About

Registered Number: 05285141
Date of Incorporation: 12/11/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR,

 

Palatinate Schools Ltd was registered on 12 November 2004 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Palatinate Schools Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE & CASE (LONDON) LIMITED 12 November 2004 31 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 12 November 2019
MR01 - N/A 05 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 December 2018
PSC05 - N/A 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC05 - N/A 05 December 2018
MR04 - N/A 06 November 2018
MR01 - N/A 30 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 04 October 2015
AA01 - Change of accounting reference date 14 July 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 05 January 2014
MR01 - N/A 21 December 2013
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 23 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
AUD - Auditor's letter of resignation 17 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 09 December 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 22 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
363s - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
RESOLUTIONS - N/A 21 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

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

N/A

A registered charge 26 October 2018 Outstanding

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Composite guarantee and debentures 31 January 2009 Fully Satisfied

N/A

A charge over shares 20 June 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Rent deposit deed 20 June 2006 Outstanding

N/A

Composite guarantee and debenture 08 February 2005 Fully Satisfied

N/A

Legal charge 08 February 2005 Fully Satisfied

N/A

Deed of charge over shares 08 February 2005 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.