About

Registered Number: 03225255
Date of Incorporation: 16/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Farleigh Schools Ltd was founded on 16 July 1996 with its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Hall, David James, Bradshaw, Sarah Jane, Bradshaw, Stephen Wallace, Bradshaw, Stephen Wallace, Greensmith, Paul John, Lee, Terry, Lock, Jason David, Mack, Torsten, Mukerji, Swagatam, Patel, Chaitanya Bhupendra, Spruzen, David Andrew, Stewart, Serena Jane, Thompson, Christopher, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David James 24 November 2008 - 1
BRADSHAW, Stephen Wallace 16 April 2007 24 November 2008 1
BRADSHAW, Stephen Wallace 16 July 1996 07 October 2002 1
GREENSMITH, Paul John 07 October 2002 22 March 2007 1
LEE, Terry 07 October 2002 19 December 2002 1
LOCK, Jason David 15 September 2008 01 April 2015 1
MACK, Torsten 17 October 2003 30 November 2005 1
MUKERJI, Swagatam 02 May 2007 07 July 2008 1
PATEL, Chaitanya Bhupendra 07 October 2002 09 March 2007 1
SPRUZEN, David Andrew 27 July 2006 24 April 2007 1
STEWART, Serena Jane 07 October 2002 05 December 2002 1
THOMPSON, Christopher, Professor 16 April 2007 24 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Sarah Jane 16 July 1996 07 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 11 October 2019
PARENT_ACC - N/A 11 October 2019
AGREEMENT2 - N/A 11 October 2019
GUARANTEE2 - N/A 11 October 2019
CS01 - N/A 12 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 04 August 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
MEM/ARTS - N/A 06 January 2011
RESOLUTIONS - N/A 23 December 2010
SH19 - Statement of capital 23 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2010
CAP-SS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
363a - Annual Return 20 July 2009
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
288a - Notice of appointment of directors or secretaries 25 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 15 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
395 - Particulars of a mortgage or charge 12 January 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 12 July 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
395 - Particulars of a mortgage or charge 14 September 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 22 May 2002
395 - Particulars of a mortgage or charge 22 October 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 05 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 06 July 2000
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 26 July 1999
CERTNM - Change of name certificate 06 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 18 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
363s - Annual Return 25 July 1997
395 - Particulars of a mortgage or charge 09 September 1996
225 - Change of Accounting Reference Date 24 July 1996
288 - N/A 22 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
Security agreement 05 June 2009 Fully Satisfied

N/A

Supplemental security agreement 05 September 2006 Fully Satisfied

N/A

Supplemental security agreement 28 July 2006 Fully Satisfied

N/A

A supplemental security agreement 12 April 2006 Fully Satisfied

N/A

Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

The supplemental debenture supplemental to a debenture dated 4 september 2003 and 02 July 2004 Fully Satisfied

N/A

The supplemental debenture 19 March 2004 Fully Satisfied

N/A

The supplemental debenture, supplemental to a debenture dated 4 september 2003 07 January 2004 Fully Satisfied

N/A

Supplemental debeture supplemental to a debenture dated 4 september 2003 24 October 2003 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Guarantee & debenture 12 October 2001 Fully Satisfied

N/A

Legal charge 16 June 2000 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Debenture 04 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.