Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENDOWER SCHOOL TRUST LIMITED
Company Information for

GLENDOWER SCHOOL TRUST LIMITED

86/87 QUEEN'S GATE, LONDON, SW7 5JX,
Company Registration Number
00960831
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Glendower School Trust Ltd
GLENDOWER SCHOOL TRUST LIMITED was founded on 1969-08-25 and has its registered office in London. The organisation's status is listed as "Active". Glendower School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENDOWER SCHOOL TRUST LIMITED
 
Legal Registered Office
86/87 QUEEN'S GATE
LONDON
SW7 5JX
Other companies in SW7
 
Filing Information
Company Number 00960831
Company ID Number 00960831
Date formed 1969-08-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDOWER SCHOOL TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENDOWER SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
GAGIK APKARIAN
Director 2016-12-01
PAUL COWLEY
Director 2017-05-01
BLAKE DAFFEY
Director 2012-11-27
DAVID WILLIAM GOODHEW
Director 2014-01-08
RUPERT KNIGHT HARRISON
Director 2004-03-17
SUSAN KUMLEBEN
Director 2014-03-11
SARAH MARTYROSSIAN
Director 2003-11-18
FRANKLIN SELION MORTON
Director 2008-11-25
ZAC PINKHAM
Director 2016-03-23
ANGELA MARY RAWLINSON
Director 2014-01-08
JULIET MARION RICHARDS
Director 2016-09-01
MICHAEL DOMINIC UVA
Director 2008-11-25
PAUL SETTIMO VANNI
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN HENRY ARTHUR KANE
Director 2006-11-28 2016-09-30
CLAIRE RUTH LADSKY
Director 2004-03-17 2015-03-16
ROSAMOND ELAINE BOWMAN
Company Secretary 2004-10-27 2012-08-31
JEREMY PAUL EDWARDS
Director 2008-11-25 2011-12-31
CHARLES EDWARD HAMBRO
Director 2003-11-18 2008-12-01
NICOLA KARINA CHRISTINA HORLICK
Director 2001-03-21 2008-07-03
GEORGE MARSH
Director 1998-06-23 2006-08-31
WILLIAM NIGEL JOHN HOWARD
Director 1992-03-29 2005-05-23
KAPILA PERERA
Company Secretary 2003-08-13 2004-10-27
KARA ANN RADCLIFFE
Company Secretary 2003-05-31 2003-08-13
SIMON TURNER
Company Secretary 2000-10-23 2003-05-31
SIMON MICHAEL HILARY RAISON
Director 1992-03-29 2002-03-21
ROSEMARY KINMAN
Director 1992-03-29 2000-12-14
LORRAINE FISHER
Company Secretary 1998-11-25 2000-10-23
DAVID CHARLES BONSALL
Director 1994-11-24 2000-06-21
NICOLA JUDITH WORMALD
Company Secretary 1993-08-16 1998-11-25
VIRGINIA CATHERINE WENTWORTH FEENY
Director 1995-03-09 1997-06-25
DIANA COHEN
Director 1992-03-29 1994-07-14
JAMES TRAVERS HAMILTON MACNAIR
Director 1992-03-29 1994-03-17
PETER WILLIAM MICHAEL KORNER
Director 1992-03-29 1994-02-23
SARAH MONICA RUNDLE
Company Secretary 1993-04-01 1993-08-16
MARY JOSEPHINE WHITE
Company Secretary 1992-03-29 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAGIK APKARIAN SPRINGBOARD TRUST Director 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
GAGIK APKARIAN TETRAD CAPITAL PARTNERS LTD Director 2016-03-01 CURRENT 2016-03-01 Active
DAVID WILLIAM GOODHEW 1624 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
DAVID WILLIAM GOODHEW DAUNTSEY'S SCHOOL Director 2014-12-04 CURRENT 2006-07-11 Active
RUPERT KNIGHT HARRISON STERLING HEALTH SECURITY HOLDINGS LTD Director 2018-07-03 CURRENT 2015-10-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON STERLING HEALTH SECURITY HOLDINGS LTD Director 2018-07-03 CURRENT 2015-10-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON ARRESTA LTD Director 2018-04-27 CURRENT 1998-05-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TAPLANES LIMITED Director 2018-04-27 CURRENT 1979-06-06 Active
RUPERT KNIGHT HARRISON TGM008 LTD Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON VISUAL PACKAGING (PLASTICS) LIMITED Director 2017-12-20 CURRENT 1989-03-21 Active
RUPERT KNIGHT HARRISON ARDOR ENGINEERING LIMITED Director 2017-12-20 CURRENT 1990-11-08 Liquidation
RUPERT KNIGHT HARRISON TGM006 LTD Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM ARDOR (HOLDINGS) LTD Director 2017-11-22 CURRENT 2017-11-22 Liquidation
RUPERT KNIGHT HARRISON TGM005 LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM004 LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM PACKAGING HOLDINGS LTD Director 2017-11-15 CURRENT 2017-11-15 Active
RUPERT KNIGHT HARRISON BECKER (SLIDING PARTITIONS) LIMITED Director 2017-06-27 CURRENT 1986-04-16 Active
RUPERT KNIGHT HARRISON TGM FACILITIES HOLDINGS LTD Director 2017-03-31 CURRENT 2016-03-09 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
RUPERT KNIGHT HARRISON HARPE LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2017-04-25
RUPERT KNIGHT HARRISON SOUTHPORT STRUCTURED FINANCE LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
MICHAEL DOMINIC UVA MERVILLE GALLERIES TRADING LIMITED Director 2012-09-27 CURRENT 2012-06-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-31Director's details changed for Ms Elizabeth Bassett on 2024-01-31
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JANE SLOAN
2023-01-18DIRECTOR APPOINTED MRS JENNY AVISS
2023-01-18Director's details changed for Mr Rupert Knight Harrison on 2022-07-01
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CH01Director's details changed for Mr Rupert Knight Harrison on 2022-07-01
2023-01-18AP01DIRECTOR APPOINTED MRS JENNY AVISS
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SARAH MARTYROSSIAN
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARTYROSSIAN
2022-12-19FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-07-04APPOINTMENT TERMINATED, DIRECTOR PAUL COWLEY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DEEPALI NANGIA
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLEY
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-06AP01DIRECTOR APPOINTED MR PAUL VANNI
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY RAWLINSON
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009608310008
2021-02-10AP01DIRECTOR APPOINTED MRS JANE SLOAN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ZAC PINKHAM
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009608310006
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-08AP01DIRECTOR APPOINTED MRS ELIZABETH HEWER
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SETTIMO VANNI
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GOODHEW
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MRS DEEPALI NANGIA
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOMINIC UVA
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-20AP01DIRECTOR APPOINTED REVEREND PAUL COWLEY
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-01AP01DIRECTOR APPOINTED MR GAGIK APKARIAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN HENRY ARTHUR KANE
2016-09-05AP01DIRECTOR APPOINTED MRS JULIET MARION RICHARDS
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR ZAC PINKHAM
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-29
2015-05-30ANNOTATIONClarification
2015-04-08AR0129/03/15 NO MEMBER LIST
2015-04-08AR0129/03/15 NO MEMBER LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUTH LADSKY
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-05AP01DIRECTOR APPOINTED MRS SUSAN KUMLEBEN
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MS ANGELA MARY RAWLINSON
2014-01-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM GOODHEW
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEPHEN
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-04AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUDLAND
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-29AP01DIRECTOR APPOINTED MRS BLAKE DAFFEY
2012-11-29AP01DIRECTOR APPOINTED MR PAUL SETTIMO VANNI
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY ROSAMOND BOWMAN
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-17AR0129/03/12 NO MEMBER LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARDS
2011-04-21AR0129/03/11 NO MEMBER LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 86/87 QUEEN'S GATE LONDON SW7 5JX UNITED KINGDOM
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, 86/87 QUEEN'S GATE, LONDON, SW7 5JX, UNITED KINGDOM
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2010-03-29AR0129/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FLORENCE RUDLAND / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC UVA / 29/03/2010
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH STEWART / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARTYROSSIAN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RUTH LADSKY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN HENRY ARTHUR KANE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT KNIGHT HARRISON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL EDWARDS / 29/03/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 87 QUEENS GATE LONDON SW7 5JH
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, 87 QUEENS GATE, LONDON, SW7 5JH
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-03-30363aANNUAL RETURN MADE UP TO 29/03/09
2009-02-19288aDIRECTOR APPOINTED FRANKLIN SELION MORTON
2009-01-14288aDIRECTOR APPOINTED JEREMY PAUL EDWARDS
2008-12-05288aDIRECTOR APPOINTED MICHAEL DOMENIC UVA
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HAMBRO
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NICOLA HORLICK
2008-04-23363aANNUAL RETURN MADE UP TO 29/03/08
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY THOMPSON
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-01363sANNUAL RETURN MADE UP TO 29/03/07
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-14288bDIRECTOR RESIGNED
2006-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-10363sANNUAL RETURN MADE UP TO 29/03/06
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sANNUAL RETURN MADE UP TO 29/03/05
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-10-05363sANNUAL RETURN MADE UP TO 29/03/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to GLENDOWER SCHOOL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENDOWER SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-02 Outstanding FORTIS BANK S.A./N.V.
DEED OF VARIATION 1977-02-08 Outstanding SHIRLEY APRIL CORNWALL LLOYD
DEED OF VARIATION 1977-02-08 Outstanding ELSA MARGUERITE HOSKYN
LEGAL MORTGAGE 1977-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1971-03-26 Partially Satisfied SHIRLEY A C LLOYD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENDOWER SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of GLENDOWER SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDOWER SCHOOL TRUST LIMITED
Trademarks
We have not found any records of GLENDOWER SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDOWER SCHOOL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as GLENDOWER SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENDOWER SCHOOL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDOWER SCHOOL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENDOWER SCHOOL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.