Background WavePink WaveYellow Wave

FULHAM PREP SCHOOL HOLDINGS. LTD (06616097)

FULHAM PREP SCHOOL HOLDINGS. LTD (06616097) is an active UK company. incorporated on 11 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FULHAM PREP SCHOOL HOLDINGS. LTD has been registered for 17 years. Current directors include ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms., BUISSINNE, Jacques David, HARROLD, Ashley Edward, Mr..

Company Number
06616097
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms., BUISSINNE, Jacques David, HARROLD, Ashley Edward, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULHAM PREP SCHOOL HOLDINGS. LTD

FULHAM PREP SCHOOL HOLDINGS. LTD is an active company incorporated on 11 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FULHAM PREP SCHOOL HOLDINGS. LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06616097

LTD Company

Age

17 Years

Incorporated 11 June 2008

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 20 February 2025 (1 year 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

FULHAM PREP SCHOOL PROPERTIES LTD
From: 11 June 2008To: 9 August 2010
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

200 Greyhound Road Fulham Prep School London W14 9SD England
From: 14 March 2017To: 7 January 2025
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 11 June 2008To: 14 March 2017
Timeline

50 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Loan Secured
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Jun 19
Loan Secured
Oct 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Oct 22
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 24
Director Joined
Feb 24
Loan Secured
Jun 24
Director Left
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Jan 2017

ALIZADEH ALEXANDER, Alexis Sara Roxana, Ms.

Active
3 Burlington Gardens, LondonW1S 3EP
Born June 1986
Director
Appointed 14 Apr 2025

BUISSINNE, Jacques David

Active
3 Burlington Gardens, LondonW1S 3EP
Born October 1988
Director
Appointed 16 Nov 2023

HARROLD, Ashley Edward, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born January 1984
Director
Appointed 16 Jan 2026

DONNELLY, John Michael

Resigned
Timbers Ridge, PeaslakeGU5 9SR
Born June 1959
Director
Appointed 11 Jun 2008
Resigned 14 Nov 2014

EMMETT, Charles Edward William

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1961
Director
Appointed 11 Jun 2008
Resigned 10 Dec 2015

FLEMING, Keith Thomas

Resigned
Burlington Gardens, LondonW1S 3EP
Born October 1981
Director
Appointed 29 Jan 2020
Resigned 01 Mar 2021

GILLIN MITCHELL, Kathleen Theresa, Mrs.

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born September 1974
Director
Appointed 22 May 2025
Resigned 16 Jan 2026

LEDERMANN, Marc

Resigned
Greyhound Road, LondonW14 9SD
Born August 1971
Director
Appointed 20 Feb 2018
Resigned 26 Apr 2023

NSOULI, Nadim Marwan

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born July 1969
Director
Appointed 12 Nov 2014
Resigned 14 Apr 2025

ROSTAS, Robert Laszlo

Resigned
Greyhound Road, LondonW14 9SD
Born February 1981
Director
Appointed 20 Feb 2018
Resigned 01 Mar 2021

SLADE, Michael Timothy

Resigned
Greyhound Road, LondonW14 9SD
Born September 1977
Director
Appointed 01 Mar 2021
Resigned 16 Nov 2023

SPURR, Stephen Michael, Dr

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1953
Director
Appointed 11 Nov 2015
Resigned 11 Dec 2019

WERGAN, Nicholas Raymond

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 26 Jan 2024
Resigned 22 May 2025

Persons with significant control

2

1 Active
1 Ceased
3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 February 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 July 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Legacy
17 June 2020
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Termination Director Company
17 January 2020
TM01Termination of Director
Memorandum Articles
2 October 2019
MAMA
Resolution
2 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
14 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Auditors Resignation Company
4 July 2016
AUDAUD
Auditors Resignation Company
23 June 2016
AUDAUD
Auditors Resignation Company
23 June 2016
AUDAUD
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Auditors Resignation Company
24 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Medium
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Medium
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
15 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
19 June 2009
363aAnnual Return
Incorporation Company
11 June 2008
NEWINCIncorporation