The Lady Margaret School Foundation LONDON


Founded in 1992, The Lady Margaret School Foundation, classified under reg no. 02739386 is an active company. Currently registered at Lady Margaret School SW6 4UN, London the company has been in the business for thirty two years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Severine G., Arabella M.. Of them, Severine G., Arabella M. have been with the company the longest, being appointed on 17 September 2023. 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.

The Lady Margaret School Foundation Address / Contact

Office Address Lady Margaret School
Office Address2 Parsons Green
Town London
Post code SW6 4UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739386
Date of Incorporation Thu, 13th Aug 1992
Industry General secondary education
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Severine G.

Position: Director

Appointed: 17 September 2023

Arabella M.

Position: Director

Appointed: 17 September 2023

Penelope S.

Position: Director

Appointed: 01 September 2021

Resigned: 17 September 2023

Justin B.

Position: Director

Appointed: 25 September 2012

Resigned: 17 September 2023

Philip B.

Position: Director

Appointed: 25 September 2012

Resigned: 30 September 2021

Janice C.

Position: Secretary

Appointed: 02 January 2011

Resigned: 25 September 2012

Krysia W.

Position: Director

Appointed: 01 July 2008

Resigned: 25 September 2012

Michael L.

Position: Director

Appointed: 13 June 2007

Resigned: 31 August 2015

William W.

Position: Director

Appointed: 01 August 2002

Resigned: 29 July 2008

David I.

Position: Secretary

Appointed: 01 October 2001

Resigned: 02 January 2011

Jean A.

Position: Director

Appointed: 12 May 1995

Resigned: 31 March 2007

Graham B.

Position: Director

Appointed: 12 May 1995

Resigned: 01 May 2007

Miles S.

Position: Director

Appointed: 13 August 1992

Resigned: 31 July 2002

Michael A.

Position: Director

Appointed: 13 August 1992

Resigned: 28 April 1995

Cynthia E.

Position: Secretary

Appointed: 13 August 1992

Resigned: 01 October 2001

John P.

Position: Director

Appointed: 13 August 1992

Resigned: 27 October 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Arabella M. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Severine G. This PSC and has 25-50% voting rights. Then there is Penelope S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Arabella M.

Notified on 17 September 2023
Nature of control: 25-50% voting rights

Severine G.

Notified on 17 September 2023
Nature of control: 25-50% voting rights

Penelope S.

Notified on 1 October 2021
Ceased on 17 September 2023
Nature of control: 25-50% voting rights

Justin B.

Notified on 1 September 2016
Ceased on 17 September 2023
Nature of control: 25-50% voting rights

Philip B.

Notified on 1 September 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st August 2022
filed on: 31st, July 2023
Free Download (8 pages)

Company search

Advertisements