REDCLIFFE SCHOOL TRUST LIMITED
Overview
| Company Name | REDCLIFFE SCHOOL TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01133599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REDCLIFFE SCHOOL TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for REDCLIFFE SCHOOL TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Previous accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Director's details changed for Mr Richard William Flower on Jul 30, 2020 | 2 pages | CH01 | ||
Termination of appointment of Katherine Frances Granger Stevens as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Diana Elizabeth Deborah Robinson as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Full accounts made up to Aug 31, 2019 | 32 pages | AA | ||
Director's details changed for Mr Richard William Flower on Apr 24, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Heetae Kang as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Director's details changed for Mrs Sarah Harriet Smith on Oct 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Rosalynd Margaret Kamaryc on Oct 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Georgina Cecilia Strathearn Harris on Oct 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Geraldine Elizabeth Henriette Priscilla Engelhart on Oct 15, 2019 | 2 pages | CH01 | ||
Appointment of Mr Shai Lewis Hill as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard William Flower as a director on Oct 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Vanessa Lee Perrin as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Roger Patrick Flynn as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Priyanka Bose Roberts as a director on Jul 05, 2019 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2018 | 30 pages | AA | ||
Who are the officers of REDCLIFFE SCHOOL TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Diana Elizabeth Deborah | Secretary | 47, Redcliffe Gardens London, SW10 9JH | 271491960001 | |||||||
| BOSE ROBERTS, Priyanka | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 260644980001 | |||||
| ENGELHART, Geraldine Elizabeth Henriette Priscilla | Director | 47, Redcliffe Gardens London, SW10 9JH | England | Belgian | 202288280001 | |||||
| FLOWER, Richard William | Director | 47, Redcliffe Gardens London, SW10 9JH | United Kingdom | British | 162069960003 | |||||
| HARRIS, Georgina Cecilia Strathearn | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 146288860002 | |||||
| HILL, Shai Lewis | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 254447200001 | |||||
| KAMARYC, Rosalynd Margaret | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 151127190002 | |||||
| KANG, Steven Heetae | Director | 47, Redcliffe Gardens London, SW10 9JH | England | American | 268065640001 | |||||
| LEVINE, Mark Nathan | Director | 116 Park Street 6th Floor W1K 6AF London Park House England | England | American | 189119390002 | |||||
| SILVERLOCK, Gerard Anthony, Dr | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 125721710002 | |||||
| SMITH, Sarah Harriet | Director | 47, Redcliffe Gardens London, SW10 9JH | England | British | 169558790002 | |||||
| BALL, Samantha Jane | Secretary | 20 Marl Field Close KT4 7NZ Worcester Park Surrey | British | 111438130001 | ||||||
| DAVID, Colin Prichard | Secretary | 3 Hurlingham Gardens SW6 3PL London | British | 11442930001 | ||||||
| FIELDING, Martin George Rudolf | Secretary | 39 Cloncurry Street SW6 6DT London | British | 51222170001 | ||||||
| LIEBSTER, Leopold Michael | Secretary | 27 Walham Grove SW6 1QR London | British | 2379880001 | ||||||
| MCHATTON, Michael Terence | Secretary | 233 New Kings Road Parsons Green SW6 4XE London | British | 16722530001 | ||||||
| STEVENS, Katherine Frances Granger | Secretary | South Road TW2 5NU Twickenham 28 Middlesex | British | 131637840001 | ||||||
| VANTIS COSEC LIMITED | Secretary | 82 St John Street EC1M 4JN London | 75175750005 | |||||||
| ADLARD, Julia Beaufoy | Director | 44 Doneraile Street SW6 6EP London | British | 64436140001 | ||||||
| ANDREWS, Raymond Denzil Anthony | Director | 34 Clarendon Road W11 3AD London | British | 3374240001 | ||||||
| BAILLIE, Suzanne Jeannette Irving | Director | Essex Villas W8 7BN London 20 United Kingdom | United Kingdom | American | 160089660001 | |||||
| BENTLEY, Scanes Charles | Director | Tilford Road GU26 6RB Hindhead Twizzletwig House Surrey England | England | British | 128972890001 | |||||
| BEST, James Leigh Stuart | Director | Flat 4 22 Hyde Park Gate SW7 5DH London | British | 8234420002 | ||||||
| BIGGS-DAVISON, Harry John Hesketh | Director | Herbert Road SW19 3SH London 46 Greater London | England | British | 134823210001 | |||||
| BURGUERA ARIENZA, Pablo | Director | Irene Road SW6 4AQ London 2 United Kingdom | United Kingdom | Spanish | 160079640002 | |||||
| CAMPBELL, Karen Anne | Director | 74 Doneraile Street Fulham SW6 6EP London | British | 38291270001 | ||||||
| CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | 139900020001 | |||||
| CHEESMAN, Paul Charles | Director | Flat D Greenview Court 25 Baskerville Road SW18 3RP London | British | 76402940001 | ||||||
| CLARKE, Thomas Nigel | Director | 7 Danehurst Street SW6 6SA London | United Kingdom | British | 21244230001 | |||||
| CONNELL, Margaret Mary | Director | Flat E 4 Kingswood Road BR2 0HQ Bromley Kent | British | 41876030001 | ||||||
| CORBETT, Henrietta | Director | Jubilee Place SW3 3TD London 13 United Kingdom | United Kingdom | British | 122764980002 | |||||
| DAVID, Colin Prichard | Director | 3 Hurlingham Gardens SW6 3PL London | British | 11442930001 | ||||||
| DE LACEY, Michael | Director | 52 Hurlingham Road SW6 3RQ London | British | 64566390001 | ||||||
| DODDS, Mary Elizabeth | Director | Greystones Vicarage Hill GU9 8HL Farnham Surrey | British | 25585640001 | ||||||
| DORIN, Charles Hugh Bristol | Director | 25 Ranelagh Avenue SW6 3PJ London | England | British | 103300060001 |
What are the latest statements on persons with significant control for REDCLIFFE SCHOOL TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 19, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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