About

Registered Number: 03888310
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.