About

Registered Number: 03720000
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Based in London, Greenwich Steiner School Initiative was founded on 25 February 1999. This business has 33 directors listed as Ferendinos, Panayotis George, Green, Andrew Kevin, Paz, Isael, Salazar Escallón, Diego, Williams, Samantha, Mudhar-fung, Yan Fong Emily, Oliver, Karin Ann, Pleydell-bouverie, Jasper John, Beck, John Ryder, Beverley, Lucy Catherine Lindsey, Bloor, David, Briozzo, Stefania, Burton Lynch, Frances, Byles Walker, Tracy, Byng, Melanie Jane, Carlile, Anna, Cath, Khloe, Davidson, Sarah Elizabeth, Gerschwitz, Lorenz Herbert, Graf, Alexander, Greshoff, Robert Colin, Haynes, Rachael Joanna, Mcinerney, Niamh, Mudhar, Hardev, Noyes, Kendall, Pugh, Alaric Sydney, Dr, Russell Tompkins, Frances Elizabeth, Shepherd, Mark Anthony, Sorenson, Nora, Trueman, Hayley, Van Den Reijen, Abraham Henricus, Van-manen, Ewout, Wright, Jennifer Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERENDINOS, Panayotis George 02 February 2017 - 1
GREEN, Andrew Kevin 08 March 2008 - 1
PAZ, Isael 13 June 2018 - 1
SALAZAR ESCALLÓN, Diego 10 March 2020 - 1
WILLIAMS, Samantha 13 December 2017 - 1
BECK, John Ryder 15 June 2004 11 May 2009 1
BEVERLEY, Lucy Catherine Lindsey 01 February 2013 10 May 2019 1
BLOOR, David 10 March 2007 16 April 2009 1
BRIOZZO, Stefania 04 April 2014 28 March 2017 1
BURTON LYNCH, Frances 15 July 2000 01 February 2003 1
BYLES WALKER, Tracy 08 March 2008 20 January 2016 1
BYNG, Melanie Jane 15 July 2000 06 January 2001 1
CARLILE, Anna 11 March 2006 24 February 2009 1
CATH, Khloe 31 May 2012 24 January 2017 1
DAVIDSON, Sarah Elizabeth 16 September 2015 30 March 2018 1
GERSCHWITZ, Lorenz Herbert 23 January 2014 30 November 2017 1
GRAF, Alexander 13 December 2017 27 June 2019 1
GRESHOFF, Robert Colin 07 February 2000 26 March 2003 1
HAYNES, Rachael Joanna 21 September 2004 07 November 2009 1
MCINERNEY, Niamh 17 December 2018 01 September 2019 1
MUDHAR, Hardev 25 February 1999 26 March 2003 1
NOYES, Kendall 03 February 2001 01 August 2002 1
PUGH, Alaric Sydney, Dr 15 July 2000 01 August 2002 1
RUSSELL TOMPKINS, Frances Elizabeth 10 March 2007 08 December 2008 1
SHEPHERD, Mark Anthony 15 July 2000 02 February 2002 1
SORENSON, Nora 04 July 2017 17 May 2018 1
TRUEMAN, Hayley 15 July 2000 01 February 2003 1
VAN DEN REIJEN, Abraham Henricus 10 October 2009 15 July 2017 1
VAN-MANEN, Ewout 10 October 2009 25 February 2012 1
WRIGHT, Jennifer Mary 15 July 2000 01 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MUDHAR-FUNG, Yan Fong Emily 07 February 2000 09 June 2005 1
OLIVER, Karin Ann 25 February 1999 17 November 1999 1
PLEYDELL-BOUVERIE, Jasper John 09 June 2005 08 December 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 March 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 08 July 2019
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 01 May 2018
MR01 - N/A 28 March 2018
MR01 - N/A 28 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 25 January 2017
CH01 - Change of particulars for director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 February 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 31 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
225 - Change of Accounting Reference Date 10 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

Legal charge 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.