Company NameBuxlow Preparatory School Limited
DirectorAmit Kumar Mehta
Company StatusActive
Company Number00602716
CategoryPrivate Limited Company
Incorporation Date14 April 1958(66 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(55 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMrs Barbara Louise Lancaster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(34 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 03 September 2004)
RolePrincipal Of School
Correspondence Address4 Tewkesbury Gardens
Kingsbury
London
NW9 0QT
Secretary NameJane Abigail Ashton
NationalityBritish
StatusResigned
Appointed04 June 1992(34 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cold Harbour Lane
Bushey
Watford
Hertfordshire
WD23 4NU
Director NameMrs Ashoobgar Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Leonards Road
Ealing
London
W13 8PN
Director NameJulian Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Secretary NameJulian Cook
NationalityBritish
StatusResigned
Appointed03 September 2004(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Director NameAnne Sybil Bragadir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2007(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Director NameMr Alexander Raymond Miller
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed29 June 2007(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Secretary NameAnne Sybil Bragadir
NationalityFrench
StatusResigned
Appointed29 June 2007(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Director NameNicholas Penter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Secretary NameNicholas Penter
NationalityBritish
StatusResigned
Appointed18 December 2008(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Director NameMs Tracey Anne Storey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Uxbridge Road
Ealing
London
W5 5TL

Contact

Websitewww.buxlowschool.org.uk
Telephone020 89043615
Telephone regionLondon

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7k at £1Timedance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

12 October 2012Delivered on: 18 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 September 1981Delivered on: 29 September 1981
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or timedance limited to the chargee.
Particulars: F/H 5 castleton gardens. Wembley, middx, brent T.N. P46556.
Fully Satisfied
2 March 1964Delivered on: 23 March 1964
Satisfied on: 10 October 2012
Persons entitled: Constance Probyn

Classification: Debenture
Secured details: £2,500.
Particulars: Undertaking and all property present and future.
Fully Satisfied

Filing History

2 October 2020Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
7 August 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
10 July 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
15 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 June 2018Notification of Inspired Learning Group (Uk) Ltd as a person with significant control on 1 April 2017 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,670
(3 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,670
(3 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,670
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,670
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,670
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,670
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,670
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,670
(3 pages)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
1 February 2011Termination of appointment of Alexander Miller as a director (1 page)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
1 February 2011Termination of appointment of Alexander Miller as a director (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / alex miller / 14/01/2009 (1 page)
1 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / alex miller / 14/01/2009 (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: 5-6 castleton gardens wembley middlesex HA9 7QJ (1 page)
24 July 2007Registered office changed on 24/07/07 from: 5-6 castleton gardens wembley middlesex HA9 7QJ (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Return made up to 05/06/07; no change of members (7 pages)
26 June 2007Return made up to 05/06/07; no change of members (7 pages)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 June 2006Return made up to 05/06/06; full list of members (7 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
8 July 2005Return made up to 05/06/05; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
8 July 2003Return made up to 05/06/03; full list of members (6 pages)
8 July 2003Return made up to 05/06/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 June 1999Return made up to 05/06/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 June 1998Return made up to 05/06/98; full list of members (6 pages)
9 June 1998Return made up to 05/06/98; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
27 August 1996Return made up to 05/06/96; no change of members (4 pages)
27 August 1996Return made up to 05/06/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (4 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
14 April 1958Incorporation (17 pages)
14 April 1958Incorporation (17 pages)