About

Registered Number: 01452283
Date of Incorporation: 04/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Georgian House, Park Lane, Stanmore, HA7 3HD,

 

Established in 1979, St. Christopher's School (Private) Ltd have registered office in Stanmore, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Roger Martyn N/A 16 September 1992 1
BLACKSTONE, Duncan N/A 11 February 1992 1
CHEEMA, Updesh Singh N/A 24 September 1993 1
CLOW, Mary 02 January 1992 01 September 1998 1
MILLER, Alex 29 June 2007 12 January 2011 1
MORLEY, Sheila N/A 18 January 2001 1
PARVIN, Robert Alexander N/A 24 September 1993 1
TURNER, Donald Alfred 24 September 1993 18 January 2001 1
TURNER, Donald Alfred 24 September 1993 15 December 1993 1
TURNER, Pamela Audrey 13 January 1993 18 January 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AA01 - Change of accounting reference date 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 15 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 24 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 20 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 15 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 21 August 2001
225 - Change of Accounting Reference Date 19 July 2001
AA - Annual Accounts 13 February 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
MEM/ARTS - N/A 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2001
395 - Particulars of a mortgage or charge 24 January 2001
395 - Particulars of a mortgage or charge 24 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 26 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1999
169 - Return by a company purchasing its own shares 23 February 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 13 October 1998
RESOLUTIONS - N/A 23 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1998
169 - Return by a company purchasing its own shares 23 September 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 04 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
MEM/ARTS - N/A 08 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 27 September 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
363s - Annual Return 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 24 September 1993
AA - Annual Accounts 02 June 1993
RESOLUTIONS - N/A 24 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
123 - Notice of increase in nominal capital 24 May 1993
363s - Annual Return 22 February 1993
RESOLUTIONS - N/A 18 December 1992
288 - N/A 06 October 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
288 - N/A 31 October 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 October 2012 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Legal mortgage 11 November 2008 Fully Satisfied

N/A

Debenture 05 November 2008 Fully Satisfied

N/A

Legal charge 18 January 2001 Fully Satisfied

N/A

Debenture 18 January 2001 Fully Satisfied

N/A

Legal charge 21 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.