About

Registered Number: 07451568
Date of Incorporation: 25/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: St Luke's School, Kidderpore Avenue, London, NW3 7SU

 

Established in 2010, St Luke's Church of England School are based in London, it's status at Companies House is "Active". The business has 25 directors listed as Woolf, Inigo Rodney Milman, Duncan, Monica Adassa, Farlow, Bonnie, Gross, Nicolas, Kendall, Joshua David Leith, Mckenzie, Regina Maria, Mercereau, Jana, Somorjay, Christopher Michael, Wickham, Helen Margaret, Beschizza, Samantha Andrea, Ford, Anna, Gibson, Jane Linda, Armstrong, Jonathan Oliver Lloyd, Berridge-burley, Tanya Fleur, Cawthorne, Gail, Davidson, Dagmar Martha, Dr, Fairbairn, Timothy John Charles, Fall, Clare Frances, Hannan, Sarah Kathryn, Hughes, Oliver, Kosumcu, Elise Nilufer, Lennon, Assaf, Martin, Julia, Parker, Kathryn Alison, Tyler, Gillian. Currently we aren't aware of the number of employees at the St Luke's Church of England School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Monica Adassa 18 July 2011 - 1
FARLOW, Bonnie 09 July 2018 - 1
GROSS, Nicolas 25 April 2016 - 1
KENDALL, Joshua David Leith 05 December 2019 - 1
MCKENZIE, Regina Maria 01 June 2020 - 1
MERCEREAU, Jana 17 February 2011 - 1
SOMORJAY, Christopher Michael 09 July 2018 - 1
WICKHAM, Helen Margaret 13 December 2018 - 1
ARMSTRONG, Jonathan Oliver Lloyd 06 February 2017 16 November 2019 1
BERRIDGE-BURLEY, Tanya Fleur 04 March 2013 15 July 2019 1
CAWTHORNE, Gail 24 September 2012 03 October 2016 1
DAVIDSON, Dagmar Martha, Dr 26 January 2015 12 June 2020 1
FAIRBAIRN, Timothy John Charles 17 February 2011 27 January 2014 1
FALL, Clare Frances 01 September 2016 31 August 2017 1
HANNAN, Sarah Kathryn 01 September 2011 06 December 2012 1
HUGHES, Oliver 17 February 2011 31 January 2017 1
KOSUMCU, Elise Nilufer 17 February 2011 05 March 2012 1
LENNON, Assaf 01 March 2012 09 October 2015 1
MARTIN, Julia 01 February 2017 13 December 2018 1
PARKER, Kathryn Alison 17 February 2011 16 July 2012 1
TYLER, Gillian 11 June 2012 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOLF, Inigo Rodney Milman 15 March 2017 - 1
BESCHIZZA, Samantha Andrea 11 June 2012 31 August 2014 1
FORD, Anna 06 May 2015 14 March 2017 1
GIBSON, Jane Linda 01 September 2014 06 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 17 April 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AP03 - Appointment of secretary 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AUD - Auditor's letter of resignation 24 August 2016
AUD - Auditor's letter of resignation 03 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 19 December 2014
AP03 - Appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 18 July 2012
AD01 - Change of registered office address 18 July 2012
AP03 - Appointment of secretary 27 June 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AA01 - Change of accounting reference date 18 October 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 28 June 2011
RESOLUTIONS - N/A 08 April 2011
MEM/ARTS - N/A 08 April 2011
NEWINC - New incorporation documents 25 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.