Stanmore
HA7 3HD
Director Name | Mr Amit Kumar Mehta |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(35 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Miss Avni Mehta |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(35 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Mr James Frederick McDanell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 76 Airedale Avenue Chiswick London W4 2NN |
Director Name | Ms Marie Dawn Christie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 September 2016) |
Role | School Principal |
Country of Residence | England |
Correspondence Address | 41 Eaton Drive Kingston Upon Thames Surrey KT2 7RB |
Secretary Name | Ms Marie Dawn Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Drive Kingston Upon Thames Surrey KT2 7RB |
Director Name | Mr Ormonde Webster-Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 208 Barnett Wood Lane Ashtead Surrey KT21 2DB |
Director Name | Mrs Martina Gwendolen Allen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 September 2016) |
Role | Antiquarian |
Country of Residence | England |
Correspondence Address | Flat 2 14 Bedford Place Brighton Sussex BN1 2TP |
Website | www.parkhillschool.com |
---|---|
Telephone | 020 85465496 |
Telephone region | London |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £333,009 |
Cash | £147,772 |
Current Liabilities | £275,788 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
16 January 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 9 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 March 2017 | Delivered 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 2017 | Delivered on: 24 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 August 2016 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
26 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
20 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
15 March 2021 | Director's details changed for Mrs Sheetal Mehta on 15 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
10 March 2021 | Change of details for Tradetower Ltd as a person with significant control on 2 October 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 October 2020 | Registered 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 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
3 February 2020 | Registration of charge 023235820008, created on 16 January 2020 (19 pages) |
24 January 2020 | Registration of charge 023235820007, created on 16 January 2020 (38 pages) |
9 January 2020 | Registration of charge 023235820006, created on 6 January 2020 (25 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 April 2017 | Satisfaction of charge 023235820003 in full (4 pages) |
13 April 2017 | Satisfaction of charge 023235820003 in full (4 pages) |
4 April 2017 | Registration of charge 023235820005, created on 31 March 2017 (13 pages) |
4 April 2017 | Registration of charge 023235820005, created on 31 March 2017 (13 pages) |
24 March 2017 | Registration of charge 023235820004, created on 13 March 2017 (26 pages) |
24 March 2017 | Registration of charge 023235820004, created on 13 March 2017 (26 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Martina Gwendolen Allen as a director on 1 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Dawn Christie as a secretary on 1 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Dawn Christie as a secretary on 1 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Dawn Christie as a director on 1 September 2016 (1 page) |
16 November 2016 | Appointment of Mrs Sheetal Mehta as a director on 1 September 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Sheetal Mehta as a director on 1 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of Martina Gwendolen Allen as a director on 1 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Marie Dawn Christie as a director on 1 September 2016 (1 page) |
20 September 2016 | Registration of charge 023235820003, created on 31 August 2016 (17 pages) |
20 September 2016 | Registration of charge 023235820003, created on 31 August 2016 (17 pages) |
18 August 2016 | Satisfaction of charge 2 in full (2 pages) |
18 August 2016 | Satisfaction of charge 2 in full (2 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Director's details changed for Mrs Martina Gwendolen Allen on 16 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Martina Gwendolen Allen on 16 September 2011 (2 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Ms Marie Dawn Christie on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Marie Dawn Christie on 14 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Martina Gwendolen Allen on 14 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Mrs Martina Gwendolen Allen on 14 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from arkenis house brook way leatherhead surrey KT22 7NA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from arkenis house brook way leatherhead surrey KT22 7NA (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (6 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members
|
27 May 2005 | Return made up to 14/05/05; full list of members
|
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members
|
19 May 2003 | Return made up to 14/05/03; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
9 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
9 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
13 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (12 pages) |
13 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 June 1992 | Return made up to 14/05/92; full list of members (5 pages) |
17 June 1992 | Return made up to 14/05/92; full list of members (5 pages) |
23 May 1990 | Return made up to 14/05/90; full list of members (4 pages) |
23 May 1990 | Return made up to 14/05/90; full list of members (4 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
10 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 November 1988 | Incorporation (14 pages) |
30 November 1988 | Incorporation (14 pages) |