Company Information for LE HERISSON SCHOOL LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
03394039
Private Limited Company
Liquidation |
Company Name | |
---|---|
LE HERISSON SCHOOL LIMITED | |
Legal Registered Office | |
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH | |
Company Number | 03394039 | |
---|---|---|
Company ID Number | 03394039 | |
Date formed | 1997-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/05/2023 | |
Account next due | 03/02/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 23:44:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIA PANAYIOTOU FROST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WSM SERVICES LIMITED |
Company Secretary | ||
ROBERT MILTON FROST |
Director | ||
KATHERINE SARAH FIONA STANBURY |
Company Secretary | ||
BEATRICE SIMONE RIOS |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL SCHOOLS LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM C/O Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor Canary Wharf London E14 5LB England | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Previous accounting period shortened from 31/08/23 TO 03/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 03/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/21 FROM C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/20 FROM 25 Le Herisson School Ltd C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England | |
CH01 | Director's details changed for Ms Maria Panayiotou Frost on 2020-09-18 | |
PSC04 | Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2020-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/20 FROM 23 Skylines Village Limeharbour London London E14 9TS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AAMD | Amended mirco entity accounts made up to 2016-08-31 | |
AAMD | Amended mirco entity accounts made up to 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
PSC04 | Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2018-06-26 | |
PSC04 | Change of details for Ms Maria Panayiotou Frost as a person with significant control on 2018-06-26 | |
CH01 | Director's details changed for Ms Maria Panayiotou Frost on 2018-06-26 | |
CH01 | Director's details changed for Ms Maria Panayiotou Frost on 2018-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O the Methodist Church Rivercourt Road Hammersmith London W6 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM C/O the Methodist Church Rivercourt Road Hammersmith London W6 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA FROST | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Wsm Services Limited on 2017-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILTON FROST | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA FROST / 26/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILTON FROST / 26/07/2016 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT MILTON FROST | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Wsm Services Limited | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE STANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE RIOS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARIA FROST | |
AR01 | 27/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE SIMONE RIOS / 26/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SARAH FIONA STANBURY / 26/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
88(2)R | AD 27/06/97--------- £ SI 99@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-05-31 |
Appointmen | 2023-05-31 |
Resolution | 2023-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LE HERISSON SCHOOL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LE HERISSON SCHOOL LIMITED | Event Date | 2023-05-31 |
Initiating party | Event Type | Appointmen | |
Defending party | LE HERISSON SCHOOL LIMITED | Event Date | 2023-05-31 |
Name of Company: LE HERISSON SCHOOL LIMITED Company Number: 03394039 Nature of Business: Primary education Registered office: c/o Rodliffe Accounting Ltd, 1 Canada Square, 37th Floor, Canary Wharf, Lo… | |||
Initiating party | Event Type | Resolution | |
Defending party | LE HERISSON SCHOOL LIMITED | Event Date | 2023-05-31 |
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. |