Company NamePark Hill School Limited
Company StatusActive
Company Number02323582
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Sheetal Mehta
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(35 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMiss Avni Mehta
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(35 years, 5 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr James Frederick McDanell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address76 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMs Marie Dawn Christie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 September 2016)
RoleSchool Principal
Country of ResidenceEngland
Correspondence Address41 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Secretary NameMs Marie Dawn Christie
NationalityBritish
StatusResigned
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Director NameMr Ormonde Webster-Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1998)
RoleChartered Accountant
Correspondence Address208 Barnett Wood Lane
Ashtead
Surrey
KT21 2DB
Director NameMrs Martina Gwendolen Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 September 2016)
RoleAntiquarian
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Bedford Place
Brighton
Sussex
BN1 2TP

Contact

Websitewww.parkhillschool.com
Telephone020 85465496
Telephone regionLondon

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£333,009
Cash£147,772
Current Liabilities£275,788

Accounts

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

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

16 January 2020Delivered on: 3 February 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold property known as 8 queens road, kingston upon thames KT2 7SH registered at land registry under title no. SY279412.
Outstanding
16 January 2020Delivered on: 24 January 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land known as 8 queens road, kingston upon thames and registered at land registry under title no SY279412.
Outstanding
6 January 2020Delivered on: 9 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 4 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8 queens road kingston-upon-thames t/no SY279412.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 20 September 2016
Persons entitled: Silverwood Enterprises Limited

Classification: A registered charge
Particulars: The freehold property known as 8 queen's road, kingston upon thames KT2 7SH registered at the land registry with title number SY279412.
Outstanding
24 March 1993Delivered on: 29 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over 8 queens road royal borough of kingston upon thames t/n SY279412 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 March 1989Delivered on: 8 March 1989
Satisfied on: 28 September 1994
Persons entitled: Hill Samuel 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: 8, queens road, kington-upon-thames, surrey. Title n: sy 279412 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
26 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
20 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 March 2021Director's details changed for Mrs Sheetal Mehta on 15 March 2021 (2 pages)
15 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
10 March 2021Change of details for Tradetower Ltd as a person with significant control on 2 October 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 October 2020Registered office address changed from Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
3 February 2020Registration of charge 023235820008, created on 16 January 2020 (19 pages)
24 January 2020Registration of charge 023235820007, created on 16 January 2020 (38 pages)
9 January 2020Registration of charge 023235820006, created on 6 January 2020 (25 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 July 2017Registered office address changed from PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom to Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA United Kingdom to Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Old Brewery House First Floor 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 13 July 2017 (1 page)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 April 2017Satisfaction of charge 023235820003 in full (4 pages)
13 April 2017Satisfaction of charge 023235820003 in full (4 pages)
4 April 2017Registration of charge 023235820005, created on 31 March 2017 (13 pages)
4 April 2017Registration of charge 023235820005, created on 31 March 2017 (13 pages)
24 March 2017Registration of charge 023235820004, created on 13 March 2017 (26 pages)
24 March 2017Registration of charge 023235820004, created on 13 March 2017 (26 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 10 March 2017 (1 page)
4 January 2017Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England to 75 Park Lane Croydon CR9 1XS on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England to 75 Park Lane Croydon CR9 1XS on 4 January 2017 (1 page)
16 November 2016Termination of appointment of Martina Gwendolen Allen as a director on 1 September 2016 (1 page)
16 November 2016Termination of appointment of Marie Dawn Christie as a secretary on 1 September 2016 (1 page)
16 November 2016Termination of appointment of Marie Dawn Christie as a secretary on 1 September 2016 (1 page)
16 November 2016Termination of appointment of Marie Dawn Christie as a director on 1 September 2016 (1 page)
16 November 2016Appointment of Mrs Sheetal Mehta as a director on 1 September 2016 (2 pages)
16 November 2016Appointment of Mrs Sheetal Mehta as a director on 1 September 2016 (2 pages)
16 November 2016Termination of appointment of Martina Gwendolen Allen as a director on 1 September 2016 (1 page)
16 November 2016Termination of appointment of Marie Dawn Christie as a director on 1 September 2016 (1 page)
20 September 2016Registration of charge 023235820003, created on 31 August 2016 (17 pages)
20 September 2016Registration of charge 023235820003, created on 31 August 2016 (17 pages)
18 August 2016Satisfaction of charge 2 in full (2 pages)
18 August 2016Satisfaction of charge 2 in full (2 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 June 2015Registered office address changed from 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 11 Manor Drive Cuckfield Haywards Heath West Sussex RH17 5BT to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 30 June 2015 (1 page)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000
(6 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Director's details changed for Mrs Martina Gwendolen Allen on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Mrs Martina Gwendolen Allen on 16 September 2011 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Ms Marie Dawn Christie on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Ms Marie Dawn Christie on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Martina Gwendolen Allen on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Mrs Martina Gwendolen Allen on 14 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
20 May 2009Return made up to 14/05/09; full list of members (6 pages)
16 March 2009Registered office changed on 16/03/2009 from arkenis house brook way leatherhead surrey KT22 7NA (1 page)
16 March 2009Registered office changed on 16/03/2009 from arkenis house brook way leatherhead surrey KT22 7NA (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 June 2008Return made up to 14/05/08; full list of members (6 pages)
4 June 2008Return made up to 14/05/08; full list of members (6 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Return made up to 14/05/06; full list of members (3 pages)
31 May 2006Return made up to 14/05/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
20 May 2002Return made up to 14/05/02; full list of members (8 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
9 April 2001Full accounts made up to 31 August 2000 (9 pages)
9 April 2001Full accounts made up to 31 August 2000 (9 pages)
26 May 2000Full accounts made up to 31 August 1999 (10 pages)
26 May 2000Full accounts made up to 31 August 1999 (10 pages)
26 May 2000Return made up to 14/05/00; full list of members (7 pages)
26 May 2000Return made up to 14/05/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
20 May 1998Full accounts made up to 31 August 1997 (11 pages)
20 May 1998Full accounts made up to 31 August 1997 (11 pages)
13 May 1998Return made up to 14/05/98; full list of members (6 pages)
13 May 1998Return made up to 14/05/98; full list of members (6 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 August 1996 (12 pages)
1 April 1997Full accounts made up to 31 August 1996 (12 pages)
13 May 1996Return made up to 14/05/96; no change of members (4 pages)
13 May 1996Return made up to 14/05/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 August 1995 (12 pages)
23 February 1996Full accounts made up to 31 August 1995 (12 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 June 1992Return made up to 14/05/92; full list of members (5 pages)
17 June 1992Return made up to 14/05/92; full list of members (5 pages)
23 May 1990Return made up to 14/05/90; full list of members (4 pages)
23 May 1990Return made up to 14/05/90; full list of members (4 pages)
28 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
28 February 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
10 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 November 1988Incorporation (14 pages)
30 November 1988Incorporation (14 pages)