London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Piers David Christopher Eley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Mrs Sarah Cloudesley Eley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2001) |
Role | Headteacher |
Correspondence Address | 35 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Andrew Elliott Howard Gerry |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | Prospect House 118 Station Road Barnes London SW13 0NB |
Director Name | Mrs Hermione Mary Gerry |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2001) |
Role | Headteacher |
Correspondence Address | 118 Station Road Barnes London SW13 0NB |
Secretary Name | Mr Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 20 Essex Street London WC2R 3AL |
Secretary Name | Mr Piers David Christopher Eley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Charles Peter Rentoul |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravenscourt Square London W6 0TW |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Mr James Alexander Rentoul |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hartington Road London W4 3TX |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Ms Anna Lucinda Rentoul |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wrentham Avenue London NW10 3HG |
Director Name | Mrs Tessa Caroline Anna Rentoul |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hartington Road London W4 3TX |
Website | www.prospecths.org.uk/ |
---|---|
Telephone | 020 87800456 |
Telephone region | London |
Registered Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £1,220,696 |
Cash | £162 |
Current Liabilities | £387,443 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 October 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 7 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered 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 2015 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
19 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages) |
---|---|
19 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page) |
19 February 2024 | Audit exemption subsidiary accounts made up to 31 August 2023 (21 pages) |
19 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
2 June 2023 | Full accounts made up to 31 August 2022 (27 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
30 November 2022 | Register 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 2022 | Registration of charge 022741050009, created on 7 October 2022 (122 pages) |
11 May 2022 | Full accounts made up to 31 August 2021 (27 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages) |
6 December 2021 | Registration of charge 022741050008, created on 24 November 2021 (101 pages) |
30 November 2021 | Satisfaction of charge 022741050007 in full (1 page) |
7 May 2021 | Full accounts made up to 31 August 2020 (24 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 022741050007, created on 6 May 2020 (20 pages) |
19 February 2020 | Resolutions
|
11 February 2020 | Change of details for House Schools Group as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Jonathan Andrew Pickles as a director on 7 February 2020 (2 pages) |
7 February 2020 | Satisfaction of charge 022741050006 in full (1 page) |
7 February 2020 | Termination of appointment of Anna Lucinda Rentoul as a director on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Anthony Mervyn Rentoul as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Registered 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 2020 | Termination of appointment of Anthony Mervyn Rentoul as a director on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Tessa Caroline Anna Rentoul as a director on 7 February 2020 (1 page) |
7 February 2020 | Satisfaction of charge 022741050004 in full (1 page) |
7 February 2020 | Satisfaction of charge 022741050005 in full (1 page) |
7 February 2020 | Termination of appointment of James Alexander Rentoul as a director on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mr Aatif Naveed Hassan as a director on 7 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Form AD03 (2 pages) |
20 June 2016 | Form AD03 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 November 2015 | Memorandum and Articles of Association (11 pages) |
17 November 2015 | Memorandum and Articles of Association (11 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
16 September 2015 | Satisfaction of charge 3 in full (4 pages) |
16 September 2015 | Satisfaction of charge 3 in full (4 pages) |
7 September 2015 | Registration of charge 022741050004, created on 27 August 2015 (28 pages) |
7 September 2015 | Registration of charge 022741050005, created on 27 August 2015 (28 pages) |
7 September 2015 | Registration of charge 022741050005, created on 27 August 2015 (28 pages) |
7 September 2015 | Registration of charge 022741050006, created on 27 August 2015 (25 pages) |
7 September 2015 | Registration of charge 022741050006, created on 27 August 2015 (25 pages) |
7 September 2015 | Registration of charge 022741050004, created on 27 August 2015 (28 pages) |
2 September 2015 | Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015 (1 page) |
29 July 2015 | Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015 (2 pages) |
29 July 2015 | Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 August 2001 | Certificate of change of name and re-registration to Unlimited (1 page) |
8 August 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
8 August 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
8 August 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
8 August 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
8 August 2001 | Certificate of change of name and re-registration to Unlimited (1 page) |
8 August 2001 | Re-registration of Memorandum and Articles (11 pages) |
8 August 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Re-registration of Memorandum and Articles (11 pages) |
8 August 2001 | Resolutions
|
7 August 2001 | New secretary appointed;new director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 61 pemberton road east molesey surrey KT8 9LG (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 61 pemberton road east molesey surrey KT8 9LG (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Declaration of assistance for shares acquisition (5 pages) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 August 2001 | New director appointed (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: westminster bank chambers 11 bridge road east molesey surrey. KT8 9EU (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: westminster bank chambers 11 bridge road east molesey surrey. KT8 9EU (1 page) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
4 July 1988 | Incorporation (15 pages) |
4 July 1988 | Incorporation (15 pages) |
4 July 1988 | Incorporation (15 pages) |