About

Registered Number: 00539034
Date of Incorporation: 08/10/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Kidbrooke Park, Forest Row, Sussex, RH18 5JA

 

Michael Hall School Ltd was registered on 08 October 1954, it's status in the Companies House registry is set to "Active". There are 73 directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Jonathan 23 May 2019 - 1
FORWARD, William 20 May 2017 - 1
HEBRANK, Heidi 19 May 2012 - 1
HINDLER, Margaret 10 January 2020 - 1
KING, Vanessa Wyndham 06 February 2016 - 1
KIRBY, Sue 16 March 2019 - 1
MASLEN, Emily 13 November 2019 - 1
OZGEN, Bogac 03 July 2019 - 1
RAFFERTY, Sean 20 May 2017 - 1
SHARPE, Jonathan David 13 November 2019 - 1
ASKEW, Herbert Martin 09 November 1996 06 May 2000 1
BARK, Peter George N/A 06 November 1993 1
BARKER, Stephen David Wildon 17 May 2014 24 March 2018 1
BEAVEN, Philip Webley 01 March 2003 31 January 2004 1
BOURKE, Angela 23 January 2016 11 July 2017 1
BRAUN, Krista 26 April 2008 07 July 2012 1
BRIAULT, Stephen 02 May 1998 31 July 2004 1
BROWN, Monica Ann 07 December 2011 26 September 2016 1
BURKAM, Charles David N/A 03 December 1994 1
CHURNSIDE, Linda 25 November 1995 15 September 2001 1
COOTE, Claude 11 September 1999 13 September 2003 1
CRAM, Anke Edith Albertine 11 November 2000 13 September 2003 1
DE CARLO DAVIES, Eva Brigitte 03 July 1999 15 September 2001 1
DELFAS, Spyros Nicholas 08 May 2010 22 March 2014 1
DEVARIS-HALLA, Michaela Christiane 04 October 2014 04 November 2015 1
DONAHAYE, Daniel Manasse David 13 December 1997 03 July 1999 1
DUNLEAVY, Jeremy Lee 07 November 1992 26 November 1995 1
ELDER, Antony 03 March 2007 27 March 2010 1
EVANS, Richard Basil 09 November 1996 01 August 1997 1
FORWARD, William N/A 07 November 1992 1
FULLER, Michael John 04 March 2006 12 December 2008 1
FULLER, Susanne Michaela 23 March 2013 06 July 2016 1
GAILLEMIN, Daniele N/A 25 November 1995 1
GILLMAN, Simon Gordon 11 December 1999 14 September 2002 1
GRIMSHAW, Simon Charles 11 July 2009 06 July 2016 1
HILLEN, Suzanne Henriette 09 November 1996 13 December 1997 1
HOPE, Merrill Claire N/A 09 November 1996 1
JACQUET, Helen Marguerite 13 December 1997 03 July 1999 1
JACQUET, Helene 06 March 2004 01 April 2006 1
JOHNSTON, Margaret 02 May 1998 16 September 2000 1
KOSITZKI-METZNER, Glenn 26 September 2015 20 October 2016 1
LAW LINDBERG, Marianne Gisela 06 November 1993 09 November 1996 1
LEWERS, Nigel Christopher 01 October 2007 07 December 2013 1
LEWIN, Anthony Sirgud Hale 06 November 1993 09 November 1996 1
MACDONALD, Marliese 15 September 2001 03 July 2007 1
MAGYARI, Zsuzsanna 26 April 2008 09 July 2011 1
MOORE, Rowena 13 April 2008 09 July 2011 1
PATTERSON VANEGAS, Diana Patricia, Dr 13 September 2008 23 October 2009 1
POPLE, Nicolas James N/A 25 November 1996 1
RAMSUBHAG, Andrew 21 November 2015 17 October 2016 1
RAWSON, Martyn 09 November 1996 14 October 2000 1
REYNOLDS, Antoinette N/A 25 November 1995 1
RICHARDSON, Bryan N/A 01 July 1992 1
RIMINTON, Mark Edmund 03 March 2007 07 July 2012 1
RITCHIE, Caroline 09 November 1996 11 September 1999 1
ROBERTS, Priscilla Mary N/A 09 November 1996 1
SAAR, Sven 01 March 2003 30 November 2003 1
SELTER, Beate 07 July 2012 07 December 2013 1
SHEEN, Stephen Andrew 06 November 1993 09 November 1996 1
SIM, Robert Mclellan 06 March 2004 08 December 2007 1
SMITH, David Gerard 20 October 2011 08 February 2014 1
SMITH, Katrina Jacqualn 10 July 2007 01 March 2011 1
STERNIK-FEE, Laura 11 September 1999 07 July 2001 1
SWAIN, Ann Elizabeth 15 September 2001 13 September 2003 1
TAYLOR, Elisha Rose 18 September 2004 26 April 2008 1
VAN MANEN, Ewout 15 September 2001 14 September 2002 1
VINCENT, Michael 25 November 1995 05 March 2005 1
WEAVERS, Denise Barbara 18 September 2004 08 January 2007 1
WHITBY, Kirsteen Rachel 07 November 1992 11 September 1999 1
WOLPERT, Alexander Michael Ramin 18 September 2004 08 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Davina 26 September 2015 - 1
DUVEEN, Anthony Michael 01 January 1995 31 August 1997 1
HANCOCK, Avida 20 November 2013 01 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
CS01 - N/A 18 November 2019
MR01 - N/A 31 October 2019
MR01 - N/A 11 September 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 18 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 01 November 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 07 April 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP03 - Appointment of secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AP03 - Appointment of secretary 27 November 2013
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 21 May 2010
AP01 - Appointment of director 30 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 20 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 25 May 1999
RESOLUTIONS - N/A 29 May 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
RESOLUTIONS - N/A 04 June 1997
AA - Annual Accounts 04 June 1997
AAMD - Amended Accounts 04 June 1997
AAMD - Amended Accounts 04 June 1997
AAMD - Amended Accounts 04 June 1997
AAMD - Amended Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 12 December 1995
363s - Annual Return 12 December 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 17 January 1995
288 - N/A 17 January 1995
AA - Annual Accounts 11 January 1994
363s - Annual Return 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
363a - Annual Return 12 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
AA - Annual Accounts 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 04 January 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 04 January 1991
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1989
288 - N/A 01 March 1989
288 - N/A 01 March 1989
288 - N/A 01 March 1989
288 - N/A 01 March 1989
288 - N/A 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 04 February 1989
288 - N/A 25 February 1988
288 - N/A 25 February 1988
AA - Annual Accounts 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
363 - Annual Return 18 January 1988
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 20 March 1987
RESOLUTIONS - N/A 22 June 1967
RESOLUTIONS - N/A 14 February 1963
RESOLUTIONS - N/A 30 May 1960
NEWINC - New incorporation documents 08 October 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 09 September 2019 Outstanding

N/A

Supplemental deed 16 May 2011 Outstanding

N/A

Legal charge 01 August 2005 Fully Satisfied

N/A

Legal charge 01 August 2005 Fully Satisfied

N/A

Legal charge 01 August 2005 Fully Satisfied

N/A

Legal charge 01 August 2005 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Legal mortgage 22 August 2003 Fully Satisfied

N/A

Legal mortgage 22 August 2003 Fully Satisfied

N/A

Legal mortgage 22 August 2003 Fully Satisfied

N/A

Legal mortgage 22 August 2003 Fully Satisfied

N/A

Legal charge 23 February 1982 Fully Satisfied

N/A

Legal charge 23 February 1982 Fully Satisfied

N/A

Legal charge 23 February 1982 Fully Satisfied

N/A

Legal charge 16 February 1956 Fully Satisfied

N/A

Letter of deposit. Registered pursuant to an order of court dated 9/9/55. 11 June 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.