TOWER HOUSE SCHOOL LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8LF

Company number 00755170
Status Active
Incorporation Date 27 March 1963
Company Type Private Limited Company
Address 188 SHEEN LANE, LONDON, SW14 8LF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of TOWER HOUSE SCHOOL LIMITED are www.towerhouseschool.co.uk, and www.tower-house-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower House School Limited is a Private Limited Company. The company registration number is 00755170. Tower House School Limited has been working since 27 March 1963. The present status of the company is Active. The registered address of Tower House School Limited is 188 Sheen Lane London Sw14 8lf. . FORSYTH, James Patrick Alistair is a Secretary of the company. FORSYTH, James Patrick Alistair is a Director of the company. Secretary BEALE, Thelma Dorothy has been resigned. Secretary CLARKE, Margaret Alexandra has been resigned. Director BEALE, Anthony John has been resigned. Director BEALE, Thelma Dorothy has been resigned. Director CLARKE, Margaret Alexandra has been resigned. Director HIRST, Alexander has been resigned. Director PEARCE, Julian Paul has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
FORSYTH, James Patrick Alistair
Appointed Date: 29 November 2004

Director
FORSYTH, James Patrick Alistair
Appointed Date: 29 November 2004
77 years old

Resigned Directors

Secretary
BEALE, Thelma Dorothy
Resigned: 29 August 1997

Secretary
CLARKE, Margaret Alexandra
Resigned: 29 November 2004
Appointed Date: 29 August 1997

Director
BEALE, Anthony John
Resigned: 29 August 1997
93 years old

Director
BEALE, Thelma Dorothy
Resigned: 29 August 1997
89 years old

Director
CLARKE, Margaret Alexandra
Resigned: 29 November 2004
Appointed Date: 29 August 1997
82 years old

Director
HIRST, Alexander
Resigned: 15 June 2015
Appointed Date: 01 September 2007
71 years old

Director
PEARCE, Julian Paul
Resigned: 26 November 2007
Appointed Date: 29 August 1997
79 years old

Persons With Significant Control

Mr James Patrick Alistair Forsyth
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Charles Lander Pike
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

TOWER HOUSE SCHOOL LIMITED Events

03 Jan 2017
Full accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Jun 2016
Satisfaction of charge 5 in full
09 Jun 2016
Satisfaction of charge 6 in full
13 Feb 2016
Full accounts made up to 31 August 2015
...
... and 86 more events
24 Aug 1987
Return made up to 20/07/87; full list of members

19 Jun 1986
Accounts for a small company made up to 5 April 1986

19 Jun 1986
Return made up to 08/07/86; full list of members

27 Mar 1963
Certificate of incorporation
27 Mar 1963
Incorporation

TOWER HOUSE SCHOOL LIMITED Charges

17 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a 28 sheen gate gardens london t/n…
10 December 2002
Debenture
Delivered: 23 December 2002
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Debenture
Delivered: 12 September 1997
Status: Satisfied on 17 January 2003
Persons entitled: Anthony John Beale and Thelma Dorothy Beale
Description: (Including trade fixtures). Fixed and floating charges over…
29 August 1997
Legal charge
Delivered: 12 September 1997
Status: Satisfied on 17 January 2003
Persons entitled: Anthony John Beale and Thelma Dorothy Beale
Description: Land and buildings k/a 188 shenn lane east sheen london…
29 August 1997
Legal charge
Delivered: 12 September 1997
Status: Satisfied on 17 January 2003
Persons entitled: Anthony John Beale and Thelma Dorothy Beale
Description: Land and buildings k/a 28 sheen gate gardens london T.no:…
9 September 1966
Legal charge
Delivered: 19 September 1966
Status: Satisfied on 25 January 2003
Persons entitled: Westminster Bank LTD
Description: 188. sheen lane. East sheen. London S.W.14.