THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION was incorporated 25 years ago on 15/07/1998 and has the registered number: 03598439. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION - LONDON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

GODOLPHIN AND LATYMER SCHOOL
LONDON
W6 0PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DIANA MARY LYNCH Secretary 2013-01-01 CURRENT
MRS ELISABETH TURQUAND WATSON Oct 1948 British Director 2012-06-20 CURRENT
MR SIMON ALFRED NOEL DAVIES Oct 1973 British Director 2013-03-21 CURRENT
MR MARK LESLIE VIVIAN ESIRI Nov 1964 Director 2021-06-15 CURRENT
DR MARY HILL Jun 1964 British Director 2023-09-01 CURRENT
MR KEVIN KNIBBS Jan 1972 British Director 2015-06-25 CURRENT
MRS SUE KINROSS May 1952 British Director 2015-09-01 CURRENT
MR LEONARD PHILIP MAGRILL May 1947 British Director 2014-04-01 CURRENT
MR NEIL MCLAUGHLAN Mar 1970 British Director 2021-09-01 CURRENT
MRS JANE MCNEILL Jul 1957 British Director 2022-06-29 CURRENT
MS TRACY MELLER Aug 1973 British Director 2019-03-26 CURRENT
MS SARAH BERNADETTE DAVIES Jul 1976 British Director 2011-09-05 CURRENT
MR ANDREW FRANCIS BELL HARVEY Dec 1942 British Secretary 2004-09-01 UNTIL 2012-12-31 RESIGNED
PROFESSOR DAME JULIA STRETTON HIGGINS Jul 1942 British Director 2012-06-20 UNTIL 2020-06-30 RESIGNED
MISS CLAUDIA HARRISON Oct 1967 British Director 2022-09-01 UNTIL 2022-09-01 RESIGNED
CHRISTOPHER RIMMINGTON COWPE Apr 1951 British Director 2008-06-24 UNTIL 2011-06-21 RESIGNED
MRS ALISON JANE SARGENT PAINES Jul 1955 British Director 2002-12-03 UNTIL 2023-08-31 RESIGNED
MRS PAULINE MARY MATHIAS Oct 1928 British Director 1998-07-15 UNTIL 1998-09-27 RESIGNED
MS BELINDA RUTH HARDING Mar 1938 British Director 1998-07-15 UNTIL 2000-06-20 RESIGNED
MR CLIFFORD SAMUEL HERBERT HAMPTON Oct 1944 British Director 1999-11-30 UNTIL 2016-12-31 RESIGNED
MR JONATHAN EDWARD ELEY Jun 1971 British Director 2010-06-21 UNTIL 2017-06-28 RESIGNED
CLARE BERNADETTE DAVIES Sep 1947 British Director 1998-07-15 UNTIL 2011-06-21 RESIGNED
MARTIN HUGH TEMPLE GAIRDNER Jul 1938 British Secretary 1998-07-15 UNTIL 2004-08-31 RESIGNED
MR GEORGE MAITLAND NISSEN Mar 1930 British Director 1998-07-15 UNTIL 2002-12-03 RESIGNED
BARONESS SUSAN ADELE GREENFIELD Oct 1950 British Director 1998-07-15 UNTIL 2004-09-29 RESIGNED
LADY JUDITH NICOLA GOODISON Jan 1939 British Director 1998-07-15 UNTIL 2000-12-31 RESIGNED
TIMOTHY DAVID GARDAM Jan 1956 British Director 2008-12-03 UNTIL 2011-12-15 RESIGNED
JONATHAN ROGER GABITASS Jul 1944 British Director 2003-06-17 UNTIL 2017-06-28 RESIGNED
MR ANTHONY MICHAEL FRY Jun 1955 British Director 2004-06-22 UNTIL 2012-06-20 RESIGNED
GLENDON EARL FENDLEY Jan 1967 British Director 2019-09-01 UNTIL 2021-12-02 RESIGNED
HILARY ANNE FARLEY Sep 1946 British Director 1998-07-15 UNTIL 1998-08-03 RESIGNED
JOHN STEWART AXFORD May 1953 British Director 2000-06-20 UNTIL 2008-06-24 RESIGNED
MRS CAROL HOFFMANN COLLINS Aug 1942 British Director 1998-07-15 UNTIL 2004-06-22 RESIGNED
MR SEAN ROBERT CARNEY Aug 1962 Canadian,Irish Director 2014-09-01 UNTIL 2020-02-13 RESIGNED
LADY GILLIAN LOIS BUTLER Mar 1939 British Director 1998-07-15 UNTIL 2003-06-17 RESIGNED
DAN MARTIN BURT Oct 1942 British Director 2004-03-18 UNTIL 2007-12-05 RESIGNED
MR JACK BYRON BOYER Oct 1959 British Director 2004-06-22 UNTIL 2014-06-24 RESIGNED
LORNA MARY SOUTHCOMBE BOWN Feb 1959 British Director 2006-12-07 UNTIL 2010-12-02 RESIGNED
MRS PRIYANKA BOSE ROBERTS Jan 1990 British Director 2020-09-01 UNTIL 2021-08-31 RESIGNED
MARY MACQUISTON BIGGART Jan 1939 British Director 1998-07-15 UNTIL 2000-03-22 RESIGNED
MS JULIA BARBARA BARFIELD Nov 1952 British Director 2006-03-16 UNTIL 2015-12-31 RESIGNED
SYLVIA EILEEN HOLLOWAY Sep 1926 British Director 1998-07-15 UNTIL 1998-11-26 RESIGNED
MRS ELIZABETH MARGARET ATTENBOROUGH Jul 1952 British Director 1998-07-15 UNTIL 2006-12-07 RESIGNED
MR THOMAS RICHARD COOKSON Jul 1942 British Director 1999-11-30 UNTIL 2001-12-03 RESIGNED
MISS JULIA DOWNING COLLINS Oct 1975 British Director 2013-09-01 UNTIL 2021-06-29 RESIGNED
THE LADY PATTEN OF BARNES Sep 1944 British Director 1999-04-14 UNTIL 2010-12-02 RESIGNED
MRS SUZIE LANE Feb 1967 British Director 2015-09-01 UNTIL 2019-08-31 RESIGNED
MRS GILLIAN MONA KETTANEH Dec 1964 Irish Director 2015-09-01 UNTIL 2018-12-06 RESIGNED
SARAH JANE DAWN ILLINGWORTH Sep 1962 British Director 2002-12-03 UNTIL 2014-07-01 RESIGNED
MR TIMOTHY JEAN-PAUL HOWE Jun 1963 British Director 2011-09-05 UNTIL 2023-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAIRD LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
BENGALE LIMITED LONDON Active DORMANT 47710 - Retail sale of clothing in specialised stores
AONA SALISBURY Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
UNICEF UK ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 77400 - Leasing of intellectual property and similar products, except copyright works
THE UNITED KINGDOM COMMITTEE FOR UNICEF LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
IQUR LIMITED LONDON Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
PCCW CASCADE (EUROPE) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
UK BROADBAND LIMITED READING ENGLAND Active FULL 61200 - Wireless telecommunications activities
ILIKA TECHNOLOGIES LTD ROMSEY ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
CIFF (UK) TRADING LIMITED RINGWOOD Dissolved... SMALL 82990 - Other business support service activities n.e.c.
INTERNATIONAL FINANCE FACILITY FOR IMMUNISATION COMPANY STOCKPORT ENGLAND Active GROUP 96090 - Other service activities n.e.c.
BOYER INVESTMENTS LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MAGENTA PROPERTY & INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CIFF (UK) NEWCO LIMITED RINGWOOD Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
CIFF NUTRITION (UK) LIMITED RINGWOOD Dissolved... SMALL 86900 - Other human health activities
ARTIST ROOMS FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
NA MAKANI (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
NA MAKANI EHA LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
ALTRIKA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION 2021-05-04 31-08-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENGALE LIMITED LONDON Active DORMANT 47710 - Retail sale of clothing in specialised stores