About

Registered Number: 00755754
Date of Incorporation: 29/03/1963 (61 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Barfield School, Runfold, Farnham, Surrey, GU10 1PB

 

Barfield School Educational Trust Ltd was registered on 29 March 1963, it's status is listed as "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGAL, Denise Marie-Reine 18 June 2009 - 1
BAKER, Elizabeth 26 May 1993 14 June 1999 1
BLACK, Julie 17 January 2012 07 January 2013 1
CARLIER, Christopher 17 January 2012 11 December 2015 1
GRIFFITH, Thomas Llewellyn N/A 25 November 1993 1
HUMPHREYS, Philip 17 January 2012 23 October 2014 1
KING, Philip John 30 September 1998 16 March 2005 1
LIVINGSTONE, Fergus 11 March 2010 17 January 2013 1
LOBBAN-SMALL, Diana 11 March 2010 18 April 2012 1
LUND, Angelique Charmian 18 June 2009 19 October 2010 1
MARVELL, Geraldine 20 June 2005 19 October 2009 1
ODELL, Susan Hood 10 March 2011 11 December 2017 1
PERRY, Mary Jane 18 June 2009 11 December 2017 1
ROBERTSON, Rachel 11 June 2012 03 August 2012 1
WREFORD, James Graham N/A 29 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BLACKLOCK, Anne Mary 08 August 2014 01 January 2016 1
INGHAM, Emma Louise 01 January 2016 31 August 2016 1
KNAGGS, Georgina Ann 18 October 2011 07 July 2014 1
MCLAREN, Andrew Morgan 18 June 2009 18 June 2009 1
MCMILLAN, Duncan Stevenson 01 March 2008 16 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
MR04 - N/A 24 February 2018
MR04 - N/A 24 February 2018
MR04 - N/A 24 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 February 2017
TM02 - Termination of appointment of secretary 22 September 2016
AUD - Auditor's letter of resignation 20 September 2016
RESOLUTIONS - N/A 15 August 2016
RESOLUTIONS - N/A 16 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 March 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 02 February 2015
TM01 - Termination of appointment of director 09 January 2015
AP03 - Appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AP01 - Appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 February 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 07 January 2013
CH01 - Change of particulars for director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP03 - Appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 27 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 30 November 2009
AP03 - Appointment of secretary 30 November 2009
AP01 - Appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
395 - Particulars of a mortgage or charge 27 August 2008
395 - Particulars of a mortgage or charge 04 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
MISC - Miscellaneous document 07 April 2008
363a - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
RESOLUTIONS - N/A 10 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 25 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 28 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
395 - Particulars of a mortgage or charge 22 November 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 19 May 1999
395 - Particulars of a mortgage or charge 08 April 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 02 July 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1998
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 30 May 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 27 May 1997
395 - Particulars of a mortgage or charge 22 May 1997
AA - Annual Accounts 25 March 1997
288 - N/A 20 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 25 April 1993
288 - N/A 25 April 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 13 April 1993
363b - Annual Return 06 May 1992
AA - Annual Accounts 29 April 1992
AUD - Auditor's letter of resignation 13 March 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 31 March 1987
NEWINC - New incorporation documents 29 March 1963

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 2008 Fully Satisfied

N/A

Debenture 30 July 2008 Fully Satisfied

N/A

Deed of legal mortgage 30 July 2008 Fully Satisfied

N/A

Legal charge 03 November 1999 Fully Satisfied

N/A

Debenture 26 March 1999 Fully Satisfied

N/A

Debenture 25 June 1998 Fully Satisfied

N/A

Legal charge 16 October 1997 Fully Satisfied

N/A

Legal charge 16 October 1997 Fully Satisfied

N/A

Legal charge 21 May 1997 Fully Satisfied

N/A

Legal charge 21 May 1997 Fully Satisfied

N/A

Debenture 19 May 1997 Fully Satisfied

N/A

Legal charge 05 December 1984 Fully Satisfied

N/A

Legal charge 05 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.