Active - Proposal to Strike off
Company Information for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
3rd Floor, 95 Cromwell Road, CROMWELL ROAD, London, SW7 4DL,
|
Company Registration Number
05805406
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED | ||
Legal Registered Office | ||
3rd Floor, 95 Cromwell Road CROMWELL ROAD London SW7 4DL Other companies in SW7 | ||
Previous Names | ||
|
Company Number | 05805406 | |
---|---|---|
Company ID Number | 05805406 | |
Date formed | 2006-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 30/06/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-09 04:10:54 |
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 |
---|---|---|
SENG KHOON NG |
||
SIMON JOHN PATRICK LEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY SWEE HAN QUEK |
Director | ||
VALSEC COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
VALAD SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MARK NICHOLAS BALCHIN |
Company Secretary | ||
MARK NICHOLAS BALCHIN |
Director | ||
STEPHEN MCBRIDE |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
DWS DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSF HOMES LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2003-08-07 | Dissolved 2015-06-05 | |
FRASERS ISLINGTON PROPERTIES LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2017-05-02 | |
FRASERS MAIDENHEAD LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
FRASERS IMPERIAL PLACE LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-07-02 | Active | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
FRASERS VINCENT SQUARE LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2003-04-15 | Dissolved 2016-08-16 | |
FRASERS FB (HOUSE) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1969-05-28 | Voluntary Arrangement | |
FRASERS PROJECTS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1982-10-29 | Active | |
FRASERS FB (UK) G LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1985-04-25 | Active | |
FRASERS FB (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1996-05-22 | Active | |
FRASERS INVESTMENTS (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2006-12-13 | Active | |
FRASERS VENTURES LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2006-12-13 | Active | |
LUMIERE LEEDS LP (NO. 1) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-01-06 | Active | |
LUMIERE LEEDS LP (NO. 2) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-02-10 | Active | |
FRASERS (BROWN STREET) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1993-03-05 | Active | |
FRASERS MANAGEMENT (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1993-08-24 | Active | |
FRASERS HOMES (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1994-04-29 | Active | |
FRASERS GENERAL PARTNER LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2000-12-04 | Active | |
FRASERS RIVERSIDE QUARTER LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2000-12-13 | Active | |
FRASERS LUMIERE LEEDS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-01-27 | Active | |
FRASERS PROPERTY (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-03-23 | Active | |
FRASERS BUCKSWOOD GRANGE LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2006-05-09 | Active - Proposal to Strike off | |
NGH PROPERTIES LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1984-12-06 | Liquidation | |
FRASERS ISLINGTON LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2005-03-21 | Active | |
FRASERS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2006-12-15 | Active | |
FAIRMUIR LIMITED | Director | 2010-08-30 | CURRENT | 2005-11-01 | Dissolved 2015-08-04 | |
FRASERS ISLINGTON PROPERTIES LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2017-05-02 | |
FRASERS VINCENT SQUARE LIMITED | Director | 2008-04-27 | CURRENT | 2003-04-15 | Dissolved 2016-08-16 | |
FRASERS MAIDENHEAD LIMITED | Director | 2006-12-21 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
NGH PROPERTIES LIMITED | Director | 2006-12-21 | CURRENT | 1984-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES | |
TM02 | Termination of appointment of Seng Khoon Ng on 2020-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR SENG KHOON NG | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 81 Cromwell Road London SW7 5BW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH NO UPDATES | |
PSC02 | Notification of Frasers Property (Uk) Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED | |
AR01 | 04/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 04/05/2011 | |
RES01 | ALTER ARTICLES 22/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP04 | CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 04/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEAR / 28/04/2009 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: ONE FLEET PLACE LONDON EC4M 7WS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S252 DISP LAYING ACC 06/09/06 | |
ELRES | S366A DISP HOLDING AGM 06/09/06 | |
CERTNM | COMPANY NAME CHANGED DWSCO 2671 LIMITED CERTIFICATE ISSUED ON 08/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED are:
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. |