Download leads from Nexok and grow your business. Find out more

Swiss Cottage School Charity

Documents

Total Documents125
Total Pages607

Filing History

22 August 2023Total exemption full accounts made up to 30 November 2022
3 July 2023Confirmation statement made on 15 June 2023 with no updates
31 August 2022Total exemption full accounts made up to 30 November 2021
15 June 2022Confirmation statement made on 15 June 2022 with no updates
4 January 2022Director's details changed for Mr Jonathan Adam Hilliard on 26 December 2021
5 October 2021Amended total exemption full accounts made up to 30 November 2020
24 September 2021Micro company accounts made up to 30 November 2020
17 June 2021Confirmation statement made on 15 June 2021 with no updates
23 September 2020Total exemption full accounts made up to 30 November 2019
7 September 2020Confirmation statement made on 15 June 2020 with no updates
10 July 2020Termination of appointment of Broadway Secretaries Limited as a secretary on 9 June 2020
10 July 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Swiss Cottage School, Development & Research Centre 80 Avenue Road London NW8 6HX on 10 July 2020
2 August 2019Total exemption full accounts made up to 30 November 2018
28 June 2019Confirmation statement made on 15 June 2019 with no updates
5 September 2018Total exemption full accounts made up to 30 November 2017
22 June 2018Appointment of Mr Jonathan Adam Hilliard as a director on 1 February 2018
22 June 2018Confirmation statement made on 15 June 2018 with no updates
11 June 2018Termination of appointment of Mary Sammon as a director on 1 February 2018
25 January 2018Termination of appointment of Bernardino Colonna as a director on 10 October 2017
16 November 2017Appointment of Marriam Ghaffar as a director on 28 October 2015
16 November 2017Appointment of Marriam Ghaffar as a director on 28 October 2015
4 September 2017Total exemption full accounts made up to 30 November 2016
4 September 2017Total exemption full accounts made up to 30 November 2016
10 August 2017Appointment of Ms Mary Sammon as a director on 1 August 2017
10 August 2017Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017
10 August 2017Appointment of Mr Piyush Ramanbhai Patel as a director on 1 August 2017
10 August 2017Appointment of Ms Mary Sammon as a director on 1 August 2017
3 July 2017Notification of a person with significant control statement
3 July 2017Notification of a person with significant control statement
26 June 2017Confirmation statement made on 15 June 2017 with no updates
26 June 2017Confirmation statement made on 15 June 2017 with no updates
12 September 2016Appointment of Mr Bernardino Colonna as a director on 28 October 2015
12 September 2016Appointment of Mr Bernardino Colonna as a director on 28 October 2015
25 July 2016Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016
25 July 2016Appointment of Ms Vijita Sharad Patel as a director on 20 July 2016
22 July 2016Termination of appointment of Kay Bedford as a director on 20 July 2016
22 July 2016Termination of appointment of Kay Bedford as a director on 20 July 2016
29 June 2016Total exemption small company accounts made up to 30 November 2015
29 June 2016Total exemption small company accounts made up to 30 November 2015
23 June 2016Annual return made up to 15 June 2016 no member list
23 June 2016Annual return made up to 15 June 2016 no member list
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015
6 July 2015Annual return made up to 15 June 2015 no member list
6 July 2015Termination of appointment of Clare Crawford as a director on 20 April 2015
6 July 2015Annual return made up to 15 June 2015 no member list
5 May 2015Total exemption small company accounts made up to 30 November 2014
5 May 2015Total exemption small company accounts made up to 30 November 2014
14 August 2014Company name changed friends of swiss cottage school\certificate issued on 14/08/14
14 August 2014Company name changed friends of swiss cottage school\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-21
14 August 2014Change of name notice
14 August 2014NE01
14 August 2014Change of name notice
14 August 2014NE01
19 June 2014Annual return made up to 15 June 2014 no member list
19 June 2014Annual return made up to 15 June 2014 no member list
28 March 2014Total exemption small company accounts made up to 30 November 2013
28 March 2014Total exemption small company accounts made up to 30 November 2013
21 June 2013Annual return made up to 15 June 2013 no member list
21 June 2013Annual return made up to 15 June 2013 no member list
3 May 2013Total exemption small company accounts made up to 30 November 2012
3 May 2013Total exemption small company accounts made up to 30 November 2012
23 August 2012Appointment of Clare Crawford as a director
23 August 2012Termination of appointment of Philippa Gitlin as a director
23 August 2012Termination of appointment of Colin Reader as a director
23 August 2012Termination of appointment of Philippa Gitlin as a director
23 August 2012Appointment of Miss Alexander Naomi Eavis as a director
23 August 2012Termination of appointment of Colin Reader as a director
23 August 2012Appointment of Clare Crawford as a director
23 August 2012Appointment of Miss Alexander Naomi Eavis as a director
4 July 2012Secretary's details changed for Broadway Secretaries Limited on 15 June 2012
4 July 2012Secretary's details changed for Broadway Secretaries Limited on 15 June 2012
4 July 2012Annual return made up to 15 June 2012 no member list
4 July 2012Annual return made up to 15 June 2012 no member list
11 May 2012Total exemption small company accounts made up to 30 November 2011
11 May 2012Total exemption small company accounts made up to 30 November 2011
23 June 2011Annual return made up to 15 June 2011 no member list
23 June 2011Annual return made up to 15 June 2011 no member list
28 April 2011Total exemption small company accounts made up to 30 November 2010
28 April 2011Total exemption small company accounts made up to 30 November 2010
5 July 2010Annual return made up to 15 June 2010 no member list
5 July 2010Annual return made up to 15 June 2010 no member list
13 May 2010Total exemption small company accounts made up to 30 November 2009
13 May 2010Total exemption small company accounts made up to 30 November 2009
14 July 2009Director appointed colin graham reader
14 July 2009Director appointed colin graham reader
14 July 2009Total exemption full accounts made up to 30 November 2008
14 July 2009Total exemption full accounts made up to 30 November 2008
23 June 2009Appointment terminated director carlie newman
23 June 2009Annual return made up to 15/06/09
23 June 2009Appointment terminated director neil smith
23 June 2009Appointment terminated director neil smith
23 June 2009Appointment terminated director carlie newman
23 June 2009Annual return made up to 15/06/09
18 June 2008Annual return made up to 15/06/08
18 June 2008Annual return made up to 15/06/08
29 May 2008Total exemption full accounts made up to 30 November 2007
29 May 2008Total exemption full accounts made up to 30 November 2007
19 November 2007Accounting reference date shortened from 30/06/08 to 30/11/07
19 November 2007Accounting reference date shortened from 30/06/08 to 30/11/07
20 June 2007Annual return made up to 15/06/07
20 June 2007Annual return made up to 15/06/07
28 December 2006Memorandum and Articles of Association
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 December 2006Memorandum and Articles of Association
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL
20 October 2006Registered office changed on 20/10/06 from: bircham dyson bell 50 broadway westminster london SW1H 0BL
7 July 2006New director appointed
7 July 2006Director resigned
7 July 2006Director resigned
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2006Incorporation
15 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing