Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NORTH LONDON COLLEGIATE SCHOOL
Company Information for

THE NORTH LONDON COLLEGIATE SCHOOL

CANONS, CANONS DRIVE, EDGWARE, MIDDLESEX, HA8 7RJ,
Company Registration Number
02818422
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The North London Collegiate School
THE NORTH LONDON COLLEGIATE SCHOOL was founded on 1993-05-17 and has its registered office in Edgware. The organisation's status is listed as "Active". The North London Collegiate School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE NORTH LONDON COLLEGIATE SCHOOL
 
Legal Registered Office
CANONS
CANONS DRIVE
EDGWARE
MIDDLESEX
HA8 7RJ
Other companies in HA8
 
Charity Registration
Charity Number 1115843
Charity Address NORTH LONDON COLLEGIATE SCHOOL, CANONS, CANONS DRIVE, EDGWARE, HA8 7RJ
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS THE PROVISION OF AN ACADEMIC EDUCATION TO GIRLS BETWEEN THE AGES OF 4 AND 18 WHO COME FROM A RANGE OF SOCIAL BACKGROUNDS AND FOR WHOM ENTRY OF 4,7,11 AND 16 IS BY COMPETIVITVE EXAMINATIONS.
Filing Information
Company Number 02818422
Company ID Number 02818422
Date formed 1993-05-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/05/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB991299763  
Last Datalog update: 2024-05-05 06:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NORTH LONDON COLLEGIATE SCHOOL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NORTH LONDON COLLEGIATE SCHOOL

Current Directors
Officer Role Date Appointed
KEITH BRESLAUER
Director 2008-11-27
SOPHIE CHRISTINE CARTER
Director 2010-03-10
ELAINE DAVIES
Director 2013-06-19
ANTON EMMANUEL
Director 2013-06-19
ADAM TOBIAS FOX
Director 2013-06-19
JOHN STUART HERLIHY
Director 2016-03-09
STEVEN HAROLD JAFFE
Director 2010-11-25
PETER JOHN NICHOLAS LINTHWAITE
Director 2011-03-16
PETER DAVID NEEDLEMAN
Director 2016-06-29
JULIE MARIE QUINN
Director 2010-11-25
EILEEN ANNABELLE RAPERPORT
Director 2006-03-15
TIMOTHY JOHN SUTER
Director 2012-07-12
BRIAN YOUNG
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHERIN AMINOSSEHE
Director 2016-03-09 2018-06-08
MICHAEL CHRISTOPHER BAUGHAN
Director 2011-03-16 2016-06-08
GRAHAM DAVID PARTINGTON
Company Secretary 2003-11-27 2015-12-31
NIGEL MARTYN CARRINGTON
Director 2007-11-29 2015-03-18
JOHN MALCOLM ALLEN
Director 2002-11-28 2014-03-19
CLAIRE ROSEMARY FROOMBERG
Director 2000-03-16 2014-03-19
LAWRENCE GOLDMAN
Director 2006-11-17 2011-09-20
JANET DREW
Director 2006-02-14 2011-03-16
JANET ROSLYN COWAN
Director 1998-06-24 2007-10-30
MARGARET ANNE BUNFORD
Director 1993-05-28 2006-03-15
JOHN LEMPRIERE HAMMOND
Director 1993-05-28 2006-03-15
ESAT ALPAY
Director 2004-10-11 2005-05-26
RONALD ANTHONY BARNETT
Director 1998-12-02 2004-06-15
DONALD ABBOTT
Director 1993-05-28 2004-03-04
RACHEL VIRGINIA WALL
Company Secretary 1996-05-07 2003-09-01
JON CATTY
Director 1994-03-17 2003-03-13
DENIS ROBERT FINNING
Director 1996-03-21 2001-09-17
ENNIS KATHERINE BRANDENBURGER
Director 1993-05-17 2000-03-16
HUGH JOHN DYKES
Director 1993-05-28 1998-05-06
SUSAN MARGARET MEIKLE
Company Secretary 1993-05-17 1996-04-30
MARY BARBARA GREGORY
Director 1993-05-28 1995-03-23
IAN DUNCAN ROBIN CAMPBELL
Director 1993-05-17 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE CHRISTINE CARTER SARUM HALL SCHOOL TRUST LIMITED Director 2017-03-15 CURRENT 1960-07-29 Active
SOPHIE CHRISTINE CARTER 28 ALMA SQUARE MANAGEMENT LIMITED Director 2011-07-16 CURRENT 1991-05-23 Active
ANTON EMMANUEL GUTS UK CHARITY Director 2010-06-05 CURRENT 2010-06-04 Active
ADAM TOBIAS FOX SMART ALLERGY SOLUTIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ADAM TOBIAS FOX ALLERGY LONDON LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ADAM TOBIAS FOX ABC ALLERGY LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-11-18
ADAM TOBIAS FOX THE BRITISH ALLERGY FOUNDATION Director 2010-09-15 CURRENT 2002-08-12 Active
JOHN STUART HERLIHY CANONS PARK CONSULTING LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JOHN STUART HERLIHY NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES THAILAND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JOHN STUART HERLIHY NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES DUBAI LIMITED Director 2016-02-09 CURRENT 2015-03-24 Active
JOHN STUART HERLIHY NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES SINGAPORE LIMITED Director 2016-02-09 CURRENT 2016-02-02 Active
JOHN STUART HERLIHY NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED Director 2016-02-09 CURRENT 2015-12-17 Active
JOHN STUART HERLIHY NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED Director 2016-02-09 CURRENT 2009-02-27 Active
JOHN STUART HERLIHY CLARITY SEARCH LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
JOHN STUART HERLIHY VIPURA LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
JOHN STUART HERLIHY ENVIROLEACH (GHANA) LIMITED Director 2006-06-27 CURRENT 2006-06-27 Dissolved 2014-06-24
JOHN STUART HERLIHY P2D SOLUTIONS LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active
JOHN STUART HERLIHY 35 LANSDOWNE CRESCENT LIMITED Director 1999-10-01 CURRENT 1995-10-19 Active
STEVEN HAROLD JAFFE CANONS PARK CONSULTING LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
STEVEN HAROLD JAFFE NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES THAILAND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
STEVEN HAROLD JAFFE NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES DUBAI LIMITED Director 2017-02-21 CURRENT 2015-03-24 Active
STEVEN HAROLD JAFFE NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES SINGAPORE LIMITED Director 2017-02-21 CURRENT 2016-02-02 Active
STEVEN HAROLD JAFFE NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED Director 2017-02-21 CURRENT 2015-12-17 Active
STEVEN HAROLD JAFFE NORTH LONDON COLLEGIATE SCHOOL ENTERPRISES LIMITED Director 2017-02-21 CURRENT 2009-02-27 Active
STEVEN HAROLD JAFFE MESSENGER ESTATES LIMITED Director 2012-11-09 CURRENT 1949-02-25 Active
STEVEN HAROLD JAFFE MESSENGER ESTATES (HOLDINGS) LIMITED Director 2012-11-09 CURRENT 2010-05-13 Active
PETER JOHN NICHOLAS LINTHWAITE MAVEN INCOME AND GROWTH VCT 2 PLC Director 2015-09-16 CURRENT 2001-01-04 Liquidation
PETER DAVID NEEDLEMAN MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
PETER DAVID NEEDLEMAN FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
PETER DAVID NEEDLEMAN HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
PETER DAVID NEEDLEMAN REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
PETER DAVID NEEDLEMAN ARRANDENE DEVELOPMENTS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
EILEEN ANNABELLE RAPERPORT MINING MACHINES LIMITED Director 2015-03-09 CURRENT 1897-03-17 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT EMBER OVERSEAS HOLDINGS LIMITED Director 2015-02-09 CURRENT 2007-10-26 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT EXELVIA COMPANY Director 2015-01-12 CURRENT 1996-07-10 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT COLFAX UK FINANCE LTD Director 2014-12-15 CURRENT 2011-09-07 Active
EILEEN ANNABELLE RAPERPORT ESAB TECHNOLOGY LIMITED Director 2013-04-05 CURRENT 2005-10-04 Active
EILEEN ANNABELLE RAPERPORT CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-09-28 CURRENT 1974-03-15 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT EXELVIA PROPERTIES LIMITED Director 2012-09-28 CURRENT 1966-10-31 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT EXELVIA INVESTMENTS LIMITED Director 2012-09-28 CURRENT 1978-02-24 Active
EILEEN ANNABELLE RAPERPORT ESAB GROUP RUSSIA LIMITED Director 2012-09-28 CURRENT 2004-11-22 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-09-28 CURRENT 2008-10-08 Active
EILEEN ANNABELLE RAPERPORT WELDCURE LIMITED Director 2012-09-28 CURRENT 1998-08-04 Active
EILEEN ANNABELLE RAPERPORT CHARTER INDUSTRIES LIMITED Director 2012-09-28 CURRENT 1951-03-22 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT CECIL HOLDINGS LIMITED Director 2012-09-28 CURRENT 1960-07-14 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT CAST LIMITED Director 2012-09-28 CURRENT 1989-06-05 Active
EILEEN ANNABELLE RAPERPORT CHARTER LIMITED Director 2012-09-28 CURRENT 1993-03-01 Active
EILEEN ANNABELLE RAPERPORT CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-09-28 CURRENT 1994-11-29 Active
EILEEN ANNABELLE RAPERPORT HOBART OVERSEAS HOLDINGS LIMITED Director 2012-09-28 CURRENT 1995-07-03 Active - Proposal to Strike off
EILEEN ANNABELLE RAPERPORT AIRGARE LIMITED Director 2012-09-28 CURRENT 1998-08-04 Active
EILEEN ANNABELLE RAPERPORT COLFAX UK HOLDINGS LTD Director 2012-09-28 CURRENT 2011-09-07 Active
EILEEN ANNABELLE RAPERPORT HOBART PLACE INVESTMENTS LIMITED Director 2012-09-28 CURRENT 1991-08-23 Active
EILEEN ANNABELLE RAPERPORT CHARTER CONSOLIDATED LIMITED Director 2012-09-28 CURRENT 1964-12-18 Active
EILEEN ANNABELLE RAPERPORT CHARTER CENTRAL FINANCE LIMITED Director 2012-09-28 CURRENT 1952-12-19 Active
EILEEN ANNABELLE RAPERPORT CHARTER CENTRAL SERVICES LIMITED Director 2012-09-28 CURRENT 1958-02-24 Active
EILEEN ANNABELLE RAPERPORT CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-09-28 CURRENT 1905-05-09 Active
EILEEN ANNABELLE RAPERPORT EXELVIA OVERSEAS LIMITED Director 2012-09-28 CURRENT 1997-10-01 Active - Proposal to Strike off
TIMOTHY JOHN SUTER COMMUNICATIONS CHAMBERS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Current accounting period extended from 31/07/24 TO 31/08/24
2024-03-21DIRECTOR APPOINTED MRS MUNIRA BOGHANI-NATHOO
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR SHUMAILLA ZAREEN DAR
2023-06-06APPOINTMENT TERMINATED, DIRECTOR THIVI MARUTHAPPU
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-19CH01Director's details changed for Miss Victoria Savage on 2022-09-01
2022-10-17AP01DIRECTOR APPOINTED MR ANDREAS ERNST FERDINAND UTERMANN
2022-05-06RES01ADOPT ARTICLES 06/05/22
2022-05-06RES13Resolutions passed:
  • Backdated payment to mr herlihy 05/10/2021
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANGELA TYLER
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29AP01DIRECTOR APPOINTED MRS LESLEY ANGELA TYLER
2021-07-26AP01DIRECTOR APPOINTED MISS VICTORIA SAVAGE
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART HERLIHY
2021-03-26AP01DIRECTOR APPOINTED DR THIVI MARUTHAPPU
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-07-17AP01DIRECTOR APPOINTED MS CHARLOTTE JANE MARTEN
2020-07-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES ANTHONY HINGLEY
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TOBIAS FOX
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-12-18CH01Director's details changed for Dr Adam Tobias Fox on 2019-12-11
2019-08-27CH01Director's details changed for Elaine Davis on 2019-08-27
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SUTER
2019-04-12AP01DIRECTOR APPOINTED MS ROWENA KIRSTEN SONIA HEATHER HERDMAN-SMITH
2019-04-11AP01DIRECTOR APPOINTED MS VIVIEN PATRICIA GODFREY
2019-04-10AP01DIRECTOR APPOINTED DR DOROTHY TOH
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ANNABELLE RAPERPORT
2019-04-09RES01ADOPT ARTICLES 09/04/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE QUINN
2018-09-14CH01Director's details changed for Elaine Davies on 2018-09-14
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHERIN AMINOSSEHE
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTON RABINOWITZ
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-06-21AUDAUDITOR'S RESIGNATION
2017-04-25CH01Director's details changed for Ms Julie Marie Quinn on 2017-04-24
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNABELLE RAPERPORT / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ANTON RABINOWITZ / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAROLD JAFFE / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM TOBIAS FOX / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTON EMMANUEL / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DAVIES / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE CHRISTINE CARTER / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRESLAUER / 24/04/2017
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-09-15AP01DIRECTOR APPOINTED PROFESSOR BRIAN YOUNG
2016-07-01AP01DIRECTOR APPOINTED MR PETER DAVID NEEDLEMAN
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETH FLADGATE STODDART
2016-06-13AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER BAUGHAN
2016-03-14AP01DIRECTOR APPOINTED MS SHERIN AMINOSSEHE
2016-03-14AP01DIRECTOR APPOINTED MR JOHN STUART HERLIHY
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PARTINGTON
2015-06-10AR0117/05/15 NO MEMBER LIST
2015-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DIPEN SHAH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARRINGTON
2014-06-05AR0117/05/14 NO MEMBER LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SUTER / 27/05/2014
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FROOMBERG
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-08-02AP01DIRECTOR APPOINTED DR ANTON EMMANUEL
2013-07-31AP01DIRECTOR APPOINTED ELAINE DAVIES
2013-07-15AP01DIRECTOR APPOINTED DR ADAM TOBIAS FOX
2013-07-02MEM/ARTSARTICLES OF ASSOCIATION
2013-07-02RES01ALTER ARTICLES 11/06/2013
2013-06-10AR0117/05/13 NO MEMBER LIST
2013-05-20MISCSECT 519
2013-05-10AUDAUDITOR'S RESIGNATION
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-19RES01ALTER ARTICLES 12/10/2012
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN STONE
2012-07-12AP01DIRECTOR APPOINTED TIM SUTER
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA POPPLEWELL
2012-05-28AR0117/05/12 NO MEMBER LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HILL
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GOLDMAN
2011-05-24AR0117/05/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND SECTOR
2011-04-18AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BAUGHAN
2011-04-08AP01DIRECTOR APPOINTED PETER JOHN NICHOLAS LINTHWAITE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET DREW
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES
2011-01-27AP01DIRECTOR APPOINTED JULIE QUINN
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-13AP01DIRECTOR APPOINTED MR STEVEN HAROLD JAFFE
2010-06-08AR0117/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE RABINOWITZ / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON KENNETH FLADGATE STODDART / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPEN SHANTILAL SHAH / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SECTOR / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNABELLE RAPERPORT / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBRA ELLEN POPPLEWELL / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE HILL / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JANET DREW / 17/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRESLAUER / 17/05/2010
2010-05-17AP01DIRECTOR APPOINTED SOPHIE CHRISTINE CARTER
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-06-03363aANNUAL RETURN MADE UP TO 17/05/09
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STERNBERG
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR SURENDRA KAMATH
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-16288aDIRECTOR APPOINTED KEITH BRESLAUER
2008-12-30288aDIRECTOR APPOINTED ROSALIND SECTOR
2008-08-20225PREVSHO FROM 31/08/2008 TO 31/07/2008
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WIGODER
2008-06-09363aANNUAL RETURN MADE UP TO 17/05/08
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WIGODER / 12/02/2008
2008-04-30288aDIRECTOR APPOINTED DR SIMON KENNETH FLADGATE STODDART
2008-04-03288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN JOSHUA MAYS LOGGED FORM
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MAYS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JANET COWAN
2008-01-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE NORTH LONDON COLLEGIATE SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NORTH LONDON COLLEGIATE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE NORTH LONDON COLLEGIATE SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH LONDON COLLEGIATE SCHOOL
Trademarks
We have not found any records of THE NORTH LONDON COLLEGIATE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH LONDON COLLEGIATE SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as THE NORTH LONDON COLLEGIATE SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH LONDON COLLEGIATE SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NORTH LONDON COLLEGIATE SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NORTH LONDON COLLEGIATE SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.