SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED
Overview
| Company Name | SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02608682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
- General secondary education (85310) / Education
Where is SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED located?
| Registered Office Address | Sixth Floor 3 Burlington Gardens W1S 3EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| K.C. CENTRE LIMITED | Jun 18, 1991 | Jun 18, 1991 |
| MONTOR LODGE LIMITED | May 08, 1991 | May 08, 1991 |
What are the latest accounts for SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
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 | 1 pages | DS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 9 pages | AA | ||
Registered office address changed from , St Michaels College, Oldwood Road, Tenbury Wells, Worcestershire, WR15 8PH to Sixth Floor 3 Burlington Gardens London W1S 3EP on Jun 14, 2021 | 1 pages | AD01 | ||
Termination of appointment of Keith Thomas Fleming as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Timothy Slade as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig Cooper as a director on Mar 01, 2021 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD03 | ||
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Nov 08, 2019 | 2 pages | AP04 | ||
Accounts for a small company made up to Aug 31, 2019 | 13 pages | AA | ||
Previous accounting period shortened from Aug 31, 2019 to Aug 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 10, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Keith Thomas Fleming as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nadim Marwan Nsouli as a director on Jan 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nadim Marwan Nsouli as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Notification of Reddam House (Berkshire) Limited as a person with significant control on Nov 08, 2019 | 2 pages | PSC02 | ||
Cessation of Roger Gordon Fry as a person with significant control on Nov 08, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Craig Cooper as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Who are the officers of SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| LEDERMANN, Marc Jan | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | Switzerland | Swiss | 264380370001 | |||||||||
| SLADE, Michael Timothy | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | South African | 283608710001 | |||||||||
| COLLINS, Susan Leslie | Secretary | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | 247543530001 | |||||||||||
| FRY, Maria Del Mar Alicia | Secretary | 31 Marisol Newport Coast Ca 92657 Usa | British | 37798880005 | ||||||||||
| HUNT, Tasha | Secretary | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | 171369620001 | |||||||||||
| LINDUP, Paul | Secretary | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | 201174340001 | |||||||||||
| RICH, Hannah | Secretary | 2 Scotts Lane Knowbury SY8 3JP Ludlow Shropshire | British | 113684660002 | ||||||||||
| SMITH, Susan Jane | Secretary | Knights Hill Severn Stoke WR8 9JD Worcester 11 Worcester England | 234305150001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| COOPER, Craig | Director | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | United Kingdom | British | 264380710001 | |||||||||
| FLEMING, Keith Thomas | Director | Burlington Gardens W1S 3EP London 6th Floor United Kingdom | United Kingdom | British | 268618860001 | |||||||||
| FRY, Begona, Lady | Director | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | United Kingdom | Spanish | 306284530002 | |||||||||
| FRY, Maria Del Mar Alicia | Director | 4 Charwood Close WD7 9LH Shenley Hertfordshire | British | 37798880004 | ||||||||||
| FRY, Roger Gordon, Sir | Director | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | Spain | British | 85292540001 | |||||||||
| FRY, Stewart Roger Gordon | Director | Maestro Lassalle 46 FOREIGN Madrid 28016 Spain | British | 83723170001 | ||||||||||
| HIGGINS, Stuart Mcfarlane | Director | 76 Oldfields Close HR6 8TL Leominster Herefordshire | United Kingdom | British | 56811260003 | |||||||||
| JAUREGUI CAMPUZANO, Alfonso | Director | Maestro Lassalle 46 Madrid 28016 Spain | Spanish | 11183260002 | ||||||||||
| NSOULI, Nadim Marwan | Director | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | United Kingdom | British | 142088920002 | |||||||||
| WALKER, Nicola Jane | Director | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | England | British | 232445950001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reddam House (Berkshire) Limited | Nov 08, 2019 | Bearwood RG41 5BG Wokingham Reddam House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Roger Gordon Fry | Apr 06, 2016 | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicola Jane Walker | Apr 06, 2016 | St Michaels College Oldwood Road WR15 8PH Tenbury Wells Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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