HYDE PARK SCHOOL LIMITED
LONDON RAVENSTONE (LONDON) LIMITED TARGETMIRROR LIMITED

Hellopages » Greater London » Westminster » W1J 7BU

Company number 05773323
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address MINERVA EDUCATION, INTERNATIONAL HOUSE, 1-6 YARMOUTH PLACE, LONDON, W1J 7BU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of HYDE PARK SCHOOL LIMITED are www.hydeparkschool.co.uk, and www.hyde-park-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hyde Park School Limited is a Private Limited Company. The company registration number is 05773323. Hyde Park School Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of Hyde Park School Limited is Minerva Education International House 1 6 Yarmouth Place London W1j 7bu. . MILNER, Thomas Macdonald is a Director of the company. ROBERTSON, Catherine Ann is a Director of the company. SIMPSON, Elaine Veronica is a Director of the company. Secretary BOTTERILL, Nicholas Byron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTTERILL, Nicholas Byron has been resigned. Director BURNS, Stuart Andrew has been resigned. Director WHITTAKER, David George Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Director
MILNER, Thomas Macdonald
Appointed Date: 07 June 2013
64 years old

Director
ROBERTSON, Catherine Ann
Appointed Date: 07 June 2013
64 years old

Director
SIMPSON, Elaine Veronica
Appointed Date: 07 June 2013
70 years old

Resigned Directors

Secretary
BOTTERILL, Nicholas Byron
Resigned: 08 July 2011
Appointed Date: 12 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2006
Appointed Date: 07 April 2006

Director
BOTTERILL, Nicholas Byron
Resigned: 08 July 2011
Appointed Date: 12 April 2006
63 years old

Director
BURNS, Stuart Andrew
Resigned: 07 June 2013
Appointed Date: 08 June 2011
54 years old

Director
WHITTAKER, David George Anthony
Resigned: 07 June 2013
Appointed Date: 12 April 2006
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2006
Appointed Date: 07 April 2006

Persons With Significant Control

Palatinate Schools Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDE PARK SCHOOL LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
19 May 2016
Accounts for a small company made up to 31 August 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

04 Dec 2015
Company name changed ravenstone (london) LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03

04 Dec 2015
Change of name notice
...
... and 45 more events
17 May 2006
New secretary appointed;new director appointed
17 May 2006
New director appointed
10 May 2006
Director resigned
10 May 2006
Secretary resigned
07 Apr 2006
Incorporation

HYDE PARK SCHOOL LIMITED Charges

19 December 2013
Charge code 0577 3323 0002
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 3 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land lying to the south of connaught street london t/no…