BROOMWOOD HALL SCHOOL LIMITED

Hellopages » Greater London » Wandsworth » SW12 8TQ

Company number 04815273
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 29B SUDBROOKE ROAD, LONDON, SW12 8TQ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Director's details changed for Patrick Colquhoun on 1 August 2016; Termination of appointment of Alison Claire Melrose as a director on 31 August 2016. The most likely internet sites of BROOMWOOD HALL SCHOOL LIMITED are www.broomwoodhallschool.co.uk, and www.broomwood-hall-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Barbican Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.4 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.Broomwood Hall School Limited is a Private Limited Company. The company registration number is 04815273. Broomwood Hall School Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Broomwood Hall School Limited is 29b Sudbrooke Road London Sw12 8tq. . DOHERTY, Angela is a Secretary of the company. COLQUHOUN, Katharine Anne, Lady is a Director of the company. COLQUHOUN, Patrick is a Director of the company. COLQUHOUN BT, Malcolm Rory, Sir is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAHAM, Sarah Elizabeth has been resigned. Director JENKINSON, Carole Jeanne Marie has been resigned. Director MARDON, Diana Lesley has been resigned. Director MELROSE, Alison Claire has been resigned. Director MELROSE, Alison Claire has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
DOHERTY, Angela
Appointed Date: 30 June 2003

Director
COLQUHOUN, Katharine Anne, Lady
Appointed Date: 30 June 2003
70 years old

Director
COLQUHOUN, Patrick
Appointed Date: 01 December 2005
44 years old

Director
COLQUHOUN BT, Malcolm Rory, Sir
Appointed Date: 30 June 2003
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Director
GRAHAM, Sarah Elizabeth
Resigned: 31 August 2015
Appointed Date: 09 December 2010
62 years old

Director
JENKINSON, Carole Jeanne Marie
Resigned: 31 August 2016
Appointed Date: 11 November 2004
69 years old

Director
MARDON, Diana Lesley
Resigned: 31 August 2012
Appointed Date: 11 November 2004
76 years old

Director
MELROSE, Alison Claire
Resigned: 31 August 2016
Appointed Date: 18 January 2012
51 years old

Director
MELROSE, Alison Claire
Resigned: 31 August 2010
Appointed Date: 11 November 2004
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Northwood Schools Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOMWOOD HALL SCHOOL LIMITED Events

22 May 2017
Full accounts made up to 31 August 2016
This document is being processed and will be available in 5 days.

09 Sep 2016
Director's details changed for Patrick Colquhoun on 1 August 2016
31 Aug 2016
Termination of appointment of Alison Claire Melrose as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Carole Jeanne Marie Jenkinson as a director on 31 August 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 61 more events
12 Aug 2003
Director resigned
12 Aug 2003
New secretary appointed
12 Aug 2003
New director appointed
12 Aug 2003
New director appointed
30 Jun 2003
Incorporation

BROOMWOOD HALL SCHOOL LIMITED Charges

31 January 2014
Charge code 0481 5273 0007
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0481 5273 0006
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 July 2010
Mortgage
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 68-70 nightingale lane, london t/no…
2 July 2010
Mortgage
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3 garrard's road london t/no. TGL278469…
2 July 2010
Mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 192 ramsden road, london together with all…
2 July 2010
Mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 74 nightingale lane london t/no. TGL333119…
11 May 2010
Rent deposit deed
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Cheshire West and Chester Borough Council
Description: £5,985 see image for full details.