Company NameGidea Park College Limited
DirectorAmit Kumar Mehta
Company StatusActive
Company Number00712900
CategoryPrivate Limited Company
Incorporation Date15 January 1962(62 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(58 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr James Hartley Parkinson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2002)
RoleRetired
Correspondence Address34 Churchfields
Broxbourne
Hertfordshire
EN10 7JP
Director NameMrs Jennifer Parkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2003)
RoleNursery Nurse
Correspondence AddressRed Cottage
Qhurchfields
Broxbourne
Herts
EN10 7JP
Director NameMrs Nicola Jean Molyneux
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 6 The Cunnery
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2PZ
Director NameMrs Elizabeth Anne Parkinson Curd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobbs Croft Chapmans Place
The Street Ulcombe
Maidstone
Kent
ME17 1GB
Secretary NameMrs Elizabeth Anne Parkinson Curd
NationalityBritish
StatusResigned
Appointed16 October 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 27 November 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressCobbs Croft Chapmans Place
The Street Ulcombe
Maidstone
Kent
ME17 1GB

Contact

Websitegideaparkcollege.co.uk
Email address[email protected]
Telephone01708 740381
Telephone regionRomford

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

6k at £1E.a. Parkinson-curd
50.00%
Ordinary
6k at £1N.j. Molyneux
50.00%
Ordinary

Financials

Year2014
Net Worth£1,802,360
Cash£343,539
Current Liabilities£596,716

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

29 April 2021Delivered on: 30 April 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold at gidea park college, 2 balgores lane, gidea park, romford RM2 5JR and pending first registration at hm land registry.
Outstanding
29 April 2021Delivered on: 30 April 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: The freehold at gidea park college, 2 balgores lane, gidea park, romford RM2 5JR pending first registration at hm land registry.
Outstanding
26 September 1981Delivered on: 30 September 1981
Satisfied on: 31 January 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 balgores lane, gidea park, romford essex.
Fully Satisfied

Filing History

1 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
31 August 2023Accounts for a small company made up to 31 August 2022 (9 pages)
29 August 2023Change of details for Inspired Learning Group London Limited as a person with significant control on 29 August 2023 (2 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Accounts for a small company made up to 31 August 2021 (9 pages)
6 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2021Notification of Inspired Learning Group London Limited as a person with significant control on 27 November 2020 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
30 April 2021Registration of charge 007129000002, created on 29 April 2021 (42 pages)
30 April 2021Registration of charge 007129000003, created on 29 April 2021 (17 pages)
3 February 2021Termination of appointment of Elizabeth Anne Parkinson Curd as a director on 27 November 2020 (1 page)
3 February 2021Termination of appointment of Elizabeth Anne Parkinson Curd as a secretary on 27 November 2020 (1 page)
3 February 2021Appointment of Mr Amit Kumar Mehta as a director on 27 November 2020 (2 pages)
3 February 2021Registered office address changed from 2,Balgores Lane Gidea Park Romford Essex RM2 5JR to Georgian House Park Lane Stanmore HA7 3HD on 3 February 2021 (1 page)
3 February 2021Termination of appointment of Nicola Jean Molyneux as a director on 27 November 2020 (1 page)
3 February 2021Cessation of Nicola Jean Molyneux as a person with significant control on 27 November 2020 (1 page)
3 February 2021Director's details changed for Mr Amit Kumar Mehta on 27 November 2020 (2 pages)
3 February 2021Cessation of Elizabeth-Anne Parkinson-Curd as a person with significant control on 27 November 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 November 2015Director's details changed for Nicola Jean Molyneux on 14 October 2014 (2 pages)
5 November 2015Director's details changed for Nicola Jean Molyneux on 14 October 2014 (2 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11,900
(5 pages)
5 November 2015Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 14 October 2014 (2 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11,900
(5 pages)
5 November 2015Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 14 October 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,900
(5 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,900
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 11,900
(5 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 11,900
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 November 2011Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page)
3 November 2011Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Nicola Jean Molyneux on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Elizabeth Anne Parkinson Curd on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Elizabeth Anne Parkinson Curd on 3 November 2011 (1 page)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 November 2010Annual return made up to 13 October 2010 (13 pages)
4 November 2010Annual return made up to 13 October 2010 (13 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 November 2008Return made up to 13/10/08; no change of members (4 pages)
5 November 2008Return made up to 13/10/08; no change of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
5 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
3 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
16 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
25 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2003£ ic 12000/11900 23/05/03 £ sr 100@1=100 (8 pages)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2003£ ic 12000/11900 23/05/03 £ sr 100@1=100 (8 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 April 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 January 2003Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 October 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
24 October 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
26 October 2001Return made up to 13/10/01; full list of members (8 pages)
26 October 2001Return made up to 13/10/01; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 October 1997Return made up to 13/10/97; full list of members (6 pages)
21 October 1997Return made up to 13/10/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 November 1996Return made up to 13/10/96; no change of members (4 pages)
19 November 1996Return made up to 13/10/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 October 1995Full accounts made up to 30 April 1995 (5 pages)
2 October 1995Full accounts made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)