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

Alleyn's School

Documents

Total Documents82
Total Pages863

Filing History

9 August 2023Termination of appointment of Jonathan Gordon Lilly as a director on 31 July 2023
9 August 2023Termination of appointment of Elizabeth Frances Bowen-Rayner as a director on 31 July 2023
9 August 2023Termination of appointment of Richard Pinckard as a director on 31 July 2023
3 April 2023Appointment of Miss Angel Faith Locken as a director on 1 April 2023
30 March 2023Group of companies' accounts made up to 31 July 2022
27 February 2023Confirmation statement made on 22 January 2023 with no updates
10 January 2023Appointment of Mr Chris Stylianou as a director on 1 January 2023
10 January 2023Appointment of Mrs Shona Anne Henderson as a director on 1 January 2023
6 January 2023Termination of appointment of Michelle Camilla Terry as a director on 31 December 2022
8 August 2022Termination of appointment of Iain Rawdon Barbour as a director on 31 July 2022
8 August 2022Appointment of Mr Jesse Rupert Elzinga as a director on 1 August 2022
8 August 2022Termination of appointment of Mark John Bishop as a director on 31 July 2022
30 March 2022Group of companies' accounts made up to 31 July 2021
24 February 2022Confirmation statement made on 22 January 2022 with no updates
18 August 2021Appointment of Mr Ben Bennett as a director on 1 August 2021
29 April 2021Group of companies' accounts made up to 31 July 2020
25 March 2021Confirmation statement made on 22 January 2021 with no updates
27 August 2020Appointment of Mrs Dianne Barratt as a director on 1 August 2020
27 August 2020Termination of appointment of Kevin John Douglas as a director on 31 July 2020
5 February 2020Register inspection address has been changed from C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD England to Alleyn's School Townley Road London SE22 8SU
4 February 2020Confirmation statement made on 22 January 2020 with no updates
16 January 2020Group of companies' accounts made up to 31 July 2019
14 January 2020Termination of appointment of Tania Margaret Tribius as a director on 5 December 2019
7 August 2019Registration of charge 094013570005, created on 1 August 2019
6 August 2019Appointment of Ms Helen Thomas-Feeney as a director on 1 August 2019
6 August 2019Appointment of Mr Charles Edward Barclay as a director on 1 August 2019
1 August 2019Termination of appointment of Iain Laurie Jackson Pulley as a director on 31 July 2019
24 January 2019Confirmation statement made on 22 January 2019 with no updates
21 January 2019Group of companies' accounts made up to 31 July 2018
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 February 2018Appointment of Ms Jennifer Anne Scott as a director on 1 January 2018
1 February 2018Appointment of Miss Michelle Camilla Terry as a director on 1 January 2018
26 January 2018Confirmation statement made on 22 January 2018 with no updates
9 January 2018Group of companies' accounts made up to 31 July 2017
25 September 2017Registration of charge 094013570004, created on 20 September 2017
25 September 2017Registration of charge 094013570004, created on 20 September 2017
1 August 2017Termination of appointment of Philip Gordon Perry as a director on 31 July 2017
1 August 2017Termination of appointment of Philip Gordon Perry as a director on 31 July 2017
11 July 2017Registration of charge 094013570003, created on 6 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 July 2017Registration of charge 094013570003, created on 6 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
7 April 2017Appointment of Mr Mark John Bishop as a director on 1 April 2017
7 April 2017Appointment of Mr Mark John Bishop as a director on 1 April 2017
4 April 2017Registration of charge 094013570002, created on 31 March 2017
4 April 2017Registration of charge 094013570002, created on 31 March 2017
30 January 2017Accounts for a dormant company made up to 31 July 2016
30 January 2017Accounts for a dormant company made up to 31 July 2016
26 January 2017Confirmation statement made on 22 January 2017 with updates
26 January 2017Confirmation statement made on 22 January 2017 with updates
8 December 2016Termination of appointment of Waller Ralph as a director on 7 December 2016
8 December 2016Termination of appointment of Waller Ralph as a director on 7 December 2016
26 July 2016Registration of charge 094013570001, created on 13 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 July 2016Registration of charge 094013570001, created on 13 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
5 July 2016Appointment of Mrs Laura Malkin as a director on 15 June 2016
5 July 2016Appointment of Mrs Laura Malkin as a director on 15 June 2016
4 July 2016Appointment of Mr Kevin John Douglas as a director on 15 June 2016
4 July 2016Appointment of Miss Tania Margaret Tribius as a director on 15 June 2016
4 July 2016Registered office address changed from Alleyn's School Townley Road Dulwich London SE22 8SU to Alleyn's School Townley Road London SE22 8SU on 4 July 2016
4 July 2016Appointment of Mr Kevin John Douglas as a director on 15 June 2016
4 July 2016Appointment of Miss Tania Margaret Tribius as a director on 15 June 2016
4 July 2016Registered office address changed from Alleyn's School Townley Road Dulwich London SE22 8SU to Alleyn's School Townley Road London SE22 8SU on 4 July 2016
22 April 2016Accounts for a dormant company made up to 31 July 2015
22 April 2016Accounts for a dormant company made up to 31 July 2015
27 January 2016Annual return made up to 22 January 2016 no member list
27 January 2016Register(s) moved to registered inspection location C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD
27 January 2016Register(s) moved to registered inspection location C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD
27 January 2016Annual return made up to 22 January 2016 no member list
26 January 2016Register inspection address has been changed to C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD
26 January 2016Register inspection address has been changed to C/O Goodman Derrick Llp 10 st Bride Street London EC4A 4AD
2 September 2015Director's details changed for Mr Iain Rawdon Barbour on 17 August 2015
2 September 2015Director's details changed for Mr Iain Rawdon Barbour on 17 August 2015
13 August 2015Termination of appointment of Barry Robert Martin as a director on 31 July 2015
13 August 2015Termination of appointment of Timothy Franey as a director on 31 July 2015
13 August 2015Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015
13 August 2015Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015
13 August 2015Termination of appointment of Christopher Thomas James Chessun as a director on 31 July 2015
13 August 2015Termination of appointment of Barry Robert Martin as a director on 31 July 2015
13 August 2015Termination of appointment of Timothy Franey as a director on 31 July 2015
13 August 2015Termination of appointment of Christopher Thomas James Chessun as a director on 31 July 2015
6 June 2015Current accounting period shortened from 31 January 2016 to 31 July 2015
6 June 2015Current accounting period shortened from 31 January 2016 to 31 July 2015
22 January 2015Incorporation
22 January 2015Incorporation
Sign up now to grow your client base. Plans & Pricing