About

Registered Number: 00397914
Date of Incorporation: 18/08/1945 (79 years and 7 months ago)
Company Status: Active
Registered Address: St Georges School(Harpenden) Ltd, Sun Lane, Harpenden, Herts, AL5 4TD

 

St Georges School (Harpenden) Ltd was setup in 1945, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Carey, Penelope Jane, Clarke, Adrian John, Hayward, John Philip Houghton, Ingram, Gillian Mary, Parsons, Kevin Robert, Bisland, Jean Ann, Hill, Peter Alan, Jukes, Jane Elizabeth, Stonham, Vivien Kathleen, Bandcroft, Pauline, Caisley, Neil Anderson, Clutterbuck, Richard George, Coxon, Katheryn Sara, Crawford, Jane Amanda, Douglas, James Alexander, Evans, Anthony Ward, Fairbairn, Susan, Glyn Davies, Angela, Green, John Francis Humphrey, The Reverend, Green, Shirin Hills, Hill, Joanna, Jenkins, Aymeric Arthur Ingram, Mcgowan, Bruce Henry, Mcneilly, Graham Ireland, Needham, Marjorie, Newbury Ecob, David Hugh, O'connor, John Eugene, O'sullivan, John Eugene, Peters, John Douglas, Scott, Rodger, Sharp, Howard Graham, Warren, Peter, Dr, Widdowson, Elizabeth, Winup, Martin Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Penelope Jane 22 November 2007 - 1
CLARKE, Adrian John 15 January 2014 - 1
HAYWARD, John Philip Houghton 13 March 2013 - 1
INGRAM, Gillian Mary 17 August 2009 - 1
PARSONS, Kevin Robert 13 November 1997 - 1
BANDCROFT, Pauline 20 September 1999 19 December 2008 1
CAISLEY, Neil Anderson 19 August 2009 01 November 2017 1
CLUTTERBUCK, Richard George 12 October 1999 09 November 2004 1
COXON, Katheryn Sara 19 March 2008 15 May 2012 1
CRAWFORD, Jane Amanda 05 October 2005 28 June 2014 1
DOUGLAS, James Alexander 14 July 2010 02 September 2020 1
EVANS, Anthony Ward N/A 09 October 2009 1
FAIRBAIRN, Susan N/A 31 December 2014 1
GLYN DAVIES, Angela 20 September 1999 01 December 2000 1
GREEN, John Francis Humphrey, The Reverend 14 March 2002 17 November 2005 1
GREEN, Shirin Hills 01 December 1992 01 September 2000 1
HILL, Joanna 12 October 1999 21 September 2002 1
JENKINS, Aymeric Arthur Ingram 03 December 1991 31 December 2007 1
MCGOWAN, Bruce Henry N/A 31 December 1997 1
MCNEILLY, Graham Ireland 05 October 2005 08 June 2009 1
NEEDHAM, Marjorie N/A 22 June 2009 1
NEWBURY ECOB, David Hugh 01 December 1992 13 January 2010 1
O'CONNOR, John Eugene 01 October 2009 01 October 2009 1
O'SULLIVAN, John Eugene 01 October 2009 25 September 2012 1
PETERS, John Douglas 30 November 1991 31 December 2004 1
SCOTT, Rodger 15 November 2001 24 September 2012 1
SHARP, Howard Graham 22 June 2001 17 March 2009 1
WARREN, Peter, Dr 03 December 1991 03 December 2001 1
WIDDOWSON, Elizabeth N/A 03 September 2003 1
WINUP, Martin Robert 01 January 1996 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BISLAND, Jean Ann 09 May 1994 31 October 2002 1
HILL, Peter Alan 01 November 2002 16 February 2011 1
JUKES, Jane Elizabeth 18 February 2011 20 October 2015 1
STONHAM, Vivien Kathleen N/A 09 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM01 - Termination of appointment of director 15 September 2020
TM01 - Termination of appointment of director 03 July 2020
MR04 - N/A 05 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 December 2015
TM02 - Termination of appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 14 March 2013
RESOLUTIONS - N/A 19 February 2013
CC04 - Statement of companies objects 19 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 December 2011
TM02 - Termination of appointment of secretary 16 September 2011
AP03 - Appointment of secretary 13 March 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363a - Annual Return 15 December 2006
AAMD - Amended Accounts 13 December 2006
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
RESOLUTIONS - N/A 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 27 January 2005
MEM/ARTS - N/A 27 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 29 November 2004
395 - Particulars of a mortgage or charge 28 August 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 December 2002
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 08 December 2002
AUD - Auditor's letter of resignation 03 September 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 16 January 2001
AA - Annual Accounts 16 January 2001
395 - Particulars of a mortgage or charge 15 November 2000
395 - Particulars of a mortgage or charge 15 June 2000
395 - Particulars of a mortgage or charge 15 June 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 December 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 13 January 1998
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 December 1996
288 - N/A 10 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 18 December 1994
288 - N/A 18 May 1994
288 - N/A 11 January 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
363s - Annual Return 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
AA - Annual Accounts 26 November 1992
288 - N/A 12 June 1992
288 - N/A 05 June 1992
288 - N/A 10 April 1992
363b - Annual Return 10 April 1992
363(287) - N/A 10 April 1992
AA - Annual Accounts 20 March 1992
288 - N/A 01 May 1991
288 - N/A 11 January 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
288 - N/A 04 January 1989
288 - N/A 11 January 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
363 - Annual Return 18 July 1986
288 - N/A 30 May 1986
288 - N/A 17 May 1986
MEM/ARTS - N/A 19 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2005 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 04 June 2000 Fully Satisfied

N/A

Legal mortgage 04 June 2000 Fully Satisfied

N/A

Letter of deposit 17 January 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.