THE ROYAL SCHOOL HASLEMERE

THE ROYAL SCHOOL HASLEMERE

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

    Company NameTHE ROYAL SCHOOL HASLEMERE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06049216
    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 ROYAL SCHOOL HASLEMERE?

    • Pre-primary education (85100) / Education
    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is THE ROYAL SCHOOL HASLEMERE located?

    Registered Office Address
    Stoatley Hall The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ROYAL SCHOOL HASLEMERE?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for THE ROYAL SCHOOL HASLEMERE?

    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

    2 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Oct 31, 2019

    25 pagesAA

    Satisfaction of charge 060492160003 in full

    4 pagesMR04

    Satisfaction of charge 060492160005 in full

    4 pagesMR04

    Satisfaction of charge 060492160004 in full

    4 pagesMR04

    Satisfaction of charge 060492160002 in full

    4 pagesMR04

    Satisfaction of charge 060492160001 in full

    4 pagesMR04

    Previous accounting period extended from Aug 31, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Charles Thomas Scott as a secretary on Jan 01, 2020

    2 pagesAP03

    Termination of appointment of Anthony Martin Day as a secretary on Jan 01, 2020

    1 pagesTM02

    Full accounts made up to Aug 31, 2018

    25 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alison Margaret Titchmarsh as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of Ian Wheatley as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Aug 31, 2017

    25 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Appointment of Venerable Ian Wheatley as a director on Nov 27, 2017

    2 pagesAP01

    Termination of appointment of Monique Avril Smith as a director on Jun 19, 2017

    1 pagesTM01

    Full accounts made up to Aug 31, 2016

    25 pagesAA

    Appointment of Mrs Susan Pepper as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Heather Anne Clarke as a director on Mar 20, 2017

    1 pagesTM01

    Who are the officers of THE ROYAL SCHOOL HASLEMERE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Charles Thomas
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Secretary
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    267388680001
    ALEXANDER, Annalisa Claire, Dr
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    EnglandBritish179310090001
    HADDON CAVE, Amanda Charlotte, Lady
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    United KingdomBritish118000270001
    MANLEY COOPER, Robert Justin
    Ayot Court
    Farnham Lane
    GU27 1HF Haslemere
    Surrey
    Director
    Ayot Court
    Farnham Lane
    GU27 1HF Haslemere
    Surrey
    United KingdomBritish118000260001
    MUCH, Ian Fraser Robert
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    EnglandBritish100973550002
    PATTENDEN, Stephanie Jane
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    EnglandBritish73145440001
    PEPPER, Susan
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    EnglandBritish231137490001
    SCOTT, Charles Thomas
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    EnglandBritish194236160001
    SPRAGUE, Christopher William
    Pasture Wood
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    Director
    Pasture Wood
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    United KingdomBritish109858790001
    YOUNG, Peter James Gordon
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    EnglandBritish114348240001
    DAY, Anthony Martin
    Hay House
    22 Courtsmount Road
    GU27 2PP Haslemere
    Surrey
    Secretary
    Hay House
    22 Courtsmount Road
    GU27 2PP Haslemere
    Surrey
    British118000350001
    ALLCHURCH, Peter Frederick
    Beechlands
    Ramshill
    GU31 4AT Petersfield
    Hants
    Director
    Beechlands
    Ramshill
    GU31 4AT Petersfield
    Hants
    British3314930001
    ANSTEE, Eric Edward
    Weydown Road
    GU27 1DS Haslemere
    White Thorns
    Surrey
    Director
    Weydown Road
    GU27 1DS Haslemere
    White Thorns
    Surrey
    United KingdomBritish76479900001
    BENJAMIN, Joanne Nicola
    Airedale Road
    SW12 8SQ London
    37
    Director
    Airedale Road
    SW12 8SQ London
    37
    United KingdomBritish48002590001
    BENJAMIN, Joanne Nicola
    Airedale Road
    SW12 8SQ London
    37
    Director
    Airedale Road
    SW12 8SQ London
    37
    United KingdomBritish48002590001
    CARPENTER, Fiona Frances
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    United KingdomBritish149455470001
    CARPENTER, Fiona Frances
    Prey Heath Road
    GU22 0RN Woking
    Hemingford
    Surrey
    Director
    Prey Heath Road
    GU22 0RN Woking
    Hemingford
    Surrey
    United KingdomBritish149455470001
    CHAPMAN, Christopher
    Hadley House
    RH14 0QY Loxwood
    West Sussex
    Director
    Hadley House
    RH14 0QY Loxwood
    West Sussex
    EnglandBritish73587650001
    CLARKE, Heather Anne
    High Meadow Busbridge Farm
    Hambledon Road
    GU7 1XQ Godalming
    Surrey
    Director
    High Meadow Busbridge Farm
    Hambledon Road
    GU7 1XQ Godalming
    Surrey
    United KingdomBritish118000310001
    DONALDSON, Hamish
    Edgecombe Hill Road
    GU27 2JN Haslemere
    Surrey
    Director
    Edgecombe Hill Road
    GU27 2JN Haslemere
    Surrey
    EnglandBritish53822660001
    DUNT, John, Sir
    Woodley House
    Hill Brow
    GU33 7QG Liss
    Hampshire
    Director
    Woodley House
    Hill Brow
    GU33 7QG Liss
    Hampshire
    EnglandBritish118000300001
    FOWLER WATT, Andrew James
    Guldeford House
    Benenden School
    TN17 4AE Cranbrook
    Kent
    Director
    Guldeford House
    Benenden School
    TN17 4AE Cranbrook
    Kent
    British118000290001
    GREENEP, Ian James
    Brambletye The Hanger
    Headley
    GU35 8SQ Bordon
    Hampshire
    Director
    Brambletye The Hanger
    Headley
    GU35 8SQ Bordon
    Hampshire
    EnglandBritish11500840001
    MALTHOUSE, Richard Martin Hilary
    Westbury
    Station Road
    GU10 5JY Bentley
    Hampshire
    Director
    Westbury
    Station Road
    GU10 5JY Bentley
    Hampshire
    EnglandBritish35211560001
    SMITH, Monique Avril
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Uk
    EnglandBritish179038900001
    STEPHENSON, Susan Margaret
    Polshot Manor
    Fulbrook Lane, Elstead
    GU8 6LG Godalming
    Surrey
    Director
    Polshot Manor
    Fulbrook Lane, Elstead
    GU8 6LG Godalming
    Surrey
    British78263680001
    TITCHMARSH, Alison Margaret
    Manor Farm House
    Holybourne Church Lane
    GU34 4HD Alton
    Hampshire
    Director
    Manor Farm House
    Holybourne Church Lane
    GU34 4HD Alton
    Hampshire
    United KingdomBritish58834910003
    WHEATLEY, Ian, Venerable
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    Director
    The Royal School
    Farnham Lane
    GU27 1HQ Haslemere
    Stoatley Hall
    Surrey
    EnglandBritish241159530001

    What are the latest statements on persons with significant control for THE ROYAL SCHOOL HASLEMERE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 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 THE ROYAL SCHOOL HASLEMERE have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2013
    Delivered On Sep 23, 2013
    Satisfied
    Brief description
    F/H property at. High rough and stoatley hall farnham lane haslemere. Land lying to the west of ardquin hazel grove hindhead. Hindhead court hazel grove hindhead. Title numbers SY128671, SY301345 SY652912.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2013Registration of a charge (MR01)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 16, 2013
    Delivered On Sep 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2013Registration of a charge (MR01)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 23, 2012
    Acquired On Sep 16, 2013
    Delivered On Oct 01, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    F/H land known as hindhead court haslemere surrey t/no SY128671.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2013Registration of an acquisition (MG06)
    • Sep 30, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 23, 2012
    Acquired On Sep 16, 2013
    Delivered On Oct 01, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    F/H land known as high rough and stoatley hall farnham lane surrey t/no SY652912.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2013Registration of an acquisition (MG06)
    • Sep 30, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 23, 2012
    Acquired On Sep 16, 2013
    Delivered On Oct 01, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    F/H land lying to the west of ardquin hazel grove hindhead hampshire t/no SY301345.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2013Registration of an acquisition (MG06)
    • Sep 30, 2020Satisfaction of a charge (MR04)

    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