KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW10 6ES

Company number 00590559
Status Active
Incorporation Date 17 September 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 68 KING'S RD, RICHMOND, SURREY, TW10 6ES
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Jeffrey Peter Van Der Eems as a director on 12 January 2017; Group of companies' accounts made up to 31 August 2016. The most likely internet sites of KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED are www.kingshouseschooltrustrichmond.co.uk, and www.king-s-house-school-trust-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Brentford Rail Station is 2.1 miles; to Balham Rail Station is 6.1 miles; to Battersea Park Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King S House School Trust Richmond Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00590559. King S House School Trust Richmond Limited has been working since 17 September 1957. The present status of the company is Active. The registered address of King S House School Trust Richmond Limited is 68 King S Rd Richmond Surrey Tw10 6es. . GOLIGHTLY, Kim is a Secretary of the company. BARBOUR, David James is a Director of the company. COLLINS, Nicholas John is a Director of the company. CORBISHLEY, Graham Charles is a Director of the company. DELAY, Tom is a Director of the company. GIRVAN, Brian Richard is a Director of the company. HARRISON, Stephen, Dr is a Director of the company. HOBBS, Michael Leonard is a Director of the company. HUNNABALL, Margaret is a Director of the company. KNIBBS, Kevin is a Director of the company. LAVERTY, Christine Mary is a Director of the company. LINDBERG, Kelly-Lu is a Director of the company. SHALDERS, Jane is a Director of the company. URCH, Catherine is a Director of the company. VAN DER EEMS, Jeffrey Peter is a Director of the company. Secretary MCALISTER, David Neil has been resigned. Secretary MOODIE, Ian Roland Hunter has been resigned. Director BAYLISS, Franciska has been resigned. Director BEARD, Mark John has been resigned. Director BOND, Anne Elizabeth has been resigned. Director BROWN, Nigel Alexander Kirkwood has been resigned. Director BUTLER, Sandra has been resigned. Director CONS, David Peter has been resigned. Director CONWAY, Gerard Patrick Adriaan Mccleester has been resigned. Director CROOK, John Ridd has been resigned. Director DAWSON, William Strachan has been resigned. Director DRIBBELL, Jack Lodewyk Charles has been resigned. Director DU TOIT, Eugene Andre has been resigned. Director GELU, Mahomed Iqbal has been resigned. Director GLASGOW, Susan Mccarrison has been resigned. Director GORE, Pauline has been resigned. Director GOVETT, Clement John has been resigned. Director HOOLAHAN, Roy Michael has been resigned. Director JONES, Gordon Richard has been resigned. Director KING, Michael Richard has been resigned. Director LARKMAN, Alexander Francis Edward has been resigned. Director LINDEN, Clare has been resigned. Director MARTIN, Barry Robert has been resigned. Director MARTIN, Barry Robert has been resigned. Director MCERLEAN, Thaddeus Mary has been resigned. Director MICHIE, Maxwell Stewart has been resigned. Director PALAIRET, Pamela Rawson has been resigned. Director PHILLIPS, Christopher David has been resigned. Director PLANTIN, Kate Susanna has been resigned. Director POTTS, Geoffrey has been resigned. Director RAY, Heather Lynn has been resigned. Director READHEAD, Simon John Howard has been resigned. Director SAMUELS, Shirley Maxine has been resigned. Director SIMPSON, Gareth James has been resigned. Director SKETCHLEY, Timothy John has been resigned. Director SPEECHLY, Jill has been resigned. Director STEINTHAL, Anthony Paul Richard has been resigned. Director SUMMERSCALE, David Michael has been resigned. Director SUTCLIFFE, Anne-Marie has been resigned. Director WORTHINGTON, Elizabeth has been resigned. The company operates in "Primary education".


Current Directors

Secretary
GOLIGHTLY, Kim
Appointed Date: 01 October 1999

Director
BARBOUR, David James
Appointed Date: 23 June 2015
59 years old

Director
COLLINS, Nicholas John
Appointed Date: 19 November 2015
63 years old

Director
CORBISHLEY, Graham Charles
Appointed Date: 03 November 2009
68 years old

Director
DELAY, Tom
Appointed Date: 22 June 2010
66 years old

Director
GIRVAN, Brian Richard
Appointed Date: 20 November 2014
46 years old

Director
HARRISON, Stephen, Dr
Appointed Date: 27 June 2013
49 years old

Director
HOBBS, Michael Leonard
Appointed Date: 03 November 2009
69 years old

Director
HUNNABALL, Margaret
Appointed Date: 24 June 2014
65 years old

Director
KNIBBS, Kevin
Appointed Date: 02 November 2010
53 years old

Director
LAVERTY, Christine Mary
Appointed Date: 19 November 2015
64 years old

Director
LINDBERG, Kelly-Lu
Appointed Date: 02 November 2010
69 years old

Director
SHALDERS, Jane
Appointed Date: 22 March 2012
60 years old

Director
URCH, Catherine
Appointed Date: 23 June 2015
59 years old

Director
VAN DER EEMS, Jeffrey Peter
Appointed Date: 12 January 2017
62 years old

Resigned Directors

Secretary
MCALISTER, David Neil
Resigned: 30 June 1993

Secretary
MOODIE, Ian Roland Hunter
Resigned: 30 September 1999
Appointed Date: 30 June 1993

Director
BAYLISS, Franciska
Resigned: 02 November 2010
Appointed Date: 05 March 2002
80 years old

Director
BEARD, Mark John
Resigned: 31 October 2006
Appointed Date: 05 March 2002
54 years old

Director
BOND, Anne Elizabeth
Resigned: 12 November 1997
Appointed Date: 13 November 1996
73 years old

Director
BROWN, Nigel Alexander Kirkwood
Resigned: 22 November 2012
Appointed Date: 04 November 2004
74 years old

Director
BUTLER, Sandra
Resigned: 16 May 2016
Appointed Date: 22 March 2012
59 years old

Director
CONS, David Peter
Resigned: 12 June 1998
84 years old

Director
CONWAY, Gerard Patrick Adriaan Mccleester
Resigned: 10 August 2015
Appointed Date: 22 June 2010
56 years old

Director
CROOK, John Ridd
Resigned: 31 August 2002
Appointed Date: 14 November 1994
88 years old

Director
DAWSON, William Strachan
Resigned: 21 July 2014
Appointed Date: 22 March 2012
70 years old

Director
DRIBBELL, Jack Lodewyk Charles
Resigned: 13 March 1996
103 years old

Director
DU TOIT, Eugene Andre
Resigned: 31 December 2014
Appointed Date: 22 June 2010
53 years old

Director
GELU, Mahomed Iqbal
Resigned: 08 November 2007
Appointed Date: 01 September 2000
75 years old

Director
GLASGOW, Susan Mccarrison
Resigned: 14 November 1994
77 years old

Director
GORE, Pauline
Resigned: 11 June 1996
Appointed Date: 17 June 1993
75 years old

Director
GOVETT, Clement John
Resigned: 30 August 2000
Appointed Date: 22 June 1992
81 years old

Director
HOOLAHAN, Roy Michael
Resigned: 19 November 2015
Appointed Date: 25 June 2007
69 years old

Director
JONES, Gordon Richard
Resigned: 17 June 1993
94 years old

Director
KING, Michael Richard
Resigned: 31 August 2005
Appointed Date: 12 November 1997
77 years old

Director
LARKMAN, Alexander Francis Edward
Resigned: 13 November 1996
87 years old

Director
LINDEN, Clare
Resigned: 19 November 2015
Appointed Date: 08 November 2007
67 years old

Director
MARTIN, Barry Robert
Resigned: 24 June 2014
Appointed Date: 24 June 2014
75 years old

Director
MARTIN, Barry Robert
Resigned: 02 November 2009
Appointed Date: 05 March 2002
75 years old

Director
MCERLEAN, Thaddeus Mary
Resigned: 18 November 2011
Appointed Date: 06 November 2003
78 years old

Director
MICHIE, Maxwell Stewart
Resigned: 09 November 2000
Appointed Date: 12 November 1997
89 years old

Director
PALAIRET, Pamela Rawson
Resigned: 07 November 2008
Appointed Date: 01 September 2000
77 years old

Director
PHILLIPS, Christopher David
Resigned: 08 November 2007
Appointed Date: 10 March 1999
76 years old

Director
PLANTIN, Kate Susanna
Resigned: 31 August 2005
Appointed Date: 12 November 1997
66 years old

Director
POTTS, Geoffrey
Resigned: 31 August 2004
Appointed Date: 13 November 1996
78 years old

Director
RAY, Heather Lynn
Resigned: 20 November 2014
Appointed Date: 31 October 2006
71 years old

Director
READHEAD, Simon John Howard
Resigned: 21 November 2013
Appointed Date: 03 November 2005
69 years old

Director
SAMUELS, Shirley Maxine
Resigned: 30 August 2000
84 years old

Director
SIMPSON, Gareth James
Resigned: 12 June 1997
Appointed Date: 14 November 1994
75 years old

Director
SKETCHLEY, Timothy John
Resigned: 19 November 2015
Appointed Date: 08 November 2007
74 years old

Director
SPEECHLY, Jill
Resigned: 30 August 2000
91 years old

Director
STEINTHAL, Anthony Paul Richard
Resigned: 31 August 2004
Appointed Date: 11 March 1996
68 years old

Director
SUMMERSCALE, David Michael
Resigned: 12 June 1998
88 years old

Director
SUTCLIFFE, Anne-Marie
Resigned: 31 December 2004
Appointed Date: 10 November 1999
76 years old

Director
WORTHINGTON, Elizabeth
Resigned: 21 June 2012
Appointed Date: 02 November 2010
59 years old

KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Jan 2017
Appointment of Mr Jeffrey Peter Van Der Eems as a director on 12 January 2017
23 Dec 2016
Group of companies' accounts made up to 31 August 2016
17 May 2016
Termination of appointment of Sandra Butler as a director on 16 May 2016
21 Apr 2016
Group of companies' accounts made up to 31 August 2015
...
... and 175 more events
01 Apr 1987
Annual return made up to 27/03/87

03 Feb 1987
Secretary resigned;new secretary appointed

27 May 1986
Accounts for a small company made up to 31 August 1985

27 May 1986
Annual return made up to 16/04/86

27 May 1986
New director appointed

KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED Charges

25 August 1999
Mortgage deed
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 68 kings road richmond surrey t/n SY200307. Together with…
25 August 1999
Mortgage deed
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 66 king's road richmond surrey…
5 June 1991
Mortgage
Delivered: 18 June 1991
Status: Satisfied on 23 June 2009
Persons entitled: Lloyds Bank PLC
Description: By f/h property k/a 68 kings road, richmond surrey TW10 6ES…
23 April 1969
Legal charge
Delivered: 6 May 1969
Status: Satisfied on 23 June 2009
Persons entitled: Westminister Bank LTD
Description: 66 kings road, richmond surrey.
29 December 1967
Charge of whole
Delivered: 15 January 1968
Status: Satisfied on 23 June 2009
Persons entitled: Westminister Bank LTD
Description: 68, kings road, richmond, surrey.
2 July 1964
Charge
Delivered: 22 July 1964
Status: Satisfied on 23 June 2009
Persons entitled: Westminister Bank LTD
Description: 17 denbigh gardens richmond surrey.
12 February 1958
Debenture
Delivered: 19 February 1958
Status: Satisfied on 23 June 2009
Persons entitled: R.W. Pattulls
Description: 61 and 68 king's road, richmond, sy. (See doc. 8 for full…