EDENHURST SCHOOL LIMITED

Register to unlock more data on OkredoRegister

EDENHURST SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432406

Incorporation date

22/06/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, 3 Murphy Street, London SE1 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1979)
dot icon31/12/2025
Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2025-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/01/2024
Accounts for a small company made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon13/05/2022
Accounts for a small company made up to 2021-08-31
dot icon03/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon06/08/2021
Registered office address changed from Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2021-08-06
dot icon19/04/2021
Accounts for a small company made up to 2020-08-31
dot icon26/11/2020
Registered office address changed from 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN on 2020-11-26
dot icon22/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2019-08-31
dot icon01/02/2020
Satisfaction of charge 014324060008 in full
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/08/2019
Director's details changed for Mr Mark William Malley on 2019-08-13
dot icon13/08/2019
Registered office address changed from 1 Wolsey Road East Molesey Surrey KT8 9EL to 2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 2019-08-13
dot icon10/06/2019
Accounts for a small company made up to 2018-08-31
dot icon02/04/2019
Director's details changed for Mr Mark William Malley on 2019-03-19
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon15/08/2018
Memorandum and Articles of Association
dot icon15/08/2018
Resolutions
dot icon08/08/2018
Satisfaction of charge 6 in full
dot icon08/08/2018
Satisfaction of charge 7 in full
dot icon07/08/2018
Registration of charge 014324060008, created on 2018-07-31
dot icon07/06/2018
Accounts for a small company made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon07/06/2017
Accounts for a small company made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/06/2016
Accounts for a small company made up to 2015-08-31
dot icon13/05/2016
Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon13/05/2016
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon13/05/2016
Register(s) moved to registered office address 1 Wolsey Road East Molesey Surrey KT8 9EL
dot icon05/05/2016
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-12-11
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/12/2015
Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon02/04/2015
Accounts for a small company made up to 2014-08-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Steven John York Wade as a director on 2014-12-01
dot icon05/12/2014
Termination of appointment of Marwan Naja as a director on 2014-11-30
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon02/01/2014
Director's details changed for Marwan Naja on 2014-01-02
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/11/2012
Register(s) moved to registered inspection location
dot icon12/11/2012
Register inspection address has been changed
dot icon13/06/2012
Appointment of Velocity Company Secretarial Services Limited as a secretary
dot icon13/06/2012
Appointment of Marwan Naja as a director
dot icon13/06/2012
Termination of appointment of Andrew Elliott-Frey as a secretary
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Registered office address changed from 60 High Street Wimbledon Village London SW19 5EE on 2012-01-03
dot icon14/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/10/2011
Appointment of Andrew Stephen Timothy Elliott-Frey as a secretary
dot icon18/10/2011
Registered office address changed from Westlands Ave Newcastle Under Lyme Staffs ST5 2PU on 2011-10-18
dot icon18/10/2011
Appointment of Mr Mark William Malley as a director
dot icon18/10/2011
Termination of appointment of Sylvia Copestick as a secretary
dot icon18/10/2011
Termination of appointment of Nicholas Copestick as a director
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/02/2009
Return made up to 10/12/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/01/2008
Return made up to 10/12/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/12/2005
Return made up to 10/12/05; full list of members
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/12/2004
Return made up to 10/12/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-08-31
dot icon11/03/2003
Director's particulars changed
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon16/07/2002
Resolutions
dot icon12/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-08-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-08-31
dot icon05/02/1998
Accounts for a small company made up to 1997-08-31
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon19/03/1997
Accounts for a small company made up to 1996-08-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-08-31
dot icon16/03/1995
Accounts for a small company made up to 1994-08-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/03/1994
Accounts for a small company made up to 1993-08-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-08-31
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon27/04/1992
Accounts for a small company made up to 1991-08-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1990-08-31
dot icon08/03/1991
Return made up to 02/01/91; full list of members
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon22/08/1990
Accounts for a small company made up to 1989-08-31
dot icon19/04/1990
Return made up to 29/12/89; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1988-08-31
dot icon17/08/1989
Return made up to 31/12/88; full list of members; amend
dot icon06/06/1989
Resolutions
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1989
Particulars of mortgage/charge
dot icon17/02/1989
Resolutions
dot icon16/05/1988
Director resigned
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-08-31
dot icon22/02/1988
Director resigned
dot icon17/06/1987
Accounts for a small company made up to 1986-08-31
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon26/06/1986
Accounts for a small company made up to 1985-08-31
dot icon26/06/1986
Return made up to 31/12/85; full list of members
dot icon27/04/1983
Accounts made up to 1981-08-31
dot icon13/09/1982
Particulars of mortgage/charge
dot icon06/02/1981
Particulars of mortgage/charge
dot icon22/06/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
608.66K
-
0.00
299.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malley, Mark William
Director
19/09/2011 - Present
38
Wade, Steven John York
Director
01/12/2014 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDENHURST SCHOOL LIMITED

EDENHURST SCHOOL LIMITED is an(a) Active company incorporated on 22/06/1979 with the registered office located at 3rd Floor, 3 Murphy Street, London SE1 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDENHURST SCHOOL LIMITED?

toggle

EDENHURST SCHOOL LIMITED is currently Active. It was registered on 22/06/1979 .

Where is EDENHURST SCHOOL LIMITED located?

toggle

EDENHURST SCHOOL LIMITED is registered at 3rd Floor, 3 Murphy Street, London SE1 7FP.

What does EDENHURST SCHOOL LIMITED do?

toggle

EDENHURST SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for EDENHURST SCHOOL LIMITED?

toggle

The latest filing was on 31/12/2025: Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2025-12-31.