About

Registered Number: 00481677
Date of Incorporation: 01/05/1950 (73 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Greenacre School,, Sutton Lane,, Banstead,, Surrey, SM7 3RA

 

Based in Surrey, Greenacre School for Girls Ltd was registered on 01 May 1950, it's status in the Companies House registry is set to "Dissolved". The companies directors are Maltby, Koren Amanda, Pendray Banton, Sheila Elizabeth, Perricone, Nathalie Anne Francoise, Williams, Brian Geoffrey, Grosvenor, Donald Ernest, Booker, Elizabeth Mary, Davis, Paul Anthony, Eastwood, Donald Alfred, Engel, Eric Ronald, Hosier, Peter, Macrae, Sheila, Doctor, Marshall, Michael, Royce, Brian Vivian, Ryland, Charlotte Miranda, Saunders, Richard Headley, Selby, Margaret Anne, Smith, Gillian, Stanford, David Ralph, Steward, Roger, Steward, Roger, Tyrrell, Henry John Valentine, Professor, Wildig, Graeme Anthony Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRAY BANTON, Sheila Elizabeth 01 March 2013 - 1
PERRICONE, Nathalie Anne Francoise 17 January 2014 - 1
WILLIAMS, Brian Geoffrey 01 March 2013 - 1
BOOKER, Elizabeth Mary 22 January 1999 18 January 2002 1
DAVIS, Paul Anthony 20 January 2012 25 February 2015 1
EASTWOOD, Donald Alfred N/A 24 January 1997 1
ENGEL, Eric Ronald 24 January 1997 13 January 2006 1
HOSIER, Peter 01 March 2013 30 August 2013 1
MACRAE, Sheila, Doctor 24 January 1997 13 January 2006 1
MARSHALL, Michael 17 January 2003 28 September 2006 1
ROYCE, Brian Vivian N/A 29 September 1995 1
RYLAND, Charlotte Miranda 26 January 2001 16 January 2004 1
SAUNDERS, Richard Headley 14 January 2005 14 March 2011 1
SELBY, Margaret Anne N/A 22 January 1999 1
SMITH, Gillian 16 January 2004 20 January 2012 1
STANFORD, David Ralph N/A 07 October 1993 1
STEWARD, Roger 01 February 2008 15 June 2012 1
STEWARD, Roger 29 September 1995 14 January 2005 1
TYRRELL, Henry John Valentine, Professor N/A 24 January 1997 1
WILDIG, Graeme Anthony Trevor 01 October 1993 21 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MALTBY, Koren Amanda 01 July 1995 - 1
GROSVENOR, Donald Ernest N/A 30 June 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
AA - Annual Accounts 13 February 2016
DS01 - Striking off application by a company 09 February 2016
AA01 - Change of accounting reference date 03 December 2015
MR04 - N/A 01 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 June 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 17 April 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 01 October 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 05 March 2013
CH03 - Change of particulars for secretary 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 27 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 14 December 2010
CH03 - Change of particulars for secretary 15 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 19 February 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AAMD - Amended Accounts 16 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 05 December 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
MEM/ARTS - N/A 03 October 2003
363s - Annual Return 14 August 2003
RESOLUTIONS - N/A 14 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 30 August 1996
288 - N/A 30 August 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
RESOLUTIONS - N/A 24 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 23 September 1993
363s - Annual Return 25 August 1993
288 - N/A 25 August 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 30 July 1992
288 - N/A 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 29 January 1991
288 - N/A 26 September 1990
288 - N/A 26 September 1990
363 - Annual Return 19 September 1990
363 - Annual Return 19 September 1989
288 - N/A 19 September 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
MISC - Miscellaneous document 01 May 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Deed of variation 23 January 1976 Fully Satisfied

N/A

Single debenture 23 March 1968 Fully Satisfied

N/A

Legal charge 19 September 1963 Fully Satisfied

N/A

Mortgage 07 September 1961 Fully Satisfied

N/A

Legal charge 10 January 1959 Fully Satisfied

N/A

Single debenture 07 January 1956 Fully Satisfied

N/A

Charge by way of deed of confirmation and variation 07 January 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.