LYONSDOWN SCHOOL TRUST LIMITED - LONDON


Company Profile Company Filings

Overview

LYONSDOWN SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Liquidation.
LYONSDOWN SCHOOL TRUST LIMITED was incorporated 50 years ago on 30/07/1973 and has the registered number: 01125436. The accounts status is FULL and accounts are next due on 30/04/2023.

LYONSDOWN SCHOOL TRUST LIMITED - LONDON

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021 30/04/2023

Registered Office

6TH FLOOR
LONDON
EC2A 2AP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL COWIE Aug 1971 British Director 2013-01-01 CURRENT
MS ANDREA JANE MORLEY May 1962 British Director 2013-01-01 UNTIL 2023-03-03 RESIGNED
MS CAROLINE SOMAIA May 1971 British Director 2013-01-01 UNTIL 2016-12-31 RESIGNED
MR SUBHASH KANJI LAKHANI May 1954 British Director 2006-02-21 UNTIL 2012-11-27 RESIGNED
MR LEE SIGRIST Aug 1973 British Director 2017-10-02 UNTIL 2022-03-29 RESIGNED
MS BRENDA SHERIDAN Jul 1947 British Director 2013-01-01 UNTIL 2023-03-03 RESIGNED
MR JEFFREY WILLIAM ROBERTS Apr 1955 British Director 2013-01-01 UNTIL 2016-07-13 RESIGNED
MR BARRY COLMAN MUSIKANT Jan 1939 British Director RESIGNED
MRS CLAIRE ROSANNA OSBORN Oct 1967 British Director 2015-05-12 UNTIL 2023-03-03 RESIGNED
DR PETER HAMILTON SIMMONS Sep 1926 British Director RESIGNED
TAI LEE PITKIN Dec 1955 Malaysian Director 2004-05-19 UNTIL 2011-12-31 RESIGNED
ANDREW PARKES Feb 1957 British Director 2007-02-06 UNTIL 2015-09-30 RESIGNED
MR STEPHEN BARRY SPITZ Sep 1965 British Director 2013-01-01 UNTIL 2016-01-22 RESIGNED
ALEXANDER DOUGLAS STUART ROBB Nov 1928 British Director RESIGNED
DERYL PATRICK TANDY Mar 1932 British Secretary 1993-06-07 UNTIL 1995-10-11 RESIGNED
MRS COLETTE BRIDESON Secretary 2008-09-30 UNTIL 2012-09-26 RESIGNED
ALEXANDER DOUGLAS STUART ROBB Nov 1928 British Secretary RESIGNED
SIR GERALD ALBERY HOSKER Jul 1933 British Secretary 2003-10-14 UNTIL 2006-02-21 RESIGNED
MR ALAN GEOFFREY DORRICOTT Sep 1940 British Secretary 1995-10-11 UNTIL 2002-10-07 RESIGNED
NIGEL ROCK COOPER Apr 1947 British Secretary 2002-10-07 UNTIL 2003-10-14 RESIGNED
NIGEL ROCK COOPER Apr 1947 British Secretary 2006-02-21 UNTIL 2008-09-30 RESIGNED
MARY HENRIETTA KATHLEEN BURROWES Feb 1938 British Director 2000-02-28 UNTIL 2018-03-28 RESIGNED
SIR GERALD ALBERY HOSKER Jul 1933 British Director 2009-07-17 UNTIL 2011-12-31 RESIGNED
MR GRAHAM ROBERT GORTON Nov 1958 British Director 2009-12-17 UNTIL 2014-07-11 RESIGNED
MR SIMON MATTHEW FOX Jul 1978 British Director 2018-10-01 UNTIL 2023-03-03 RESIGNED
DONALD ALFRED EDWARD EVERITT Oct 1920 British Director 1996-11-27 UNTIL 2004-11-24 RESIGNED
MR ALAN GEOFFREY DORRICOTT Sep 1940 British Director 1992-11-23 UNTIL 2008-07-31 RESIGNED
MRS KAMAL KAUR DHILLON Feb 1977 British Director 2020-09-30 UNTIL 2022-03-29 RESIGNED
SIR GERALD ALBERY HOSKER Jul 1933 British Director 1996-05-08 UNTIL 2006-02-21 RESIGNED
MRS PUJA GIRISH DARBARI May 1976 British Director 2020-10-19 UNTIL 2022-03-29 RESIGNED
NIGEL ROCK COOPER Apr 1947 British Director 1999-01-18 UNTIL 2011-07-23 RESIGNED
MR PETER ALAN TAYLOR Jul 1951 British Director 1994-06-06 UNTIL 2003-10-03 RESIGNED
COLETTE BRIDESON British Director 2006-02-21 UNTIL 2012-09-26 RESIGNED
MR KIRANKUMAR CHANDRAKANT BAVISHA Sep 1971 British Director 2019-09-03 UNTIL 2023-03-03 RESIGNED
DR FRANCESCA ANDREWS Jun 1955 British Director 1994-02-21 UNTIL 1999-06-21 RESIGNED
GRAEME WILLIAM ROWLAND ANDERSON Apr 1958 British Director 2008-05-13 UNTIL 2009-07-17 RESIGNED
MR SIMON COURTNEY May 1963 British Director 2012-03-06 UNTIL 2018-09-30 RESIGNED
ALEXIS ANDREA KYRIAKOU Jul 1977 British Director 2017-10-02 UNTIL 2023-03-03 RESIGNED
MR DAVID SELIG GLASS Aug 1950 British Director 2016-09-01 UNTIL 2019-07-03 RESIGNED
MR NICHOLAS BRUCE MAUNDER TAYLOR Jun 1971 British Director 2013-01-01 UNTIL 2014-07-11 RESIGNED
DERYL PATRICK TANDY Mar 1932 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Puja Girish Darbari 2020-10-19 - 2022-03-29 5/1976 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Kamal Kaur Dhillon 2020-09-30 - 2022-03-01 2/1977 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Kirankumar Chandrakant Bavisha 2019-09-03 - 2023-03-03 9/1971 Significant influence or control
Mr Simon Matthew Fox 2018-10-01 - 2023-03-03 7/1978 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Alexis Andrea Kyriakou 2017-10-02 - 2023-03-03 7/1977 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Lee Sigrist 2017-10-02 - 2022-03-29 8/1973 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David Selig Glass 2016-09-01 - 2019-07-03 8/1950 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Claire Rosanna Osborn 2016-04-06 - 2023-03-03 10/1967 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Brenda Sheridan 2016-04-06 - 2023-03-03 7/1947 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Andrea Jane Morley 2016-04-06 - 2023-03-03 5/1962 Significant influence or control
Significant influence or control as trust
Mr Simon Courtney 2016-04-06 - 2018-09-30 5/1963 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Mary Burrows 2016-04-06 - 2018-03-28 2/1938 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Neil Cowie 2016-04-06 8/1971 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYEL PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FINSBURY SQUARE PROPERTY COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE HOWE GREEN EDUCATIONAL TRUST LIMITED BISHOPS STORTFORD Active SMALL 85200 - Primary education
VALEGRAND LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
THE ROYAL AIR FORCE MUSEUM INVESTMENTS LIMITED LONDON Active DORMANT 74990 - Non-trading company
RICHARD ANTHONY (FPS) LIMITED BARNET ... MICRO ENTITY 69201 - Accounting and auditing activities
RA PAYROLL SERVICES LIMITED BARNET ... MICRO ENTITY 63110 - Data processing, hosting and related activities
RA COMPANY SECRETARIES LIMITED BARNET ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ZEN PROPERTY DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RICHARD ANTHONY ACCOUNTANTS LTD LONDON Dissolved... DORMANT 69201 - Accounting and auditing activities
BELLEBRIDGE LIMITED LONDON Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
INDEPENDENT SCHOOLS INSPECTORATE LONDON Active GROUP 85590 - Other education n.e.c.
THE JANGER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
TA WEALTH SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TAYLOR BUSINESS CONSULTANCY LIMITED BARNET UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RENAISSANCE HOUSE FLAT 5 LIMITED BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
RICHARD ANTHONY (UK) LLP LONDON Active MICRO ENTITY None Supplied
RICHARD ANTHONY LLP LONDON Dissolved... DORMANT None Supplied
P A TAYLOR ASSOCIATES LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MJD FINTECH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
MJD RESEARCH LIMITED LONDON UNITED KINGDOM Active DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works
GOLFSUPPORT INVEST LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PERFECT CHEM ENGINEERING UK LIMITED LONDON UNITED KINGDOM Active DORMANT 23610 - Manufacture of concrete products for construction purposes
KOOKY WHETSTONE NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
KOOKY BISHOP'S STORTFORD NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
QUICK FIX IP LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
INFINUM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
COLORBAR INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 46190 - Agents involved in the sale of a variety of goods
ODUM RESEARCH LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities