ABERCORN SCHOOL LIMITED
WALTON-ON-THAMES ABERCORN PLACE SCHOOL (HOLDINGS) LIMITED

Hellopages » Surrey » Elmbridge » KT12 1RZ
Company number 03013551
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, KT12 1RZ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr David William Morse on 9 November 2016; Director's details changed for Mr David William Morse on 30 July 2016. The most likely internet sites of ABERCORN SCHOOL LIMITED are www.abercornschool.co.uk, and www.abercorn-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abercorn School Limited is a Private Limited Company. The company registration number is 03013551. Abercorn School Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Abercorn School Limited is 42 50 Hersham Road Walton On Thames Surrey Kt12 1rz. . CONNAUGHT SECRETARIES LTD is a Secretary of the company. CLARKE, John David is a Director of the company. GREYSTOKE, Andrea Susan is a Director of the company. MORSE, David William is a Director of the company. REDRUPP, Sheila Patricia is a Director of the company. SNELL, Abigail Melinda Fawn is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AVERY, David James has been resigned. Director BALMFORD, Walter has been resigned. Director CANNING-JONES, Anthony David has been resigned. Director GREYSTOKE, Adrian has been resigned. Director GREYSTOKE, Alexander James has been resigned. Director GREYSTOKE, Aurelia Diane Jane has been resigned. Director GREYSTOKE, Aurelia Diane Jane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MILLARD, Anthony Paul has been resigned. Director POLLACK, Arabella has been resigned. Nominee Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
CONNAUGHT SECRETARIES LTD
Appointed Date: 13 February 2004

Director
CLARKE, John David
Appointed Date: 29 September 2016
72 years old

Director
GREYSTOKE, Andrea Susan
Appointed Date: 22 February 1995
79 years old

Director
MORSE, David William
Appointed Date: 01 June 2016
65 years old

Director
REDRUPP, Sheila Patricia
Appointed Date: 01 January 2013
66 years old

Director
SNELL, Abigail Melinda Fawn
Appointed Date: 19 October 2000
47 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 13 February 2004
Appointed Date: 22 February 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 1995
Appointed Date: 24 January 1995

Director
AVERY, David James
Resigned: 07 January 2000
Appointed Date: 06 March 1995
92 years old

Director
BALMFORD, Walter
Resigned: 31 January 2011
Appointed Date: 26 November 1997
96 years old

Director
CANNING-JONES, Anthony David
Resigned: 25 October 1996
Appointed Date: 22 February 1995
85 years old

Director
GREYSTOKE, Adrian
Resigned: 01 June 2012
Appointed Date: 01 September 2004
45 years old

Director
GREYSTOKE, Alexander James
Resigned: 31 October 2014
Appointed Date: 01 September 2004
51 years old

Director
GREYSTOKE, Aurelia Diane Jane
Resigned: 31 August 2015
Appointed Date: 01 July 2015
45 years old

Director
GREYSTOKE, Aurelia Diane Jane
Resigned: 01 June 2012
Appointed Date: 16 December 2002
45 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 February 1995
Appointed Date: 24 January 1995

Director
MILLARD, Anthony Paul
Resigned: 31 May 2016
Appointed Date: 01 September 2009
77 years old

Director
POLLACK, Arabella
Resigned: 01 September 2010
Appointed Date: 26 February 2002
53 years old

Nominee Director
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Sea Cloud 1 Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

International British Schools Limited (In Liquidation)
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ABERCORN SCHOOL LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
09 Nov 2016
Director's details changed for Mr David William Morse on 9 November 2016
09 Nov 2016
Director's details changed for Mr David William Morse on 30 July 2016
07 Nov 2016
Appointment of Mr John David Clarke as a director on 29 September 2016
04 Aug 2016
Satisfaction of charge 7 in full
...
... and 148 more events
03 Mar 1995
Secretary resigned;new secretary appointed;director resigned

28 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1995
Registered office changed on 28/02/95 from: 120 east road london N1 6AA

23 Feb 1995
Company name changed bondsound management PLC\certificate issued on 23/02/95
24 Jan 1995
Incorporation

ABERCORN SCHOOL LIMITED Charges

27 June 2016
Charge code 0301 3551 0010
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0301 3551 0009
Delivered: 15 June 2016
Status: Satisfied on 4 August 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2009
Rent deposit deed
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The monies secured £23,500 by the deed.
28 August 2009
Guarantee & debenture
Delivered: 16 September 2009
Status: Satisfied on 4 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Guarantee & debenture
Delivered: 24 October 2002
Status: Satisfied on 4 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Deed of rent deposit
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe,Christopher Edward Berkeley Portman (Viscountportman),Euan Michael Ross Geddes (Baron Geddesof Rolvendon),John Adrian Watney,Trustees of the 1983 Portman Settlement
Description: £23,500.00.
2 March 2000
Rent deposit deed
Delivered: 7 March 2000
Status: Satisfied on 16 January 2003
Persons entitled: Servan Keondjian
Description: The sum of £4,500 in an interest earning deposit account in…
12 December 1996
Mortgage
Delivered: 21 December 1996
Status: Satisfied on 6 October 2001
Persons entitled: David Roger Seaton and Andrew Derrick John Farmiloe
Description: Abercorn place school, 28 abercorn place, london NW8 9XP.
12 December 1996
Trust deed
Delivered: 20 December 1996
Status: Satisfied on 19 February 2000
Persons entitled: A D J Farmiloe D R Seaton(As Trustees)
Description: Fixed and floating charges over the undertaking and all…
22 August 1995
Debenture
Delivered: 1 September 1995
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…