Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEWES NEW SCHOOL LIMITED
Company Information for

THE LEWES NEW SCHOOL LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
03888310
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lewes New School Ltd
THE LEWES NEW SCHOOL LIMITED was founded on 1999-12-03 and has its registered office in London. The organisation's status is listed as "Active". The Lewes New School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE LEWES NEW SCHOOL LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in BN1
 
Charity Registration
Charity Number 1080024
Charity Address LUCRAFT HODGSON & DAWES, PAVILION VIEW, 19 NEW ROAD, BRIGHTON, BN1 1UF
Charter THE SCHOOL CONTINUES TO DEVELOP ITS EDUCATIONAL PHILOSOPHY ALONGSIDE A COHERENT SYSTEM OF MONITORING AND EVALUATION OF THE DEVELOPMENT OF EACH CHILD. THIS IS ACHIEVED USING THE 'RESPECTFUL COMMUNICATION' MODEL, ENABLING CHILDREN TO PROBLEM-SOLVE SUPPORTING THE TEACHERS TO ADDRESS DIFFICULT ISSUES IN NON-JUDGMENTAL AND SUPPORTIVE WAYS. ECOLOGICALLY SOUND PRACTICES ARE UPPERMOST IN THE CURRICULUM.
Filing Information
Company Number 03888310
Company ID Number 03888310
Date formed 1999-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEWES NEW SCHOOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LEWES NEW SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
SHARIF HORTHY
Company Secretary 2010-08-25
SCHERTO RUOSHI GILL
Director 2011-12-05
ANDREW JAMES HOLLOWAY
Director 2016-06-01
SHARIF HORTHY
Director 2000-05-01
FELICIA JACQUELYN PATRICIA MCGARRY
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR FREDERICK GOODSON
Director 2010-12-05 2016-06-01
ATHINA DAVIES
Director 2013-11-20 2016-04-01
PETER GRAHAM MOBBS
Director 2010-12-05 2013-05-23
HERMIONE ANNE ELLIOTT
Director 2006-04-20 2010-12-05
RODNEY HOLDER DODDS
Director 2008-06-26 2010-10-25
DAVID MARK ANDERSON
Company Secretary 2000-05-01 2010-08-25
DAVID MARK ANDERSON
Director 2000-08-01 2010-08-25
MUHAMMAD RIDHWAN IS'HARC
Director 2006-04-20 2009-11-01
HARLAN THOMAS COCKBURN
Director 2002-04-20 2003-12-31
POLLY SKERRAT
Director 2000-05-01 2002-11-01
EDWARD MACKENZIE
Director 2000-08-01 2002-05-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-03 1999-12-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-03 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HOLLOWAY 15 STONE STREET LIMITED Director 2014-06-18 CURRENT 2010-03-09 Active
ANDREW JAMES HOLLOWAY OAKENHALL LIMITED Director 2012-03-28 CURRENT 1991-06-06 Active
ANDREW JAMES HOLLOWAY THE ENTHUM FOUNDATION Director 2010-02-15 CURRENT 2007-01-08 Active
ANDREW JAMES HOLLOWAY GREENOAK TIMBER FRAMES LIMITED Director 2003-11-13 CURRENT 2003-11-11 Liquidation
ANDREW JAMES HOLLOWAY GREENOAK STRUCTURES LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
ANDREW JAMES HOLLOWAY THE GREEN OAK CARPENTRY CO. LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Statement of company's objects
2023-10-16Memorandum articles filed
2023-10-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038883100007
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
2020-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-05-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23CH03SECRETARY'S DETAILS CHNAGED FOR SHARIF HORTHY on 2014-12-15
2018-10-22CH01Director's details changed for Sharif Horthy on 2014-12-15
2018-08-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038883100007
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-05AP01DIRECTOR APPOINTED FELICIA JACQUELYN PATRICIA MCGARRY
2016-11-05AP01DIRECTOR APPOINTED MR ANDREW JAMES HOLLOWAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IVOR GOODSON
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ATHINA DAVIES
2016-06-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AR0103/12/15 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Ground Floor 19 New Road Brighton East Sussex BN1 1UF
2015-06-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AR0103/12/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM , 19 New Road, Brighton, East Sussex, BN1 1UF
2014-01-23AR0103/12/13 ANNUAL RETURN FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOBBS
2014-01-15AP01DIRECTOR APPOINTED MRS ATHINA DAVIES
2014-01-13CH01CHANGE PERSON AS DIRECTOR
2014-01-10Annotation
2013-06-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-20AR0103/12/12 NO MEMBER LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-16AR0103/12/11 NO MEMBER LIST
2012-01-16AP01DIRECTOR APPOINTED PROFESSOR PETER GRAHAM MOBBS
2012-01-16AP01DIRECTOR APPOINTED IVOR FREDERICK GOODSON
2012-01-16AP01DIRECTOR APPOINTED SCHERTO RUOSHI GILL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HERMIONE ELLIOTT
2011-07-13AA31/08/10 TOTAL EXEMPTION FULL
2011-01-06AR0103/12/10 NO MEMBER LIST
2011-01-06AP03SECRETARY APPOINTED SHARIF HORTHY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DODDS
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON
2010-06-01AA31/08/09 TOTAL EXEMPTION FULL
2009-12-29AR0103/12/09 NO MEMBER LIST
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD IS'HARC
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARIF HORTHY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMIONE ANNE ELLIOTT / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HOLDER DODDS / 29/12/2009
2009-07-07AA31/08/08 TOTAL EXEMPTION FULL
2009-01-27363aANNUAL RETURN MADE UP TO 03/12/08
2009-01-27288aDIRECTOR APPOINTED RODNEY DODDS
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-02363aANNUAL RETURN MADE UP TO 03/12/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2006-12-15363aANNUAL RETURN MADE UP TO 03/12/06
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26363aANNUAL RETURN MADE UP TO 03/12/05
2006-10-09363aANNUAL RETURN MADE UP TO 03/12/05
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 8 THE DRIVE, HOVE, EAST SUSSEX BN3 3JT
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-17363sANNUAL RETURN MADE UP TO 03/12/04
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-24363sANNUAL RETURN MADE UP TO 03/12/03
2004-02-24288bDIRECTOR RESIGNED
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02288bDIRECTOR RESIGNED
2002-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/02
2002-12-02363sANNUAL RETURN MADE UP TO 03/12/02
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE LEWES NEW SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LEWES NEW SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-06-20 Outstanding TRIODOS BANK NV
TRIDOS BANK NV LEGAL MORTGAGE 2004-10-19 Satisfied TRIODOS BANK NV
LEGAL MORTGAGE 2003-07-22 Satisfied TRIODOS BANK NV
LEGAL CHARGE 2003-05-01 Satisfied TRIODOS BANK
LEGAL MORTGAGE 2002-11-01 Satisfied TRIODOS BANK NV
LEGAL MORTGAGE 2002-11-01 Satisfied TRIODOS BANK NV
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LEWES NEW SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of THE LEWES NEW SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEWES NEW SCHOOL LIMITED
Trademarks
We have not found any records of THE LEWES NEW SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEWES NEW SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE LEWES NEW SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LEWES NEW SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LEWES NEW SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LEWES NEW SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.