, HA3 0QQ | Secretary | - | Active |
6 Orchard Close, Wendover, HP22 6LN | Secretary | 19 July 1996 | Active |
Shelbourne Senior Living, Church Lane, Sway, Lymington, United Kingdom, SO41 6AD | Secretary | 24 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 January 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 January 1993 | Active |
Sir Thomas Alford Houstoun-Boswall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Egerton Crescent, London, England, SW3 2ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.