About

Registered Number: 00063121
Date of Incorporation: 27/07/1899 (124 years and 8 months ago)
Company Status: Active
Registered Address: Channing School, Highgate Hill, Highgate, London, N6 5HF

 

Based in Highgate, "channing House"incorporated Highgate was registered on 27 July 1899, it's status in the Companies House registry is set to "Active". The companies directors are Hill, Roy Keith John, Costley, Daniel John, Rev, Cristie, Lisa Ann, Peck, Cynthia, Rentoul, Brigid, Stringer, Helen Margaret, Dr, Sutton, Amanda, Dr, Wassenaar, Ingrid Paula, Dr, Miller, Geoffrey Hillyard, Lt Col, Agass, Martyn John Benjamin, Dr, Beale, Hugh Gurney, Professor, Benton, Peter, Brown, Stephen Michael Dale, Budgett-meakin, Catherine Elizabeth Anne, Burns, John Malcolm, De Swiet, Eleanor Jane, Fenner, Marjorie, Garnett, Julia Charity, Dame, Hogg, Anne Patricia, Dr, Jayaweera, Mihiri Samanthi, Maguire, Ruth Edith, Mcrae, Hamish Malcolm Donald, Otterburn-hall, Juliette, Schilling, Valerie Anne, Seargeant, Janet Muriel, Dr, Shenton, Charmian Nancy, Steiner, Michael, Stephenson, Carol Irene, Thomas, Aileen Mary, Thorncroft, Michael Eric Trevor, Underhill, Christopher, Walker-riggs, Judith Ann, The Reverend Dr, Williams, Doreen Jane, Dr. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTLEY, Daniel John, Rev 01 September 2013 - 1
CRISTIE, Lisa Ann 17 December 2017 - 1
PECK, Cynthia 11 June 2009 - 1
RENTOUL, Brigid 29 November 2012 - 1
STRINGER, Helen Margaret, Dr 17 December 2017 - 1
SUTTON, Amanda, Dr 20 March 2014 - 1
WASSENAAR, Ingrid Paula, Dr 27 November 2014 - 1
AGASS, Martyn John Benjamin, Dr 22 March 2012 31 August 2012 1
BEALE, Hugh Gurney, Professor N/A 20 March 1996 1
BENTON, Peter N/A 25 November 1991 1
BROWN, Stephen Michael Dale 20 March 1996 16 March 2006 1
BUDGETT-MEAKIN, Catherine Elizabeth Anne N/A 21 June 2013 1
BURNS, John Malcolm N/A 21 June 2013 1
DE SWIET, Eleanor Jane 24 June 2010 15 March 2018 1
FENNER, Marjorie N/A 20 March 1996 1
GARNETT, Julia Charity, Dame 11 May 2005 07 July 2007 1
HOGG, Anne Patricia, Dr N/A 21 March 2002 1
JAYAWEERA, Mihiri Samanthi 22 March 2012 26 April 2017 1
MAGUIRE, Ruth Edith N/A 22 March 2001 1
MCRAE, Hamish Malcolm Donald 01 September 1992 20 March 1996 1
OTTERBURN-HALL, Juliette 22 March 2012 15 October 2015 1
SCHILLING, Valerie Anne 08 February 1995 23 June 2011 1
SEARGEANT, Janet Muriel, Dr N/A 20 March 1996 1
SHENTON, Charmian Nancy N/A 24 March 1993 1
STEINER, Michael 20 March 1996 21 June 2012 1
STEPHENSON, Carol Irene 01 October 2003 26 November 2015 1
THOMAS, Aileen Mary 28 January 2016 18 June 2020 1
THORNCROFT, Michael Eric Trevor N/A 24 March 1993 1
UNDERHILL, Christopher 01 September 2015 18 June 2020 1
WALKER-RIGGS, Judith Ann, The Reverend Dr 23 July 1993 19 March 1998 1
WILLIAMS, Doreen Jane, Dr 19 March 1998 23 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HILL, Roy Keith John 01 September 2006 - 1
MILLER, Geoffrey Hillyard, Lt Col N/A 30 September 2006 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

Mortgage deed 28 June 2012 Outstanding

N/A

Legal charge 19 May 1976 Outstanding

N/A

Equitable charge 19 May 1976 Outstanding

N/A

Legal charge 12 February 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.