THE FULHAM PREP SCHOOL (2002) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9SD
Company number 04362775
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 200 GREYHOUND ROAD, FULHAM PREP SCHOOL, LONDON, ENGLAND, W14 9SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP; Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP. The most likely internet sites of THE FULHAM PREP SCHOOL (2002) LIMITED are www.thefulhamprepschool2002.co.uk, and www.the-fulham-prep-school-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Fulham Prep School 2002 Limited is a Private Limited Company. The company registration number is 04362775. The Fulham Prep School 2002 Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of The Fulham Prep School 2002 Limited is 200 Greyhound Road Fulham Prep School London England W14 9sd. . INTERTRUST (UK) LIMITED is a Secretary of the company. NSOULI, Nadim Marwan is a Director of the company. SPURR, Stephen, Dr is a Director of the company. Secretary EMMETT, David Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONNELLY, John Michael has been resigned. Director EMMETT, Charles Edward William has been resigned. Director EMMETT, David Keith has been resigned. Director EMMETT, James David has been resigned. Director EMMETT, Jane Mary has been resigned. Director KOPPEL, Charles Richard has been resigned. Director WOOLF, Andrew James David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 13 January 2017

Director
NSOULI, Nadim Marwan
Appointed Date: 14 November 2014
56 years old

Director
SPURR, Stephen, Dr
Appointed Date: 11 November 2015
72 years old

Resigned Directors

Secretary
EMMETT, David Keith
Resigned: 30 August 2010
Appointed Date: 29 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Director
DONNELLY, John Michael
Resigned: 14 November 2014
Appointed Date: 15 May 2006
66 years old

Director
EMMETT, Charles Edward William
Resigned: 10 December 2015
Appointed Date: 29 January 2002
64 years old

Director
EMMETT, David Keith
Resigned: 30 August 2010
Appointed Date: 29 January 2002
88 years old

Director
EMMETT, James David
Resigned: 14 November 2014
Appointed Date: 25 April 2006
63 years old

Director
EMMETT, Jane Mary
Resigned: 29 September 2016
Appointed Date: 29 January 2002
87 years old

Director
KOPPEL, Charles Richard
Resigned: 05 November 2004
Appointed Date: 23 March 2004
59 years old

Director
WOOLF, Andrew James David
Resigned: 21 July 2003
Appointed Date: 18 November 2002
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Fulham Prep School Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FULHAM PREP SCHOOL (2002) LIMITED Events

03 Apr 2017
Accounts for a small company made up to 31 August 2016
15 Mar 2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
15 Mar 2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
14 Mar 2017
Appointment of Intertrust (Uk) Limited as a secretary on 13 January 2017
14 Mar 2017
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 200 Greyhound Road Fulham Prep School London W14 9SD on 14 March 2017
...
... and 77 more events
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation

THE FULHAM PREP SCHOOL (2002) LIMITED Charges

14 November 2014
Charge code 0436 2775 0005
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 April 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Winterdale Holdings Limited
Description: The whole or any part of the property assets income and…
7 April 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Moondale Properties Limited
Description: The whole or any part of the property assets income and…
19 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Moondale Properties Limited
Description: The whole or any part of the property assets income and…
19 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Winterdale Holdings Limited
Description: The whole or any part of the property assets income and…