FARLEIGH SCHOOLS LIMITED
LONDON FARLEIGH COLLEGE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03225255
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of FARLEIGH SCHOOLS LIMITED are www.farleighschools.co.uk, and www.farleigh-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Farleigh Schools Limited is a Private Limited Company. The company registration number is 03225255. Farleigh Schools Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Farleigh Schools Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary BRADSHAW, Sarah Jane has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director GREENSMITH, Paul John has been resigned. Director LEE, Terry has been resigned. Director LOCK, Jason David has been resigned. Director MACK, Torsten has been resigned. Director MORAN, Mark has been resigned. Director MUKERJI, Swagatam has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director SPRUZEN, David Andrew has been resigned. Director STEWART, Serena Jane has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
BRADSHAW, Sarah Jane
Resigned: 07 October 2002
Appointed Date: 16 July 1996

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 07 October 2002

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
BRADSHAW, Stephen Wallace
Resigned: 07 October 2002
Appointed Date: 16 July 1996
73 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 07 October 2002
57 years old

Director
LEE, Terry
Resigned: 19 December 2002
Appointed Date: 07 October 2002
74 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 17 October 2003
50 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007
64 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 07 October 2002
71 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
STEWART, Serena Jane
Resigned: 05 December 2002
Appointed Date: 07 October 2002
64 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Persons With Significant Control

Priory Old Schools Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARLEIGH SCHOOLS LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
29 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 126 more events
25 Jul 1997
Return made up to 16/07/97; full list of members
09 Sep 1996
Particulars of mortgage/charge
24 Jul 1996
Accounting reference date extended from 31/07/97 to 31/08/97
22 Jul 1996
Secretary resigned
16 Jul 1996
Incorporation

FARLEIGH SCHOOLS LIMITED Charges

5 June 2009
Security agreement
Delivered: 12 June 2009
Status: Satisfied on 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All of its rights in respect of any relevant contract -…
5 September 2006
Supplemental security agreement
Delivered: 19 September 2006
Status: Satisfied on 11 March 2011
Persons entitled: Abn Amro Bank N.V., London Branch
Description: 16 delta close frome sommerset.
28 July 2006
Supplemental security agreement
Delivered: 11 August 2006
Status: Satisfied on 11 March 2011
Persons entitled: Abn Amro Bank N.V.
Description: The property k/a plot 478, 57 central at angel ridge, okus…
12 April 2006
A supplemental security agreement
Delivered: 19 April 2006
Status: Satisfied on 11 March 2011
Persons entitled: Abn Amro Bank N.V. (The Facility Agent)
Description: The property known as 3 waters edge mendip road stoke…
9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: The l/h properties farleigh college newbury house mells…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a priory hospital altrincham rappax road…
2 July 2004
The supplemental debenture supplemental to a debenture dated 4 september 2003 and
Delivered: 15 July 2004
Status: Satisfied on 5 October 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) as Security Trustee for Theborrower Secured Creditors and the Capex Facility Secured Creditors
Description: The f/h land and buildings known as plot 19 ashleigh grove…
19 March 2004
The supplemental debenture
Delivered: 23 March 2004
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: By way of first legal mortgage the supplemental debenture…
7 January 2004
The supplemental debenture, supplemental to a debenture dated 4 september 2003
Delivered: 12 January 2004
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited, as Security Trustee for the Borrower Secured Creditors Andthe Capex Facility Secured Creditors
Description: The f/h land and buildings k/a the rookery wells road…
24 October 2003
Supplemental debeture supplemental to a debenture dated 4 september 2003
Delivered: 28 October 2003
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors
Description: F/H land and building known as okus house, 105 bath road…
19 September 2003
Amendment and restatement deed
Delivered: 9 October 2003
Status: Satisfied on 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")
Description: All shares held in the future and in relation to such…
4 September 2003
Borrower debenture
Delivered: 23 September 2003
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: By way of first fixed charge all right title and interest…
30 August 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: The property k/a stoneleigh house, frome, somerset.
12 October 2001
Guarantee & debenture
Delivered: 22 October 2001
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Legal charge
Delivered: 29 June 2000
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: Newbury manor newbury near frome; t/nos st 124381 and part…
17 September 1999
Legal charge
Delivered: 7 October 1999
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: North hill house north parade frome somerset t/no;-ST105727.
4 September 1996
Debenture
Delivered: 9 September 1996
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…