Company NameEastcourt Independent School Limited
DirectorChristine Olive Redgrave
Company StatusActive
Company Number00725842
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Christine Olive Redgrave
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFour Oaks
Broxhill Road
Havering-Atte-Bower
Essex
RM4 1QS
Director NameOlive Jean Day
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address1 Rose Cottage
Nork Hill Road
Romford
Essex
RM3 7LT
Director NameJohn Leslie Redgrave
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address1 Eastwood Road
Ilford
Essex
IG3 8UW
Director NameMr Bernard Dennis Day
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 11 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rose Cottage
Noak Hill Road
Romford
Essex
RM3 7LT
Secretary NameOlive Jean Day
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address1 Rose Cottage
Nork Hill Road
Romford
Essex
RM3 7LT
Secretary NameMr Bernard Dennis Day
NationalityBritish
StatusResigned
Appointed26 October 1994(32 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rose Cottage
Noak Hill Road
Romford
Essex
RM3 7LT

Contact

Websitewww.eastcourtschool.org.uk
Telephone020 85905472
Telephone regionLondon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

19 at £1C.o. Redgrave
50.00%
Ordinary
10 at £1B.d. Day & C.o. Redgrave
26.32%
Ordinary
9 at £1B.d. Day
23.68%
Ordinary

Financials

Year2014
Net Worth£4,894,755
Cash£3,410,293
Current Liabilities£591,022

Accounts

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

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

26 May 1987Delivered on: 12 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 eastwood road goodmayes l/b of redbridge title no egl 9331 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1987Delivered on: 12 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 eastwood road goodmayes ilford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1987Delivered on: 12 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 eastwood road goodmayes l/b of redbridge title no egl 28071 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1973Delivered on: 19 January 1973
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 1 eastwood road,goodmayes ilford essex.
Outstanding
12 August 1976Delivered on: 8 November 1976
Satisfied on: 25 September 1999
Persons entitled: National Westminster 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: 3 eastwood road goodmayes ilford, london borough of redbridge.
Fully Satisfied
22 January 1973Delivered on: 29 January 1973
Satisfied on: 25 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, eastwood road goodmayes, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 September 2023Change of details for Ms Christine Olive Redgrave as a person with significant control on 1 September 2023 (2 pages)
3 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
28 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
1 July 2020Termination of appointment of Bernard Dennis Day as a secretary on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Bernard Dennis Day as a director on 30 June 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
14 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 6 in full (4 pages)
8 January 2020Satisfaction of charge 5 in full (4 pages)
8 January 2020Satisfaction of charge 4 in full (4 pages)
8 January 2020Satisfaction of charge 1 in full (4 pages)
22 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 38
(5 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 38
(5 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 38
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 38
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 38
(5 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 38
(5 pages)
19 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 May 2010Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Bernard Dennis Day on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 eastwood road goodmayes essex IG3 8UW (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 eastwood road goodmayes essex IG3 8UW (1 page)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 May 2005Return made up to 25/04/05; full list of members (3 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 May 2003Return made up to 25/04/03; full list of members (8 pages)
6 May 2003Return made up to 25/04/03; full list of members (8 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2001Return made up to 25/04/01; full list of members (6 pages)
7 July 2001Return made up to 25/04/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 May 2000Full accounts made up to 31 August 1999 (12 pages)
26 May 2000Full accounts made up to 31 August 1999 (12 pages)
8 May 2000Return made up to 25/04/00; full list of members (6 pages)
8 May 2000Return made up to 25/04/00; full list of members (6 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Full accounts made up to 31 August 1998 (12 pages)
28 May 1999Full accounts made up to 31 August 1998 (12 pages)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
6 July 1997Full accounts made up to 31 August 1996 (16 pages)
6 July 1997Full accounts made up to 31 August 1996 (16 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
23 August 1996Full accounts made up to 31 August 1995 (16 pages)
23 August 1996Full accounts made up to 31 August 1995 (16 pages)
23 May 1996Return made up to 25/04/96; no change of members (4 pages)
23 May 1996Return made up to 25/04/96; no change of members (4 pages)
30 August 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1995Full accounts made up to 31 August 1994 (16 pages)
3 July 1995Full accounts made up to 31 August 1994 (16 pages)
14 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 1962Certificate of incorporation (1 page)
1 June 1962Certificate of incorporation (1 page)