Background WavePink WaveYellow Wave

NORTHWOOD SCHOOLS LIMITED (04815261)

NORTHWOOD SCHOOLS LIMITED (04815261) is an active UK company. incorporated on 30 June 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHWOOD SCHOOLS LIMITED has been registered for 22 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
04815261
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD SCHOOLS LIMITED

NORTHWOOD SCHOOLS LIMITED is an active company incorporated on 30 June 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHWOOD SCHOOLS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04815261

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 21 September 2021To: 5 June 2024
29B Sudbrooke Road London SW12 8TQ
From: 30 June 2003To: 21 September 2021
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Sept 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Apr 22
Director Joined
Mar 24
Director Left
May 24
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 20 Sept 2021

DOHERTY, Angela

Resigned
29b Sudbrooke RoadSW12 8TQ
Secretary
Appointed 30 Jun 2003
Resigned 20 Sept 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2003

ARTHUR, Stephen Joseph

Resigned
29b Sudbrooke RoadSW12 8TQ
Born October 1950
Director
Appointed 06 May 2019
Resigned 20 Sept 2021

BREEN, Mary

Resigned
29b Sudbrooke RoadSW12 8TQ
Born January 1964
Director
Appointed 01 Jan 2020
Resigned 20 Sept 2021

CHEESEMAN, Paul Charles

Resigned
Flat D Greenview Court, LondonSW18 3RP
Born April 1950
Director
Appointed 11 May 2007
Resigned 31 Aug 2008

COLQUHOUN, Georgina Iona, Helena, Elizabeth

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1993
Director
Appointed 01 Dec 2019
Resigned 20 Sept 2021

COLQUHOUN, Katharine Anne, Lady

Resigned
29b Sudbrooke RoadSW12 8TQ
Born November 1954
Director
Appointed 30 Jun 2003
Resigned 20 Sept 2021

COLQUHOUN BT, Malcolm Rory, Sir

Resigned
29b Sudbrooke RoadSW12 8TQ
Born December 1947
Director
Appointed 30 Jun 2003
Resigned 20 Sept 2021

DOHERTY, Angela Maria

Resigned
29b Sudbrooke RoadSW12 8TQ
Born April 1964
Director
Appointed 19 Sept 2019
Resigned 20 Sept 2021

GRAHAM, Sarah Elizabeth

Resigned
29b Sudbrooke RoadSW12 8TQ
Born January 1963
Director
Appointed 09 Dec 2010
Resigned 31 Aug 2015

HANSFORD, John

Resigned
29b Sudbrooke RoadSW12 8TQ
Born March 1951
Director
Appointed 01 Nov 2006
Resigned 31 Aug 2015

JENKINSON, Carole Jeanne Marie

Resigned
29b Sudbrooke RoadSW12 8TQ
Born December 1955
Director
Appointed 11 Nov 2004
Resigned 31 Aug 2016

MARDON, Diana Lesley

Resigned
Sudbrooke Road, LondonSW12 8TQ
Born October 1948
Director
Appointed 11 Nov 2004
Resigned 31 Aug 2012

MELROSE, Alison Claire

Resigned
29b Sudbrooke RoadSW12 8TQ
Born November 1973
Director
Appointed 18 Jan 2012
Resigned 31 Aug 2016

MELROSE, Alison Claire

Resigned
50 Glycena Road, LondonSW11 5TR
Born November 1973
Director
Appointed 11 Nov 2004
Resigned 31 Aug 2010

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 20 Sept 2021
Resigned 30 Apr 2024

SMITH, Mark

Resigned
29b Sudbrooke RoadSW12 8TQ
Born June 1962
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2003
Resigned 30 Jun 2003

Persons with significant control

4

1 Active
3 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 31 Mar 2022

Lady Katharine Anne Colquhoun

Ceased
29b Sudbrooke RoadSW12 8TQ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2021

Sir Malcolm Rory Colquhoun Bt

Ceased
29b Sudbrooke RoadSW12 8TQ
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2021
CC04CC04
Termination Director Company
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
287Change of Registered Office
Legacy
12 August 2003
225Change of Accounting Reference Date
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Incorporation Company
30 June 2003
NEWINCIncorporation