PARAYHOUSE SCHOOL
Status | ACTIVE |
Company No. | 04270330 |
Category | |
Incorporated | 14 Aug 2001 |
Age | 22 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARAYHOUSE SCHOOL is an active with number 04270330. It was incorporated 22 years, 9 months, 13 days ago, on 14 August 2001. The company address is Hammersmith And Fulham College Hammersmith And Fulham College, London, W14 9BL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2023
Action Date: 15 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-15
Charge number: 042703300002
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gallagher
Termination date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Verity Mary Carnevale
Notification date: 2023-04-18
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Holly Marie Bristow
Notification date: 2023-04-18
Documents
Cessation of a person with significant control
Date: 14 Feb 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-11
Psc name: John William Wraith
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yvonne Patricia Woodford
Appointment date: 2022-10-13
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Verity Mary Carnevale
Appointment date: 2022-10-13
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Marie Bristow
Appointment date: 2022-10-13
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Wraith
Termination date: 2023-01-11
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type full
Date: 01 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Cowley
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgina Mary Klein
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mr Jakub Czeslaw Koper
Documents
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042703300001
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hala Elansari
Notification date: 2021-12-02
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatriz Exposito De La Fuente
Termination date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Helen Constance De La Rochefoucauld
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Paula Se Freitas
Termination date: 2021-05-25
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Linton
Termination date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-12
Charge number: 042703300001
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-06
Officer name: Dr Robert Anthony Fox Linton
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hala Elansari
Appointment date: 2020-09-06
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robert Anthony Fox Linton
Appointment date: 2020-09-06
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mr Michael Gallagher
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-06
Officer name: Dr Daniela Schwartz
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-24
Officer name: Mrs Helen Constance De La Rochefoucauld
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-06
Officer name: Mr John William Wraith
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Miss Beatriz Exposito De La Fuente
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Ms Anna Paula Se Freitas
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 06 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniela Schwartz
Notification date: 2020-09-06
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 06 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Wraith
Notification date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-26
Officer name: Rosanna Grace Saffell
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-26
Psc name: Nicholas Guy Greville Herrtage
Documents
Cessation of a person with significant control
Date: 22 Jan 2020
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-26
Psc name: Rosanna Grace Saffell
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Guy Greville Herrtage
Termination date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-19
Psc name: Randall Scott Peterson
Documents
Cessation of a person with significant control
Date: 09 Oct 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eileen O'shea
Cessation date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Elizabeth Hextall
Cessation date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Anna Elizabeth Hextall
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Randall Scott Peterson
Termination date: 2019-07-19
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Eileen O'shea
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-30
Officer name: Eileen O'shea
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Appoint person secretary company with name date
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Eileen O'shea
Appointment date: 2018-09-01
Documents
Termination secretary company with name termination date
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Sarah Lucy Jackson
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eileen O'shea
Notification date: 2018-09-01
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eileen O'shea
Appointment date: 2018-09-01
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Elizabeth Hextall
Notification date: 2018-01-23
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Lucy Jackson
Change date: 2018-04-18
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anna Elizabeth Hextall
Appointment date: 2018-01-23
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-01
Psc name: Jonathan Richard Edward Dennis
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-01
Psc name: Richard William Atterbury
Documents
Notification of a person with significant control
Date: 06 Sep 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Steven Hussey
Documents
Cessation of a person with significant control
Date: 06 Sep 2017
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-31
Psc name: Lindsey Scott
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hussey
Appointment date: 2017-06-27
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-19
Officer name: Richard William Atterbury
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Jonathan Richard Edward Dennis
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Lindsey Scott
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
New address: Hammersmith and Fulham College Gliddon Road London W14 9BL
Old address: 67 Westway Raynes Park London SW20 9LT
Change date: 2016-09-27
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption full
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 02 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 28 Oct 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-10
Officer name: Ms Rosanna Grace Saffell
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsey Scott
Appointment date: 2014-09-10
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry Whitehead
Termination date: 2014-09-01
Documents
Second filing of form with form type made up date
Date: 05 Oct 2015
Action Date: 14 Aug 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-08-14
Form type: AR01
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-01
Officer name: Thomas Howard Young
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type full
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Howard Young
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Randall Scott Peterson
Documents
Accounts with accounts type full
Date: 08 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type full
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Lister
Documents
Accounts with accounts type full
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Henry Whitehead
Documents
Some Companies
COMPANY AND PROPERTY MANAGEMENT LIMITED
3 WOOD ROW,BOURNEMOUTH,BH8 0DN
Number: | 03625127 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DUXFORD HOUSE,LONDON,SE2 9TN
Number: | 11129125 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STATION STREET,WALSALL,WS6 7ED
Number: | 10946091 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 SHEFFIELD ROAD,BARNSLEY,S74 0DQ
Number: | 09925681 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 11547920 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATTLERS CLOSE,YORK,YO23 3XR
Number: | 10512413 |
Status: | ACTIVE |
Category: | Private Limited Company |