THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05805406
    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 THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED located?

    Registered Office Address
    3rd Floor, 95 Cromwell Road
    SW7 4DL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2671 LIMITEDMay 04, 2006May 04, 2006

    What are the latest accounts for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Confirmation statement made on May 04, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    1 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    4 pagesCS01

    Termination of appointment of Seng Khoon Ng as a secretary on Jan 20, 2020

    1 pagesTM02

    Termination of appointment of Seng Khoon Ng as a director on Jan 20, 2020

    1 pagesTM01

    Appointment of Mrs Ilaria Jane Del Beato as a director on Jan 20, 2020

    2 pagesAP01

    Appointment of Mr Martin James Ratchford as a director on Jan 20, 2020

    2 pagesAP01

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Appointment of Mr Seng Khoon Ng as a director on Apr 03, 2019

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Patrick Lear as a director on Jul 31, 2018

    1 pagesTM01

    Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor, 95 Cromwell Road London SW7 4DL on Jul 31, 2018

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEL BEATO, Ilaria Jane
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    Director
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    United KingdomBritish93124450002
    RATCHFORD, Martin James
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    Director
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    EnglandBritish255563630001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    NG, Seng Khoon
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    Secretary
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    British90211410001
    SNR DENTON SECRETARIES LIMITED
    One Fleet Place
    Cliffords Inn
    EC4M 7WS London
    Secretary
    One Fleet Place
    Cliffords Inn
    EC4M 7WS London
    98515470002
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154206810001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritish812680001
    LEAR, Simon John Patrick
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    United KingdomBritish138750860001
    MCBRIDE, Stephen
    Gyraffe Main Street
    Upper Poppleron
    York
    Director
    Gyraffe Main Street
    Upper Poppleron
    York
    British116152110001
    NG, Seng Khoon
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    Director
    Cromwell Road
    SW7 4DL London
    3rd Floor, 95
    England
    EnglandBritish90211410001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporean123800250001
    DWS DIRECTORS LTD
    One Fleet Place
    EC4M 7WS London
    Director
    One Fleet Place
    EC4M 7WS London
    111005580001

    Who are the persons with significant control of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frasers Property (Uk) Limited
    Cromwell Road
    SW7 5BW London
    81
    England
    Apr 06, 2016
    Cromwell Road
    SW7 5BW London
    81
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredRegistered Address
    Registration Number05402640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company each obligor investor or the investors' guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 25, 2007
    Delivered On Feb 03, 2007
    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 charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2007Registration of a charge (395)
    • Nov 19, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 25, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as the schoolhouse calvery street tunbridge wells t/n K791981,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2007Registration of a charge (395)

    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