Company NameGolders Hill School Limited
DirectorsKatsutoshi Maeda and Mitsuhiro Maeda
Company StatusActive
Company Number02044328
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Katsutoshi Maeda
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusCurrent
Appointed26 March 2012(25 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr Mitsuhiro Maeda
Date of BirthMarch 1989 (Born 35 years ago)
NationalityJapanese
StatusCurrent
Appointed30 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr Christopher Bailey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleBuilding Surveyor
Correspondence Address63 Sedgeford Road
London
W12 0DD
Secretary NameMr George Soon
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address43 Overstone Road
London
W6 0AD
Director NameMr Eric Ephraim Van Der Kleij
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Windlesham Gardens
Shoreham By Sea
West Sussex
BN43 5AD
Director NameJohn McHendry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 March 2012)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address20 Howell Hill Close
Mentmore
Buckinghamshire
LU7 0TZ

Contact

Websitewww.goldershillschool.co.uk/
Telephone020 84552589
Telephone regionLondon

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1John William Diebel
90.00%
Ordinary
10 at £1Peter Charles Allen
10.00%
Ordinary

Financials

Year2014
Net Worth£1,944,523
Cash£466,641
Current Liabilities£849,631

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

20 July 2009Delivered on: 28 July 2009
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
28 January 2001Delivered on: 14 February 2001
Persons entitled: Barclays 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 property k/a winsbury school hibbert road bray maidenhead berkshire.
Outstanding
6 January 1995Delivered on: 13 January 1995
Persons entitled: Barclays 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: Land being on the north side of queens drive, ealing, l/b of ealing t/no: AGO36715.
Outstanding
9 January 1995Delivered on: 13 January 1995
Persons entitled: Barclays 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: 6 hendon avenue, finchley, l/b of barnet t/no: MX232276.
Outstanding
7 December 1994Delivered on: 15 December 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or london shingaku kyoshitsu limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 February 1993Delivered on: 10 March 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or london shingaku kyoshitsu limited to the chargee on any account whatsoever.
Particulars: See microfiche for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 January 1987Delivered on: 23 January 1987
Persons entitled: Barclays 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: 666 finchley road l/b of barnet. T/n - mx 398646.
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
26 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
30 September 2022Appointment of Mr Mitsuhiro Maeda as a director on 30 September 2022 (2 pages)
17 March 2022Audited abridged accounts made up to 30 June 2021 (14 pages)
27 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
24 May 2021Audited abridged accounts made up to 30 June 2020 (14 pages)
24 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 20 February 2014 (1 page)
18 September 2013Termination of appointment of George Soon as a secretary (1 page)
18 September 2013Termination of appointment of George Soon as a secretary (1 page)
2 September 2013Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43,Overstone Road London. W6 0AD on 2 September 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of John Mchendry as a director (1 page)
9 May 2012Appointment of Mr Katsutoshi Maeda as a director (2 pages)
9 May 2012Termination of appointment of John Mchendry as a director (1 page)
9 May 2012Appointment of Mr Katsutoshi Maeda as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 January 2010Director's details changed for John Mchendry on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for John Mchendry on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Mchendry on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 April 2007Return made up to 31/12/06; full list of members (2 pages)
18 April 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Return made up to 31/12/95; no change of members (4 pages)
1 April 1996Return made up to 31/12/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 July 1991Full accounts made up to 31 December 1990 (12 pages)
26 July 1991Full accounts made up to 31 December 1990 (12 pages)