Company NameWestbury House School Limited
DirectorAmit Kumar Mehta
Company StatusActive
Company Number01280094
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)
Previous NamePaddenswick Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(41 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMary Theresa Morton
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(14 years, 10 months after company formation)
Appointment Duration26 years (resigned 27 July 2017)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address11 Ernle Road
Wimbledon
London
SW20 0HH
Director NameTheresa Mary Morton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(14 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ernle Road
Wimbledon
London
SW20 0HH
Secretary NameMr Martyn Smith
NationalityBritish
StatusResigned
Appointed30 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressOffice No 6
Western Interantional Market Centre Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameTheresa Mary Morton
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 3 months after company formation)
Appointment Duration25 years (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ernle Road
Wimbledon
London
SW20 0HH

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

Financials

Year2013
Net Worth£561,311
Cash£2,604
Current Liabilities£195,352

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

16 March 2020Delivered on: 19 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 July 2018Delivered on: 1 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 80 westbury road, new malden, surrey t/no SGL230568.
Outstanding
30 July 2018Delivered on: 1 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 23 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 1984Delivered on: 18 May 1984
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: Keston 80 westbury road, new malden, kingston upon thames. Title no. Sgl 230568 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1976Delivered on: 17 January 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 westbury road, new malden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 December 2020Accounts for a small company made up to 31 August 2019 (10 pages)
6 October 2020Satisfaction of charge 012800940008 in full (1 page)
2 October 2020Registered office address changed from Inspired Learning Group (Uk) Limited First Floor Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
19 March 2020Registration of charge 012800940008, created on 16 March 2020 (64 pages)
24 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 August 2019Registration of charge 012800940007, created on 8 August 2019 (62 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
19 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 January 2019Registration of charge 012800940006, created on 22 January 2019 (63 pages)
14 September 2018Satisfaction of charge 1 in full (4 pages)
14 September 2018Satisfaction of charge 2 in full (4 pages)
14 September 2018Satisfaction of charge 012800940003 in full (4 pages)
1 August 2018Registration of charge 012800940005, created on 30 July 2018 (37 pages)
1 August 2018Registration of charge 012800940004, created on 30 July 2018 (42 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 April 2018Change of name notice (2 pages)
19 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-12
(2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 January 2018Termination of appointment of Theresa Mary Morton as a secretary on 8 January 2018 (1 page)
24 January 2018Termination of appointment of Theresa Mary Morton as a director on 8 January 2018 (1 page)
24 January 2018Cessation of Theresa-Mary Morton as a person with significant control on 8 January 2018 (1 page)
24 January 2018Registered office address changed from 80 Westbury Rd New Malden Surrey KT3 5AS to Inspired Learning Group (Uk) Limited First Floor Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 24 January 2018 (1 page)
24 January 2018Notification of Inspired Learning Group (Uk) Ltd as a person with significant control on 8 January 2018 (2 pages)
24 January 2018Appointment of Mr Amit Mehta as a director on 8 January 2018 (2 pages)
26 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Termination of appointment of Mary Theresa Morton as a director on 27 July 2017 (1 page)
8 August 2017Termination of appointment of Mary Theresa Morton as a director on 27 July 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
23 May 2016Registration of charge 012800940003, created on 12 May 2016 (5 pages)
23 May 2016Registration of charge 012800940003, created on 12 May 2016 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
6 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
6 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 August 2010Director's details changed for Theresa Mary Morton on 10 October 2009 (2 pages)
10 August 2010Director's details changed for Theresa Mary Morton on 10 October 2009 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mary Theresa Morton on 10 November 2009 (2 pages)
10 August 2010Director's details changed for Mary Theresa Morton on 10 November 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 September 2008Return made up to 30/07/08; full list of members (4 pages)
19 September 2008Return made up to 30/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 September 2007Return made up to 30/07/07; full list of members (3 pages)
10 September 2007Return made up to 30/07/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2005Return made up to 30/07/05; full list of members (3 pages)
3 October 2005Return made up to 30/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 September 2004Return made up to 30/07/04; full list of members (8 pages)
29 September 2004Return made up to 30/07/04; full list of members (8 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 September 2003Return made up to 30/07/03; full list of members (8 pages)
2 September 2003Return made up to 30/07/03; full list of members (8 pages)
28 February 2003Full accounts made up to 31 July 2002 (9 pages)
28 February 2003Full accounts made up to 31 July 2002 (9 pages)
23 August 2002Return made up to 30/07/02; full list of members (8 pages)
23 August 2002Return made up to 30/07/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 July 2001 (7 pages)
26 April 2002Full accounts made up to 31 July 2001 (7 pages)
23 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 31 July 2000 (7 pages)
26 June 2001Full accounts made up to 31 July 2000 (7 pages)
20 September 2000Return made up to 30/07/00; full list of members (7 pages)
20 September 2000Return made up to 30/07/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 July 1999 (7 pages)
17 March 2000Full accounts made up to 31 July 1999 (7 pages)
26 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 July 1998 (8 pages)
2 April 1999Full accounts made up to 31 July 1998 (8 pages)
13 August 1998Return made up to 30/07/98; no change of members (4 pages)
13 August 1998Return made up to 30/07/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 July 1997 (7 pages)
23 March 1998Full accounts made up to 31 July 1997 (7 pages)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (7 pages)
13 May 1997Full accounts made up to 31 July 1996 (7 pages)
19 August 1996Return made up to 30/07/96; full list of members (6 pages)
19 August 1996Return made up to 30/07/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 July 1995 (7 pages)
25 March 1996Full accounts made up to 31 July 1995 (7 pages)
29 August 1995Return made up to 30/07/95; no change of members (4 pages)
29 August 1995Return made up to 30/07/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)