Based in London, The Lewes New School Ltd was established in 1999, it's status at Companies House is "Active". Horthy, Sharif, Gill, Scherto Ruoshi, Horthy, Sharif, Mcgarry, Felicia Jacquelyn Patricia, Davies, Athina, Goodson, Ivor Frederick, Is'harc, Muhammad Ridhwan, Mobbs, Peter Graham, Professor, Skerrat, Polly are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Scherto Ruoshi | 05 December 2011 | - | 1 |
HORTHY, Sharif | 01 May 2000 | - | 1 |
MCGARRY, Felicia Jacquelyn Patricia | 01 June 2016 | - | 1 |
DAVIES, Athina | 20 November 2013 | 01 April 2016 | 1 |
GOODSON, Ivor Frederick | 05 December 2010 | 01 June 2016 | 1 |
IS'HARC, Muhammad Ridhwan | 20 April 2006 | 01 November 2009 | 1 |
MOBBS, Peter Graham, Professor | 05 December 2010 | 23 May 2013 | 1 |
SKERRAT, Polly | 01 May 2000 | 01 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTHY, Sharif | 25 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 15 May 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
CS01 - N/A | 29 October 2018 | |
CH03 - Change of particulars for secretary | 23 October 2018 | |
CH01 - Change of particulars for director | 22 October 2018 | |
AA - Annual Accounts | 20 August 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
MR04 - N/A | 20 March 2018 | |
MR01 - N/A | 10 March 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 05 November 2016 | |
AP01 - Appointment of director | 05 November 2016 | |
AP01 - Appointment of director | 05 November 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AD01 - Change of registered office address | 04 March 2014 | |
AR01 - Annual Return | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
TM01 - Termination of appointment of director | 16 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AP03 - Appointment of secretary | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
TM01 - Termination of appointment of director | 29 December 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 02 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 15 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2006 | |
363a - Annual Return | 26 October 2006 | |
363a - Annual Return | 09 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2006 | |
AA - Annual Accounts | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
287 - Change in situation or address of Registered Office | 20 March 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 26 July 2003 | |
AA - Annual Accounts | 19 July 2003 | |
395 - Particulars of a mortgage or charge | 03 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2003 | |
363s - Annual Return | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
AA - Annual Accounts | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
225 - Change of Accounting Reference Date | 22 April 2002 | |
287 - Change in situation or address of Registered Office | 22 April 2002 | |
363a - Annual Return | 17 April 2002 | |
363a - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 17 April 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
AC92 - N/A | 16 April 2002 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 12 October 2000 | |
CERTNM - Change of name certificate | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
NEWINC - New incorporation documents | 03 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2018 | Outstanding |
N/A |
Legal mortgage | 02 June 2006 | Fully Satisfied |
N/A |
Tridos bank nv legal mortgage | 19 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 22 July 2003 | Fully Satisfied |
N/A |
Legal charge | 01 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 2002 | Fully Satisfied |
N/A |