Newschools (leyton) Holdings Limited SWANLEY


Founded in 1999, Newschools (leyton) Holdings, classified under reg no. 03885097 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 14th February 2000 Newschools (leyton) Holdings Limited is no longer carrying the name Continental Shelf 142.

The firm has 2 directors, namely Sheila C., Benjamin D.. Of them, Benjamin D. has been with the company the longest, being appointed on 1 July 2011 and Sheila C. has been with the company for the least time - from 1 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newschools (leyton) Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885097
Date of Incorporation Mon, 29th Nov 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sheila C.

Position: Director

Appointed: 01 October 2018

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 12 December 2013

Benjamin D.

Position: Director

Appointed: 01 July 2011

Nicholas C.

Position: Director

Appointed: 31 May 2018

Resigned: 01 October 2018

Gemma C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 December 2013

Tim J.

Position: Secretary

Appointed: 30 March 2012

Resigned: 01 April 2013

James B.

Position: Secretary

Appointed: 30 September 2011

Resigned: 30 March 2012

David W.

Position: Secretary

Appointed: 17 December 2010

Resigned: 30 September 2011

Lee R.

Position: Secretary

Appointed: 30 November 2009

Resigned: 31 August 2010

Jonathan T.

Position: Secretary

Appointed: 15 October 2008

Resigned: 30 November 2009

John G.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2018

Neil S.

Position: Secretary

Appointed: 13 March 2008

Resigned: 15 August 2008

Gaynor B.

Position: Director

Appointed: 30 November 2007

Resigned: 01 May 2008

Pierre L.

Position: Secretary

Appointed: 10 February 2006

Resigned: 13 March 2008

Steven Y.

Position: Director

Appointed: 28 September 2005

Resigned: 30 November 2005

Ian H.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2011

Simon P.

Position: Director

Appointed: 01 June 2005

Resigned: 28 September 2005

Christopher B.

Position: Director

Appointed: 01 April 2005

Resigned: 30 November 2005

Edward C.

Position: Director

Appointed: 09 March 2004

Resigned: 08 February 2006

Andrew O.

Position: Secretary

Appointed: 09 March 2004

Resigned: 10 February 2006

Matthew W.

Position: Director

Appointed: 09 March 2004

Resigned: 18 February 2005

Michael C.

Position: Director

Appointed: 19 December 2003

Resigned: 01 April 2005

Milton F.

Position: Director

Appointed: 01 October 2003

Resigned: 20 September 2004

Lloyd E.

Position: Director

Appointed: 03 February 2003

Resigned: 01 June 2005

Richard W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 09 March 2004

Nicholas W.

Position: Director

Appointed: 31 October 2002

Resigned: 09 March 2004

John H.

Position: Director

Appointed: 12 September 2002

Resigned: 01 October 2003

Roger M.

Position: Director

Appointed: 17 June 2002

Resigned: 09 March 2004

Martin T.

Position: Director

Appointed: 08 May 2001

Resigned: 19 December 2003

William C.

Position: Director

Appointed: 13 March 2001

Resigned: 31 October 2002

Dave R.

Position: Director

Appointed: 06 October 2000

Resigned: 08 May 2001

Katie D.

Position: Secretary

Appointed: 05 October 2000

Resigned: 04 November 2002

Christopher W.

Position: Director

Appointed: 30 June 2000

Resigned: 06 October 2000

David C.

Position: Director

Appointed: 21 February 2000

Resigned: 17 June 2002

Amanda M.

Position: Secretary

Appointed: 21 February 2000

Resigned: 09 March 2004

William M.

Position: Director

Appointed: 21 February 2000

Resigned: 30 June 2000

Jonathan H.

Position: Director

Appointed: 21 February 2000

Resigned: 03 February 2003

Andrea F.

Position: Director

Appointed: 21 February 2000

Resigned: 30 November 2007

Martin S.

Position: Director

Appointed: 21 February 2000

Resigned: 13 March 2001

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 1999

Resigned: 21 February 2000

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1999

Resigned: 21 February 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Innisfree M&G Ppp Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Innisfree Continuation Partners Llp that entered London as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Innisfree M&G Ppp Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc301650
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Innisfree Continuation Partners Llp

Boundary House 91-93 Charterhouse Street, London, EC1M 6HR

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House - England And Wales
Registration number Oc391972
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Continental Shelf 142 February 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 13th, October 2023
Free Download (18 pages)

Company search

Advertisements