SHREWSBURY LODGE SCHOOL TRUST

SHREWSBURY LODGE SCHOOL TRUST

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

    Company NameSHREWSBURY LODGE SCHOOL TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01987090
    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 SHREWSBURY LODGE SCHOOL TRUST?

    • Primary education (85200) / Education

    Where is SHREWSBURY LODGE SCHOOL TRUST located?

    Registered Office Address
    22 Milbourne Lane
    Esher
    KT10 9EA Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SHREWSBURY LODGE SCHOOL TRUST?

    Previous Company Names
    Company NameFromUntil
    MILBOURNE LODGE JUNIOR SCHOOL LIMITEDOct 01, 1986Oct 01, 1986
    MEMCHAR LIMITEDFeb 07, 1986Feb 07, 1986

    What are the latest accounts for SHREWSBURY LODGE SCHOOL TRUST?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for SHREWSBURY LODGE SCHOOL TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    3 pagesDS01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    8 pagesAA

    Termination of appointment of Seti Muloki as a secretary on Apr 22, 2016

    1 pagesTM02

    Secretary's details changed for Mr Peter Leslie Dart on Apr 22, 2016

    1 pagesCH03

    Appointment of Mr Peter Norman Leslie Dart as a director on Apr 22, 2016

    2 pagesAP01

    Appointment of Mr Peter Leslie Dart as a secretary on Apr 22, 2016

    2 pagesAP03

    Annual return made up to Mar 14, 2016 no member list

    2 pagesAR01

    Termination of appointment of Monica Lucie Palmer as a director on Mar 15, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2014

    8 pagesAA

    Termination of appointment of Monica Lucie Palmer as a secretary on Dec 31, 2014

    1 pagesTM02

    Annual return made up to Mar 14, 2015 no member list

    4 pagesAR01

    Appointment of Mr Seti Muloki as a secretary on Jan 01, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Aug 31, 2013

    11 pagesAA

    Annual return made up to Mar 14, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2012

    12 pagesAA

    Annual return made up to Mar 14, 2013 no member list

    4 pagesAR01

    Full accounts made up to Aug 31, 2011

    25 pagesAA

    Annual return made up to Mar 14, 2012 no member list

    4 pagesAR01

    Full accounts made up to Aug 31, 2010

    22 pagesAA

    Who are the officers of SHREWSBURY LODGE SCHOOL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DART, Peter Norman Leslie
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    Secretary
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    207444510001
    DART, Peter Norman Leslie
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    Director
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    EnglandBritishDirector Of Finance And Resources207444890001
    SHREWSBURY HOUSE SCHOOL TRUST LIMITED
    Shrewsbury House School 107 Ditton Road
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    Director
    Shrewsbury House School 107 Ditton Road
    Ditton Road
    KT6 6RL Surbiton
    107
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1411417
    138353320001
    DRIVER, Anne Deirdre
    34 D Abernon Drive
    KT11 3JD Stoke D Abernon
    Surrey
    Secretary
    34 D Abernon Drive
    KT11 3JD Stoke D Abernon
    Surrey
    British7255780001
    FINCH, Jan Patricia
    6 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    Secretary
    6 Long Lodge Drive
    KT12 3BY Walton On Thames
    Surrey
    British5739940001
    MULOKI, Seti
    22 Milbourne Lane
    Esher
    KT10 9EA Surrey
    Secretary
    22 Milbourne Lane
    Esher
    KT10 9EA Surrey
    196869580001
    PALMER, Monica Lucie
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    Secretary
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    BritishBursar43341680003
    ACHER, Gerald, Sir
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    Director
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    United KingdomBritishChartered Accountant90389610001
    ARGYLE, Ian Martin
    Celtic Fields Cottage
    Claverton Down Road, Claverton Down
    BA2 7AP Bath
    Director
    Celtic Fields Cottage
    Claverton Down Road, Claverton Down
    BA2 7AP Bath
    EnglandBritishRetired Headmaster33717710004
    BEACH, Mark
    Pinehurst The Drive
    Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Pinehurst The Drive
    Wonersh Park Wonersh
    GU5 0QW Guildford
    Surrey
    EnglandBritishHeadteacher117080440001
    COPPEL, June Vanessa
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    United KingdomBritishHousewife47005640002
    CROW, Michael Anthony Bryan, Dr
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    Director
    18 Cranleigh Road
    KT10 8DF Esher
    Surrey
    United KingdomBritishDoctor Gp42712550002
    DRIVER, Anne Deirdre
    34 D Abernon Drive
    KT11 3JD Stoke D Abernon
    Surrey
    Director
    34 D Abernon Drive
    KT11 3JD Stoke D Abernon
    Surrey
    BritishCertified Accountant7255780001
    FOWLER-WATT, Donald George
    Brocks Hill
    Walderton
    PO18 9EA Chichester
    West Sussex
    Director
    Brocks Hill
    Walderton
    PO18 9EA Chichester
    West Sussex
    BritishHeadmaster56655820001
    GEORGE, Hywel David
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Director
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    United KingdomBritishFund Manager110157810001
    GILLMAN, Vivien Jean, Mrts
    Portsmouth Road
    GU26 6TQ Hindhead
    Littlecombe
    Surrey
    Director
    Portsmouth Road
    GU26 6TQ Hindhead
    Littlecombe
    Surrey
    United KingdomBritishRetired Bursar & Clerk To Governors19839330004
    MAYCOCK, John D'Auverge
    Fairacre 87 Fairmile Lane
    KT11 2DG Cobham
    Surrey
    Director
    Fairacre 87 Fairmile Lane
    KT11 2DG Cobham
    Surrey
    United KingdomBritishSolicitor7255810001
    PALMER, Monica Lucie
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    Director
    5 Harewood House
    Kingston Vale
    SW15 3RN London
    EnglandBritishBursar43341680003
    SIDDLE, Helen Eira
    17 Albany Close
    Black Hills
    KT10 9JR Esher
    Surrey
    Director
    17 Albany Close
    Black Hills
    KT10 9JR Esher
    Surrey
    United KingdomBritishManagement Consultant92657740001
    SILVERLOCK, Gerard Anthony, Dr
    92 Edge Hill
    Wimbledon
    SW19 4NW London
    Director
    92 Edge Hill
    Wimbledon
    SW19 4NW London
    EnglandBritishHeadmaster125721710002
    SMITH, Mark Aynsley
    Old Chestnut 38 Meadway
    KT10 9HF Esher
    Surrey
    Director
    Old Chestnut 38 Meadway
    KT10 9HF Esher
    Surrey
    BritishMerchant Banker10087320001
    SULTOON, Vivien Caryl
    Little Beeches
    9 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Little Beeches
    9 Oxshott Way
    KT11 2RU Cobham
    Surrey
    BritishSolicitor62218910001
    THOLE, John Kurt
    8 Stuart Street
    Somerset West
    7130 Cape Town
    South Africa
    Director
    8 Stuart Street
    Somerset West
    7130 Cape Town
    South Africa
    South AfricaBritishConsultant88336830003
    WAGHORN, Pauline
    2 High Garth
    KT10 9DN Esher
    Surrey
    Director
    2 High Garth
    KT10 9DN Esher
    Surrey
    BritishLocal Government Officer102089220001

    What are the latest statements on persons with significant control for SHREWSBURY LODGE SCHOOL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 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 SHREWSBURY LODGE SCHOOL TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 28, 1986
    Delivered On Dec 05, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold-milbourne lodge junior school, milbourne road, thames ditton surrey title no sy 345964.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 05, 1986Registration of a charge

    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