REDCLIFFE SCHOOL TRUST LIMITED

REDCLIFFE SCHOOL TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREDCLIFFE SCHOOL TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01133599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDCLIFFE SCHOOL TRUST LIMITED?

    • Pre-primary education (85100) / Education
    • Primary education (85200) / Education

    Where is REDCLIFFE SCHOOL TRUST LIMITED located?

    Registered Office Address
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDCLIFFE SCHOOL TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for REDCLIFFE SCHOOL TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period extended from Aug 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Director's details changed for Mr Richard William Flower on Jul 30, 2020

    2 pagesCH01

    Termination of appointment of Katherine Frances Granger Stevens as a secretary on Jul 01, 2020

    1 pagesTM02

    Appointment of Mrs Diana Elizabeth Deborah Robinson as a secretary on Jul 01, 2020

    2 pagesAP03

    Full accounts made up to Aug 31, 2019

    32 pagesAA

    Director's details changed for Mr Richard William Flower on Apr 24, 2020

    2 pagesCH01

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steven Heetae Kang as a director on Feb 28, 2020

    2 pagesAP01

    Director's details changed for Mrs Sarah Harriet Smith on Oct 15, 2019

    2 pagesCH01

    Director's details changed for Mrs Rosalynd Margaret Kamaryc on Oct 15, 2019

    2 pagesCH01

    Director's details changed for Mrs Georgina Cecilia Strathearn Harris on Oct 15, 2019

    2 pagesCH01

    Director's details changed for Mrs Geraldine Elizabeth Henriette Priscilla Engelhart on Oct 15, 2019

    2 pagesCH01

    Appointment of Mr Shai Lewis Hill as a director on Oct 08, 2019

    2 pagesAP01

    Appointment of Mr Richard William Flower as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Vanessa Lee Perrin as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Roger Patrick Flynn as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Mrs Priyanka Bose Roberts as a director on Jul 05, 2019

    2 pagesAP01

    Full accounts made up to Aug 31, 2018

    30 pagesAA

    Who are the officers of REDCLIFFE SCHOOL TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Diana Elizabeth Deborah
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Secretary
    47, Redcliffe Gardens
    London,
    SW10 9JH
    271491960001
    BOSE ROBERTS, Priyanka
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish260644980001
    ENGELHART, Geraldine Elizabeth Henriette Priscilla
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBelgian202288280001
    FLOWER, Richard William
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    United KingdomBritish162069960003
    HARRIS, Georgina Cecilia Strathearn
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish146288860002
    HILL, Shai Lewis
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish254447200001
    KAMARYC, Rosalynd Margaret
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish151127190002
    KANG, Steven Heetae
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandAmerican268065640001
    LEVINE, Mark Nathan
    116 Park Street
    6th Floor
    W1K 6AF London
    Park House
    England
    Director
    116 Park Street
    6th Floor
    W1K 6AF London
    Park House
    England
    EnglandAmerican189119390002
    SILVERLOCK, Gerard Anthony, Dr
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish125721710002
    SMITH, Sarah Harriet
    47, Redcliffe Gardens
    London,
    SW10 9JH
    Director
    47, Redcliffe Gardens
    London,
    SW10 9JH
    EnglandBritish169558790002
    BALL, Samantha Jane
    20 Marl Field Close
    KT4 7NZ Worcester Park
    Surrey
    Secretary
    20 Marl Field Close
    KT4 7NZ Worcester Park
    Surrey
    British111438130001
    DAVID, Colin Prichard
    3 Hurlingham Gardens
    SW6 3PL London
    Secretary
    3 Hurlingham Gardens
    SW6 3PL London
    British11442930001
    FIELDING, Martin George Rudolf
    39 Cloncurry Street
    SW6 6DT London
    Secretary
    39 Cloncurry Street
    SW6 6DT London
    British51222170001
    LIEBSTER, Leopold Michael
    27 Walham Grove
    SW6 1QR London
    Secretary
    27 Walham Grove
    SW6 1QR London
    British2379880001
    MCHATTON, Michael Terence
    233 New Kings Road
    Parsons Green
    SW6 4XE London
    Secretary
    233 New Kings Road
    Parsons Green
    SW6 4XE London
    British16722530001
    STEVENS, Katherine Frances Granger
    South Road
    TW2 5NU Twickenham
    28
    Middlesex
    Secretary
    South Road
    TW2 5NU Twickenham
    28
    Middlesex
    British131637840001
    VANTIS COSEC LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    75175750005
    ADLARD, Julia Beaufoy
    44 Doneraile Street
    SW6 6EP London
    Director
    44 Doneraile Street
    SW6 6EP London
    British64436140001
    ANDREWS, Raymond Denzil Anthony
    34 Clarendon Road
    W11 3AD London
    Director
    34 Clarendon Road
    W11 3AD London
    British3374240001
    BAILLIE, Suzanne Jeannette Irving
    Essex Villas
    W8 7BN London
    20
    United Kingdom
    Director
    Essex Villas
    W8 7BN London
    20
    United Kingdom
    United KingdomAmerican160089660001
    BENTLEY, Scanes Charles
    Tilford Road
    GU26 6RB Hindhead
    Twizzletwig House
    Surrey
    England
    Director
    Tilford Road
    GU26 6RB Hindhead
    Twizzletwig House
    Surrey
    England
    EnglandBritish128972890001
    BEST, James Leigh Stuart
    Flat 4 22 Hyde Park Gate
    SW7 5DH London
    Director
    Flat 4 22 Hyde Park Gate
    SW7 5DH London
    British8234420002
    BIGGS-DAVISON, Harry John Hesketh
    Herbert Road
    SW19 3SH London
    46
    Greater London
    Director
    Herbert Road
    SW19 3SH London
    46
    Greater London
    EnglandBritish134823210001
    BURGUERA ARIENZA, Pablo
    Irene Road
    SW6 4AQ London
    2
    United Kingdom
    Director
    Irene Road
    SW6 4AQ London
    2
    United Kingdom
    United KingdomSpanish160079640002
    CAMPBELL, Karen Anne
    74 Doneraile Street
    Fulham
    SW6 6EP London
    Director
    74 Doneraile Street
    Fulham
    SW6 6EP London
    British38291270001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    CHEESMAN, Paul Charles
    Flat D Greenview Court
    25 Baskerville Road
    SW18 3RP London
    Director
    Flat D Greenview Court
    25 Baskerville Road
    SW18 3RP London
    British76402940001
    CLARKE, Thomas Nigel
    7 Danehurst Street
    SW6 6SA London
    Director
    7 Danehurst Street
    SW6 6SA London
    United KingdomBritish21244230001
    CONNELL, Margaret Mary
    Flat E 4 Kingswood Road
    BR2 0HQ Bromley
    Kent
    Director
    Flat E 4 Kingswood Road
    BR2 0HQ Bromley
    Kent
    British41876030001
    CORBETT, Henrietta
    Jubilee Place
    SW3 3TD London
    13
    United Kingdom
    Director
    Jubilee Place
    SW3 3TD London
    13
    United Kingdom
    United KingdomBritish122764980002
    DAVID, Colin Prichard
    3 Hurlingham Gardens
    SW6 3PL London
    Director
    3 Hurlingham Gardens
    SW6 3PL London
    British11442930001
    DE LACEY, Michael
    52 Hurlingham Road
    SW6 3RQ London
    Director
    52 Hurlingham Road
    SW6 3RQ London
    British64566390001
    DODDS, Mary Elizabeth
    Greystones Vicarage Hill
    GU9 8HL Farnham
    Surrey
    Director
    Greystones Vicarage Hill
    GU9 8HL Farnham
    Surrey
    British25585640001
    DORIN, Charles Hugh Bristol
    25 Ranelagh Avenue
    SW6 3PJ London
    Director
    25 Ranelagh Avenue
    SW6 3PJ London
    EnglandBritish103300060001

    What are the latest statements on persons with significant control for REDCLIFFE SCHOOL TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REDCLIFFE SCHOOL TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 10, 2011
    Delivered On Jan 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2011Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 10, 2011
    Delivered On Jan 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 47 redcliffe gardens london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2011Registration of a charge (MG01)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 05, 2007
    Delivered On Sep 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 47 redcliffe gardens t/no LN250249. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 08, 2007Registration of a charge (395)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 1981
    Delivered On Oct 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 47, redcliffe gardens, london SW10 title no ln 250249.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Oct 08, 1981Registration of a charge
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Feb 06, 1976
    Delivered On Feb 11, 1976
    Satisfied
    Amount secured
    Varying the terms and increasing the amount secured by a charge dated 30.1.74 to £86,500
    Short particulars
    47, redcliffe gardens, ldn sw 10.
    Persons Entitled
    • Marjorie Mallet
    • Daphne Hilda
    Transactions
    • Feb 11, 1976Registration of a charge
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1974
    Delivered On Feb 04, 1974
    Satisfied
    Amount secured
    £72,000
    Short particulars
    47, redcliffe gardens, london SW10 (see doc 6).
    Persons Entitled
    • Marjorie Mallet
    • Daphne Hilda
    Transactions
    • Feb 04, 1974Registration of a charge
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0