RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED
TWICKENHAM RADNOR HOUSE SCHOOL LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 4QG

Company number 07337385
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address POPE'S VILLA, CROSS DEEP, TWICKENHAM, TW1 4QG
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 1 July 2016 with updates; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED are www.radnorhouseschoolholdings.co.uk, and www.radnor-house-school-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Radnor House School Holdings Limited is a Private Limited Company. The company registration number is 07337385. Radnor House School Holdings Limited has been working since 05 August 2010. The present status of the company is Active. The registered address of Radnor House School Holdings Limited is Pope S Villa Cross Deep Twickenham Tw1 4qg. . CALLENDER, Ian Alexander is a Director of the company. DIGGORY, Colin, Dr is a Director of the company. GIGOV, Emil Slavchev is a Director of the company. MARTIN, Barry Robert is a Director of the company. MOULDING, Neil is a Director of the company. PATON, David is a Director of the company. Secretary DANIELIAN, Ursula has been resigned. Director BURNE, Yvonne Ann, Dr has been resigned. Director COOK, Robert has been resigned. Director DANIELIAN, Ursula has been resigned. Director LLOYD, Geraint Wynne has been resigned. The company operates in "General secondary education".


Current Directors

Director
CALLENDER, Ian Alexander
Appointed Date: 01 July 2015
64 years old

Director
DIGGORY, Colin, Dr
Appointed Date: 10 September 2010
71 years old

Director
GIGOV, Emil Slavchev
Appointed Date: 10 September 2010
55 years old

Director
MARTIN, Barry Robert
Appointed Date: 01 July 2015
75 years old

Director
MOULDING, Neil
Appointed Date: 02 September 2013
55 years old

Director
PATON, David
Appointed Date: 10 September 2010
48 years old

Resigned Directors

Secretary
DANIELIAN, Ursula
Resigned: 02 September 2013
Appointed Date: 10 September 2010

Director
BURNE, Yvonne Ann, Dr
Resigned: 30 June 2015
Appointed Date: 30 April 2015
78 years old

Director
COOK, Robert
Resigned: 30 April 2015
Appointed Date: 01 September 2010
76 years old

Director
DANIELIAN, Ursula
Resigned: 02 September 2013
Appointed Date: 10 September 2010
58 years old

Director
LLOYD, Geraint Wynne
Resigned: 10 September 2010
Appointed Date: 05 August 2010
67 years old

Persons With Significant Control

Mr David Paton
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Claire Paton
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Albion Venture Capital Trust Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Albion Development Vct Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Crown Place Vct Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Albion Technology & General Vct Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Albion Enterprise Vct Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Paton
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Josephine Claire Paton
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Albion Ventures Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED Events

07 Mar 2017
Group of companies' accounts made up to 31 August 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Mar 2016
Group of companies' accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,001.08

...
... and 43 more events
27 Sep 2010
Appointment of Ursula Danielian as a secretary
27 Sep 2010
Termination of appointment of Geraint Wynne Lloyd as a director
24 Sep 2010
Particulars of a mortgage or charge / charge no: 1
24 Sep 2010
Particulars of a mortgage or charge / charge no: 2
05 Aug 2010
Incorporation

RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED Charges

23 March 2015
Charge code 0733 7385 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: First the property vested in it and described in schedule…
10 September 2010
Trust debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Albion Development Vct PLC (The "Security Trustee")
Description: All the land and buildings k/a the land and buildings on…
10 September 2010
Trust debenture
Delivered: 24 September 2010
Status: Satisfied on 8 April 2011
Persons entitled: Albion Development Vct PLC (The "Security Trustee")
Description: All the land and buildings k/a the land and buildings on…