About

Registered Number: 07870020
Date of Incorporation: 05/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Georgian House, Park Lane, Stanmore, HA7 3HD,

 

Established in 2011, Essendene Lodge School Ltd has its registered office in Stanmore. We don't know the number of employees at the organisation. Fortune, Alison Jayne, Haydock, Shirley Anne, Talbot, Sandra Lynne are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTUNE, Alison Jayne 20 April 2015 06 February 2019 1
HAYDOCK, Shirley Anne 05 December 2011 06 February 2019 1
TALBOT, Sandra Lynne 20 April 2015 06 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
MR01 - N/A 21 March 2020
PSC02 - N/A 12 March 2020
AA01 - Change of accounting reference date 12 March 2020
PSC07 - N/A 31 January 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 October 2019
MR01 - N/A 13 August 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
PSC07 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
PSC03 - N/A 15 July 2019
PSC07 - N/A 12 July 2019
MR01 - N/A 26 January 2019
CS01 - N/A 13 December 2018
AAMD - Amended Accounts 23 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 03 January 2012
NEWINC - New incorporation documents 05 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 08 August 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.