About

Registered Number: 04590347
Date of Incorporation: 14/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 12 London Road, Sevenoaks, Kent, TN13 1AJ,

 

The Farnborough Old School (Freehold) Company Ltd was registered on 14 November 2002 with its registered office in Kent, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Clow, Daniel Christopher, Hml Company Secretarial Services, Fridrichova, Sona, Greenhead, Laurine, O'brien, Douglas John, Tindle, Judith Anne, Ward, Gemma, Welbourn, Stephen, Woodgate, Denis James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Daniel Christopher 19 June 2019 - 1
FRIDRICHOVA, Sona 03 March 2010 30 June 2014 1
GREENHEAD, Laurine 09 March 2010 28 May 2010 1
O'BRIEN, Douglas John 30 January 2003 03 November 2006 1
TINDLE, Judith Anne 10 February 2006 18 August 2016 1
WARD, Gemma 20 February 2012 15 December 2016 1
WELBOURN, Stephen 12 February 2018 05 July 2019 1
WOODGATE, Denis James 30 January 2003 14 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 April 2007 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 November 2018
SH01 - Return of Allotment of shares 08 November 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP04 - Appointment of corporate secretary 11 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AD01 - Change of registered office address 08 June 2018
RESOLUTIONS - N/A 22 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CH04 - Change of particulars for corporate secretary 18 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 21 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 27 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 16 November 2009
AP04 - Appointment of corporate secretary 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 27 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2005
MEM/ARTS - N/A 09 March 2005
CERTNM - Change of name certificate 07 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 14 September 2004
363s - Annual Return 27 July 2004
DISS40 - Notice of striking-off action discontinued 01 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.