This company is commonly known as The New Model School Company Ltd.. The company was founded 20 years ago and was given the registration number 04892739. The firm's registered office is in LONDON. You can find them at Maple Walk School, 62a Crownhill Road, London, . This company's SIC code is 85200 - Primary education.
Name | : | THE NEW MODEL SCHOOL COMPANY LTD. |
---|---|---|
Company Number | : | 04892739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple Walk School, 62a Crownhill Road, London, NW10 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple Walk School, 62a Crownhill Road, London, NW10 4EB | Director | 07 March 2024 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 12 June 2018 | Active |
Unit 121, New Model School Company Limited, Buspace Studios, Conlan Street, United Kingdom, W10 4AP | Director | 01 September 2023 | Active |
Maple Walk School, 62a Crownhill Road, London, NW10 4EB | Director | 06 October 2020 | Active |
Buspace, Unit 121, Conlan Street, London, England, W10 5AP | Director | 24 February 2022 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 16 April 2020 | Active |
Maple Walk School, 62a Crownhill Road, London, NW10 4EB | Director | 13 June 2017 | Active |
21 Nelson Road, Ashingdon, Rochford, SS4 3EJ | Secretary | 09 September 2003 | Active |
29b, Walshaw Avenue, Colwyn Bay, United Kingdom, LL29 7UY | Secretary | 15 November 2004 | Active |
13 Norfolk House, Courtlands Sheen Road, Richmond, TW10 5AT | Secretary | 01 October 2003 | Active |
Maple Walk School, 62a Crownhill Road, London, NW10 4EB | Director | 13 June 2017 | Active |
29b, Walshaw Avenue, Colwyn Bay, LL29 7UY | Director | 26 February 2004 | Active |
10 Marlborough House, Courtlands Sheen Road, Richmond, TW10 5AR | Director | 09 September 2003 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 20 May 2009 | Active |
Whispers, South Approach Moor Park, Northwood, HA6 2EU | Director | 15 July 2004 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 07 February 2013 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 09 October 2014 | Active |
4, Woodland Place, Bathwick Hill, Bath, BA2 6EH | Director | 01 October 2003 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 01 October 2003 | Active |
Unit 121, Buspace Studios, Conlan Street, London, United Kingdom, W10 5AP | Director | 07 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.