About

Registered Number: 02665219
Date of Incorporation: 22/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Chapel Lane, Ripple, Deal, Kent, CT14 8JG

 

Founded in 1991, Ripplevale School Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANICAN, Christopher Michael 15 January 1992 - 1
HOWELLS, Keith 15 January 1992 03 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 14 December 2016
CH03 - Change of particulars for secretary 14 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
363s - Annual Return 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 23 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 16 August 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 06 December 2000
395 - Particulars of a mortgage or charge 17 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 25 January 1999
363s - Annual Return 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 08 January 1995
AUD - Auditor's letter of resignation 28 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1994
AA - Annual Accounts 04 September 1994
287 - Change in situation or address of Registered Office 09 August 1994
363a - Annual Return 02 February 1994
RESOLUTIONS - N/A 12 May 1993
AA - Annual Accounts 12 May 1993
395 - Particulars of a mortgage or charge 15 March 1993
395 - Particulars of a mortgage or charge 15 March 1993
363s - Annual Return 22 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1992
RESOLUTIONS - N/A 30 January 1992
288 - N/A 30 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
CERTNM - Change of name certificate 23 January 1992
NEWINC - New incorporation documents 22 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2008 Outstanding

N/A

Debenture 12 February 2004 Outstanding

N/A

Legal charge 28 July 2003 Outstanding

N/A

Legal mortgage 31 October 2000 Fully Satisfied

N/A

Legal mortgage 26 February 1993 Fully Satisfied

N/A

Mortgage debenture 26 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.