Company NameProspect House School
Company StatusActive
Company Number02274105
CategoryPrivate Unlimited Company
Incorporation Date4 July 1988(35 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Piers David Christopher Eley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMrs Sarah Cloudesley Eley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleHeadteacher
Correspondence Address35 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameAndrew Elliott Howard Gerry
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleSolicitor
Correspondence AddressProspect House 118 Station Road
Barnes
London
SW13 0NB
Director NameMrs Hermione Mary Gerry
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2001)
RoleHeadteacher
Correspondence Address118 Station Road
Barnes
London
SW13 0NB
Secretary NameMr Timothy John Taylor
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Secretary NameMr Piers David Christopher Eley
NationalityBritish
StatusResigned
Appointed08 November 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameCharles Peter Rentoul
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravenscourt Square
London
W6 0TW
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameMr James Alexander Rentoul
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hartington Road
London
W4 3TX
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameMs Anna Lucinda Rentoul
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wrentham Avenue
London
NW10 3HG
Director NameMrs Tessa Caroline Anna Rentoul
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hartington Road
London
W4 3TX

Contact

Websitewww.prospecths.org.uk/
Telephone020 87800456
Telephone regionLondon

Location

Registered Address4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2000
Net Worth£1,220,696
Cash£162
Current Liabilities£387,443

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 18 October 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: First legal mortgage/ fixed charge over all its. Real property and first fixed charge over all. Its intellectual property (including the trade. Mark specified in schedule 8 of the instrument). (Each term as defined in the instrument). For. More details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 6 December 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein).
Outstanding
6 May 2020Delivered on: 12 May 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: First fixed charge over the domain name 'www.prospecths.org.UK' and the logo under the trade name 'prospect house school'. Please refer to the instrument for further details.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 76-78 putney hill london SW15 6RB and registered at land registry under title number LN190933.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 75 putney hill london SW15 3NT registered at land registry under title number LN103882.
Outstanding
31 July 2001Delivered on: 3 August 2001
Satisfied on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or house schools group to the chargee on any account whatsoever.
Particulars: The f/h property k/a 75 putney hill,london,SW15 3NT t/n LN103882.
Fully Satisfied
27 September 1990Delivered on: 3 October 1990
Satisfied on: 15 August 2001
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
29 August 1990Delivered on: 30 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 & fittings fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages)
19 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page)
19 February 2024Audit exemption subsidiary accounts made up to 31 August 2023 (21 pages)
19 February 2024Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 June 2023Full accounts made up to 31 August 2022 (27 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 November 2022Register inspection address has been changed from 25 Strawberry Hill Road Twickenham TW1 4PZ England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
18 October 2022Registration of charge 022741050009, created on 7 October 2022 (122 pages)
11 May 2022Full accounts made up to 31 August 2021 (27 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021 (2 pages)
23 December 2021Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages)
6 December 2021Registration of charge 022741050008, created on 24 November 2021 (101 pages)
30 November 2021Satisfaction of charge 022741050007 in full (1 page)
7 May 2021Full accounts made up to 31 August 2020 (24 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Registration of charge 022741050007, created on 6 May 2020 (20 pages)
19 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 February 2020Change of details for House Schools Group as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr Jonathan Andrew Pickles as a director on 7 February 2020 (2 pages)
7 February 2020Satisfaction of charge 022741050006 in full (1 page)
7 February 2020Termination of appointment of Anna Lucinda Rentoul as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Anthony Mervyn Rentoul as a secretary on 7 February 2020 (1 page)
7 February 2020Registered office address changed from 75 Putney Hill London SW15 3NT to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Anthony Mervyn Rentoul as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Tessa Caroline Anna Rentoul as a director on 7 February 2020 (1 page)
7 February 2020Satisfaction of charge 022741050004 in full (1 page)
7 February 2020Satisfaction of charge 022741050005 in full (1 page)
7 February 2020Termination of appointment of James Alexander Rentoul as a director on 7 February 2020 (1 page)
7 February 2020Appointment of Mr Aatif Naveed Hassan as a director on 7 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Form AD03 (2 pages)
20 June 2016Form AD03 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 290,000
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 290,000
(8 pages)
17 November 2015Memorandum and Articles of Association (11 pages)
17 November 2015Memorandum and Articles of Association (11 pages)
23 September 2015Resolutions
  • RES13 ‐ Company enter into a debenture 25/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company enter into a debenture 25/08/2015
(2 pages)
16 September 2015Satisfaction of charge 3 in full (4 pages)
16 September 2015Satisfaction of charge 3 in full (4 pages)
7 September 2015Registration of charge 022741050004, created on 27 August 2015 (28 pages)
7 September 2015Registration of charge 022741050005, created on 27 August 2015 (28 pages)
7 September 2015Registration of charge 022741050005, created on 27 August 2015 (28 pages)
7 September 2015Registration of charge 022741050006, created on 27 August 2015 (25 pages)
7 September 2015Registration of charge 022741050006, created on 27 August 2015 (25 pages)
7 September 2015Registration of charge 022741050004, created on 27 August 2015 (28 pages)
2 September 2015Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015 (1 page)
2 September 2015Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015 (1 page)
29 July 2015Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015 (2 pages)
29 July 2015Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015 (2 pages)
29 July 2015Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015 (2 pages)
29 July 2015Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 290,000
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 290,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 290,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 290,000
(7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Members' assent for rereg from LTD to UNLTD (2 pages)
8 August 2001Certificate of change of name and re-registration to Unlimited (1 page)
8 August 2001Declaration of assent for reregistration to UNLTD (1 page)
8 August 2001Application for reregistration from LTD to UNLTD (2 pages)
8 August 2001Application for reregistration from LTD to UNLTD (2 pages)
8 August 2001Declaration of assent for reregistration to UNLTD (1 page)
8 August 2001Certificate of change of name and re-registration to Unlimited (1 page)
8 August 2001Re-registration of Memorandum and Articles (11 pages)
8 August 2001Members' assent for rereg from LTD to UNLTD (2 pages)
8 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2001Re-registration of Memorandum and Articles (11 pages)
8 August 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Declaration of assistance for shares acquisition (5 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 61 pemberton road east molesey surrey KT8 9LG (1 page)
7 August 2001Registered office changed on 07/08/01 from: 61 pemberton road east molesey surrey KT8 9LG (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Declaration of assistance for shares acquisition (5 pages)
7 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 August 2001New director appointed (2 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 31/12/00; full list of members (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 June 2000Registered office changed on 21/06/00 from: westminster bank chambers 11 bridge road east molesey surrey. KT8 9EU (1 page)
21 June 2000Registered office changed on 21/06/00 from: westminster bank chambers 11 bridge road east molesey surrey. KT8 9EU (1 page)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (5 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 August 1990Return made up to 31/12/89; full list of members (4 pages)
4 July 1988Incorporation (15 pages)
4 July 1988Incorporation (15 pages)
4 July 1988Incorporation (15 pages)