About

Registered Number: 06141973
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: St Paul's School Lonsdale Road, Barnes, London, SW13 9JT,

 

St. Paul's School was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of St. Paul's School are listed as Barker, Sarah Anne, Doyle, Nicola Jane, Exelby, Veryan Jane, Fenwick, Adam, Fraser, Simon James, Sir, Grabiner Qc, Anthony Stephen, Lord, Hampson, Harold Arthur, Haynes, Timothy Hugh Penzer, Luckin, Rosemary Helen, Newhouse, Samuel George Anthony, Palmer, Alison Jane, Robertson, John Manwaring, Thomas, Sarah Joan, Vermont, Christopher John, Begbey, Georgina Anne, Chaundler, Margot Suzanne, Furter, John Richard, Greer, Patricia, Dr, May, Ian, Mcgregor, Menna Lyn, Owens, Tricia Claire, Wyld, David John Charles, Bailey, Mark David, Barlow, Claire Yvonne, Dr, Cartledge, Paul Anthony, Professor, Clayton, Christopher Sands, Cunis, Richard Cawton, Dorfman, Lloyd Marshall, Finch, Robert Gerard, Sir, Graham, Alexander Michael, Sir, Hall, Cynthia Lesley, Higgins, Peter John, Hodson, Daniel Houghton, Hohler, Frederick Christopher Gerald, Macleod, Alison, Mayer, Colin Peter, Professor, Mccoll, Ian, The Rt Hon The Lord, Morgan, Alan William, Palmer, Henry William, The Hon, Pounder, Robert Edward, Professor, Rickard, Josanne Penelope, Samuel, Coral Cynthia, Thomas, Benjamin Victor Robert, Thompson, Nigel Cooper, Sir, Trainor, Richard, Professor Sir in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Sarah Anne 11 March 2015 - 1
DOYLE, Nicola Jane 18 May 2016 - 1
EXELBY, Veryan Jane 01 July 2020 - 1
FENWICK, Adam 09 July 2010 - 1
FRASER, Simon James, Sir 01 October 2017 - 1
GRABINER QC, Anthony Stephen, Lord 11 March 2015 - 1
HAMPSON, Harold Arthur 09 January 2020 - 1
HAYNES, Timothy Hugh Penzer 01 March 2019 - 1
LUCKIN, Rosemary Helen 01 September 2011 - 1
NEWHOUSE, Samuel George Anthony 01 July 2020 - 1
PALMER, Alison Jane 01 January 2018 - 1
ROBERTSON, John Manwaring 09 July 2010 - 1
THOMAS, Sarah Joan 01 September 2019 - 1
VERMONT, Christopher John 09 July 2010 - 1
BAILEY, Mark David 16 November 2007 11 September 2010 1
BARLOW, Claire Yvonne, Dr 15 June 2007 31 December 2010 1
CARTLEDGE, Paul Anthony, Professor 15 June 2007 21 November 2007 1
CLAYTON, Christopher Sands 15 June 2007 30 November 2007 1
CUNIS, Richard Cawton 15 June 2007 17 June 2010 1
DORFMAN, Lloyd Marshall 15 June 2007 21 June 2016 1
FINCH, Robert Gerard, Sir 15 June 2007 27 November 2008 1
GRAHAM, Alexander Michael, Sir 06 March 2007 31 December 2009 1
HALL, Cynthia Lesley 11 March 2015 30 June 2017 1
HIGGINS, Peter John 01 September 2011 22 June 2017 1
HODSON, Daniel Houghton 15 June 2007 19 November 2007 1
HOHLER, Frederick Christopher Gerald 15 June 2007 31 July 2014 1
MACLEOD, Alison 20 October 2007 31 July 2019 1
MAYER, Colin Peter, Professor 15 June 2007 15 June 2011 1
MCCOLL, Ian, The Rt Hon The Lord 15 June 2007 31 January 2010 1
MORGAN, Alan William 06 March 2007 29 January 2010 1
PALMER, Henry William, The Hon 15 June 2007 17 April 2010 1
POUNDER, Robert Edward, Professor 15 June 2007 17 June 2010 1
RICKARD, Josanne Penelope 16 November 2007 31 July 2014 1
SAMUEL, Coral Cynthia 15 June 2007 19 November 2007 1
THOMAS, Benjamin Victor Robert 19 October 2012 31 July 2020 1
THOMPSON, Nigel Cooper, Sir 16 November 2007 15 November 2011 1
TRAINOR, Richard, Professor Sir 01 January 2012 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BEGBEY, Georgina Anne 11 October 2010 21 November 2012 1
CHAUNDLER, Margot Suzanne 15 June 2007 26 June 2007 1
FURTER, John Richard 27 January 2010 11 October 2010 1
GREER, Patricia, Dr 18 June 2014 06 January 2015 1
MAY, Ian 06 March 2007 28 June 2007 1
MCGREGOR, Menna Lyn 28 June 2007 27 January 2010 1
OWENS, Tricia Claire 06 January 2015 05 July 2018 1
WYLD, David John Charles 01 February 2013 31 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 09 January 2019
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 April 2015
RESOLUTIONS - N/A 13 April 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP03 - Appointment of secretary 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP03 - Appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AP01 - Appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 13 January 2014
AUD - Auditor's letter of resignation 11 June 2013
AR01 - Annual Return 30 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2013
AP03 - Appointment of secretary 29 May 2013
AA - Annual Accounts 03 May 2013
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 March 2012
AD04 - Change of location of company records to the registered office 12 March 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 16 November 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2011
AD01 - Change of registered office address 16 August 2011
AD01 - Change of registered office address 29 July 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 21 October 2010
AP03 - Appointment of secretary 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 03 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.