THE NORTH LONDON COLLEGIATE SCHOOL
EDGWARE

Hellopages » Greater London » Harrow » HA8 7RJ

Company number 02818422
Status Active
Incorporation Date 17 May 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CANONS, CANONS DRIVE, EDGWARE, MIDDLESEX, HA8 7RJ
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Group of companies' accounts made up to 31 July 2016; Appointment of Professor Brian Young as a director on 16 March 2016. The most likely internet sites of THE NORTH LONDON COLLEGIATE SCHOOL are www.thenorthlondoncollegiate.co.uk, and www.the-north-london-collegiate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The North London Collegiate School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02818422. The North London Collegiate School has been working since 17 May 1993. The present status of the company is Active. The registered address of The North London Collegiate School is Canons Canons Drive Edgware Middlesex Ha8 7rj. . AMINOSSEHE, Sherin is a Director of the company. BRESLAUER, Keith is a Director of the company. CARTER, Sophie Christine is a Director of the company. DAVIES, Elaine is a Director of the company. EMMANUEL, Anton, Dr is a Director of the company. FOX, Adam Tobias, Dr is a Director of the company. HERLIHY, John Stuart is a Director of the company. JAFFE, Steven Harold is a Director of the company. LINTHWAITE, Peter John Nicholas is a Director of the company. NEEDLEMAN, Peter David is a Director of the company. QUINN, Julie Marie is a Director of the company. RABINOWITZ, Laurence Anton is a Director of the company. RAPERPORT, Eileen Annabelle is a Director of the company. SUTER, Timothy John is a Director of the company. YOUNG, Brian, Professor is a Director of the company. Secretary MEIKLE, Susan Margaret has been resigned. Secretary PARTINGTON, Graham David has been resigned. Secretary WALL, Rachel Virginia has been resigned. Director ABBOTT, Donald has been resigned. Director ALLEN, John Malcolm has been resigned. Director ALPAY, Esat, Doctor has been resigned. Director BARNETT, Ronald Anthony, Professor has been resigned. Director BAUGHAN, Michael Christopher has been resigned. Director BRANDENBURGER, Ennis Katherine has been resigned. Director BUNFORD, Margaret Anne has been resigned. Director CAMPBELL, Ian Duncan Robin has been resigned. Director CARRINGTON, Nigel Martyn has been resigned. Director CATTY, Jon has been resigned. Director COWAN, Janet Roslyn, Coun has been resigned. Director DREW, Janet, Prof has been resigned. Director DYKES, Hugh John has been resigned. Director FINNING, Denis Robert has been resigned. Director FROOMBERG, Claire Rosemary has been resigned. Director GOLDMAN, Lawrence, Dr has been resigned. Director GREGORY, Mary Barbara, Dr has been resigned. Director HAMMOND, John Lempriere has been resigned. Director HILL, Lesley Jane has been resigned. Director JAMES, Sally Ann has been resigned. Director JOHNSON, Jeri has been resigned. Director KAMATH, Surendra Narasimha has been resigned. Director MAULL, David John has been resigned. Director MAYS, Martin Joshua, Dr has been resigned. Director MCGREGOR, Ian has been resigned. Director PHILLIPS, Diana Margaret has been resigned. Director POPPLEWELL, Debra Ellen, Dr has been resigned. Director RENSHAW, John Arthur has been resigned. Director RINSLER, Norma Sybil, Prof has been resigned. Director RIVLIN, Geoffrey, Judge has been resigned. Director SECTOR, Rosalind has been resigned. Director SHAH, Dipen Shantilal has been resigned. Director STERNBERG, Michael Vivian has been resigned. Director STODDART, Simon Kenneth Fladgate, Dr has been resigned. Director STONE, Helen Elizabeth has been resigned. Director WIGODER, Charles Francis, The Honorable has been resigned. The company operates in "General secondary education".


Current Directors

Director
AMINOSSEHE, Sherin
Appointed Date: 09 March 2016
48 years old

Director
BRESLAUER, Keith
Appointed Date: 27 November 2008
59 years old

Director
CARTER, Sophie Christine
Appointed Date: 10 March 2010
55 years old

Director
DAVIES, Elaine
Appointed Date: 19 June 2013
57 years old

Director
EMMANUEL, Anton, Dr
Appointed Date: 19 June 2013
60 years old

Director
FOX, Adam Tobias, Dr
Appointed Date: 19 June 2013
53 years old

Director
HERLIHY, John Stuart
Appointed Date: 09 March 2016
71 years old

Director
JAFFE, Steven Harold
Appointed Date: 25 November 2010
74 years old

Director
LINTHWAITE, Peter John Nicholas
Appointed Date: 16 March 2011
68 years old

Director
NEEDLEMAN, Peter David
Appointed Date: 29 June 2016
70 years old

Director
QUINN, Julie Marie
Appointed Date: 25 November 2010
56 years old

Director
RABINOWITZ, Laurence Anton
Appointed Date: 29 November 2007
65 years old

Director
RAPERPORT, Eileen Annabelle
Appointed Date: 15 March 2006
74 years old

Director
SUTER, Timothy John
Appointed Date: 12 July 2012
69 years old

Director
YOUNG, Brian, Professor
Appointed Date: 16 March 2016
62 years old

Resigned Directors

Secretary
MEIKLE, Susan Margaret
Resigned: 30 April 1996
Appointed Date: 17 May 1993

Secretary
PARTINGTON, Graham David
Resigned: 31 December 2015
Appointed Date: 27 November 2003

Secretary
WALL, Rachel Virginia
Resigned: 01 September 2003
Appointed Date: 07 May 1996

Director
ABBOTT, Donald
Resigned: 04 March 2004
Appointed Date: 28 May 1993
96 years old

Director
ALLEN, John Malcolm
Resigned: 19 March 2014
Appointed Date: 28 November 2002
86 years old

Director
ALPAY, Esat, Doctor
Resigned: 26 May 2005
Appointed Date: 11 October 2004
60 years old

Director
BARNETT, Ronald Anthony, Professor
Resigned: 15 June 2004
Appointed Date: 02 December 1998
78 years old

Director
BAUGHAN, Michael Christopher
Resigned: 08 June 2016
Appointed Date: 16 March 2011
83 years old

Director
BRANDENBURGER, Ennis Katherine
Resigned: 16 March 2000
Appointed Date: 17 May 1993
100 years old

Director
BUNFORD, Margaret Anne
Resigned: 15 March 2006
Appointed Date: 28 May 1993
94 years old

Director
CAMPBELL, Ian Duncan Robin
Resigned: 21 March 1995
Appointed Date: 17 May 1993
94 years old

Director
CARRINGTON, Nigel Martyn
Resigned: 18 March 2015
Appointed Date: 29 November 2007
69 years old

Director
CATTY, Jon
Resigned: 13 March 2003
Appointed Date: 17 March 1994
86 years old

Director
COWAN, Janet Roslyn, Coun
Resigned: 30 October 2007
Appointed Date: 24 June 1998
83 years old

Director
DREW, Janet, Prof
Resigned: 16 March 2011
Appointed Date: 14 February 2006
70 years old

Director
DYKES, Hugh John
Resigned: 06 May 1998
Appointed Date: 28 May 1993
86 years old

Director
FINNING, Denis Robert
Resigned: 17 September 2001
Appointed Date: 21 March 1996
86 years old

Director
FROOMBERG, Claire Rosemary
Resigned: 19 March 2014
Appointed Date: 16 March 2000
70 years old

Director
GOLDMAN, Lawrence, Dr
Resigned: 20 September 2011
Appointed Date: 17 November 2006
68 years old

Director
GREGORY, Mary Barbara, Dr
Resigned: 23 March 1995
Appointed Date: 28 May 1993
84 years old

Director
HAMMOND, John Lempriere
Resigned: 15 March 2006
Appointed Date: 28 May 1993
80 years old

Director
HILL, Lesley Jane
Resigned: 14 March 2012
Appointed Date: 20 June 2001
63 years old

Director
JAMES, Sally Ann
Resigned: 16 March 2011
Appointed Date: 01 December 2005
76 years old

Director
JOHNSON, Jeri
Resigned: 15 March 2006
Appointed Date: 21 March 1996
71 years old

Director
KAMATH, Surendra Narasimha
Resigned: 11 March 2009
Appointed Date: 17 March 1994
85 years old

Director
MAULL, David John
Resigned: 19 June 1998
Appointed Date: 28 May 1993
92 years old

Director
MAYS, Martin Joshua, Dr
Resigned: 12 March 2008
Appointed Date: 02 December 1998
88 years old

Director
MCGREGOR, Ian
Resigned: 13 March 2003
Appointed Date: 28 May 1993
94 years old

Director
PHILLIPS, Diana Margaret
Resigned: 07 October 2003
Appointed Date: 28 May 1993
95 years old

Director
POPPLEWELL, Debra Ellen, Dr
Resigned: 20 June 2012
Appointed Date: 15 June 2004
65 years old

Director
RENSHAW, John Arthur
Resigned: 13 March 2003
Appointed Date: 17 May 1993
96 years old

Director
RINSLER, Norma Sybil, Prof
Resigned: 24 June 1998
Appointed Date: 28 May 1993
97 years old

Director
RIVLIN, Geoffrey, Judge
Resigned: 28 November 2002
Appointed Date: 28 May 1993
84 years old

Director
SECTOR, Rosalind
Resigned: 28 April 2011
Appointed Date: 27 November 2008
61 years old

Director
SHAH, Dipen Shantilal
Resigned: 18 March 2015
Appointed Date: 15 June 2004
54 years old

Director
STERNBERG, Michael Vivian
Resigned: 11 March 2009
Appointed Date: 17 March 1994
74 years old

Director
STODDART, Simon Kenneth Fladgate, Dr
Resigned: 29 June 2016
Appointed Date: 12 March 2008
66 years old

Director
STONE, Helen Elizabeth
Resigned: 11 July 2012
Appointed Date: 20 June 2001
75 years old

Director
WIGODER, Charles Francis, The Honorable
Resigned: 31 July 2008
Appointed Date: 15 June 2004
65 years old

THE NORTH LONDON COLLEGIATE SCHOOL Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Jan 2017
Group of companies' accounts made up to 31 July 2016
15 Sep 2016
Appointment of Professor Brian Young as a director on 16 March 2016
01 Jul 2016
Appointment of Mr Peter David Needleman as a director on 29 June 2016
01 Jul 2016
Termination of appointment of Simon Kenneth Fladgate Stoddart as a director on 29 June 2016
...
... and 152 more events
25 Jun 1993
New director appointed

25 Jun 1993
New director appointed

25 Jun 1993
New director appointed

25 Jun 1993
New director appointed

17 May 1993
Incorporation

THE NORTH LONDON COLLEGIATE SCHOOL Charges

6 February 2013
Floating charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mansion house canons drive edgeware…
25 August 1995
Legal charge
Delivered: 4 September 1995
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Mansion house, canons park, edgware, l/b of barnet.