Background WavePink WaveYellow Wave

ST HELEN'S COLLEGE LIMITED (02607729)

ST HELEN'S COLLEGE LIMITED (02607729) is an active UK company. incorporated on 3 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST HELEN'S COLLEGE LIMITED has been registered for 34 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
02607729
Status
active
Type
ltd
Incorporated
3 May 1991
Age
34 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELEN'S COLLEGE LIMITED

ST HELEN'S COLLEGE LIMITED is an active company incorporated on 3 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST HELEN'S COLLEGE LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02607729

LTD Company

Age

34 Years

Incorporated 3 May 1991

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

PROMPTBROOK LIMITED
From: 3 May 1991To: 16 September 2013
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

, St Helen's College Parkway, Hillingdon, Middlesex, UB10 9JX
From: 26 September 2013To: 29 July 2024
, Parkway Hillingdon, Middlesex, UB10 9JX, United Kingdom
From: 26 September 2013To: 26 September 2013
, 843 Finchley Road, London, NW11 8NA, United Kingdom
From: 20 July 2012To: 26 September 2013
, White Lodge, Tilehouse Lane, Denham Uxbridge, Middlesex, UB9 5DA
From: 3 May 1991To: 20 July 2012
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Loan Secured
Oct 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 25 Jul 2024

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 25 Jul 2024

CREHAN, Dominic Aiden

Resigned
White Lodge, UxbridgeUB9 5DA
Secretary
Appointed 13 May 1991
Resigned 25 Jul 2024

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 03 May 1991
Resigned 13 May 1991

ZEDRA CORPORATE SOLUTIONS UK LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 25 Jul 2024
Resigned 01 Oct 2025

CREHAN, Dominic Aiden

Resigned
White Lodge, UxbridgeUB9 5DA
Born November 1958
Director
Appointed 13 May 1991
Resigned 25 Jul 2024

CREHAN, Gillian

Resigned
White Lodge, UxbridgeUB9 5DA
Born January 1959
Director
Appointed 13 May 1991
Resigned 25 Jul 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 03 May 1991
Resigned 13 May 1991

Persons with significant control

3

1 Active
2 Ceased
The Vale, LondonSW3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mrs Gillian Crehan

Ceased
DenhamUB9 5DA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024

Mr Dominic Aiden Crehan

Ceased
DenhamUB9 5DA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
29 July 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
225(2)225(2)
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
288288
Legacy
22 May 1991
287Change of Registered Office
Incorporation Company
3 May 1991
NEWINCIncorporation