Company NameOrchard House School Limited
Company StatusActive
Company Number02489668
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month ago)
Previous NameChiswick & Bedford Park Preparatory School Company Limited

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
Appointed26 February 2021(30 years, 11 months after company formation)
Appointment Duration3 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
Appointed26 February 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
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(33 years, 11 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 NameMrs Monica Beryl Morrow
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 26 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Charlwood House
6 Strand Drive
Richmond
Surrey
TW9 4DP
Secretary NameMr Michael Charles Stewart Morrow
NationalityBritish
StatusResigned
Appointed22 March 1991(11 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Charlwood House
6 Strand Drive
Richmond
Surrey
TW9 4DP
Director NameMr Michael Charles Stewart Morrow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(2 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Charlwood House
6 Strand Drive
Richmond
Surrey
TW9 4DP
Director NameMr Andrew Thomas Morrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPriory House Priory Avenue
London
W4 1TX
Director NameMr Charles Harold Stewart Morrow
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2021)
RoleRetailer
Country of ResidenceCambodia
Correspondence AddressPriory House Priory Avenue
London
W4 1TX
Director NameMr David Peter Stewart Morrow
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPriory House Priory Avenue
London
W4 1TX

Contact

Websitewww.cbppschool.co.uk
Email address[email protected]
Telephone020 89941804
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

Shareholders

1 at £1Michael C.s Morrow
50.00%
Ordinary
1 at £1Monica B. Morrow
50.00%
Ordinary

Financials

Year2014
Turnover£2,227,512
Net Worth£2,678,424
Cash£759,550
Current Liabilities£532,848

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

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

Classification: A registered charge
Particulars: First fixed charge over all its real property and. First fixed charge over all its intellectual. Property (each term as defined in the instrument).. For more details please refer to the instrument.
Outstanding
24 November 2021Delivered on: 8 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
2 June 2021Delivered on: 4 June 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 September 2009Delivered on: 30 September 2009
Persons entitled: National Westminster 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: Priory house priory avenue bedford park london t/no MX183117 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2009Delivered on: 17 September 2009
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
5 October 1990Delivered on: 16 October 1990
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: The f/hold property k/as priory house priory avenue bedford park chiswick london W4 and the proceeds of the 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

Filing History

8 December 2020Accounts for a small company made up to 31 August 2020 (14 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 August 2019 (16 pages)
23 January 2020Satisfaction of charge 1 in full (2 pages)
23 January 2020Satisfaction of charge 3 in full (2 pages)
23 January 2020Satisfaction of charge 2 in full (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 February 2019Accounts for a small company made up to 31 August 2018 (14 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 January 2018Full accounts made up to 31 August 2017 (23 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 August 2016 (26 pages)
4 January 2017Full accounts made up to 31 August 2016 (26 pages)
16 May 2016Full accounts made up to 31 August 2015 (18 pages)
16 May 2016Full accounts made up to 31 August 2015 (18 pages)
26 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(9 pages)
26 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(9 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(9 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(9 pages)
10 February 2015Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Charles Peter Stewart Morrow on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Charles Peter Stewart Morrow on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages)
9 February 2015Full accounts made up to 31 August 2014 (18 pages)
9 February 2015Full accounts made up to 31 August 2014 (18 pages)
1 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(4 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Memorandum and Articles of Association (31 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2014Memorandum and Articles of Association (31 pages)
1 December 2014Change of share class name or designation (2 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
20 January 2014Full accounts made up to 31 August 2013 (18 pages)
20 January 2014Full accounts made up to 31 August 2013 (18 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 August 2012 (16 pages)
3 January 2013Full accounts made up to 31 August 2012 (16 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 January 2012Full accounts made up to 31 August 2011 (16 pages)
19 January 2012Full accounts made up to 31 August 2011 (16 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 January 2011Full accounts made up to 31 August 2010 (17 pages)
14 January 2011Full accounts made up to 31 August 2010 (17 pages)
4 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 August 2009 (17 pages)
25 January 2010Full accounts made up to 31 August 2009 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 April 2009Return made up to 22/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 August 2008 (15 pages)
15 January 2009Full accounts made up to 31 August 2008 (15 pages)
5 August 2008Return made up to 22/03/08; full list of members (4 pages)
5 August 2008Return made up to 22/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 August 2007 (14 pages)
28 October 2007Full accounts made up to 31 August 2007 (14 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 August 2006 (14 pages)
12 January 2007Full accounts made up to 31 August 2006 (14 pages)
7 April 2006Return made up to 22/03/06; full list of members (3 pages)
7 April 2006Return made up to 22/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 August 2005 (14 pages)
2 February 2006Full accounts made up to 31 August 2005 (14 pages)
20 April 2005Return made up to 22/03/05; full list of members (2 pages)
20 April 2005Return made up to 22/03/05; full list of members (2 pages)
14 January 2005Full accounts made up to 31 August 2004 (14 pages)
14 January 2005Full accounts made up to 31 August 2004 (14 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 August 2003 (14 pages)
28 January 2004Full accounts made up to 31 August 2003 (14 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
29 November 2002Full accounts made up to 31 August 2002 (14 pages)
29 November 2002Full accounts made up to 31 August 2002 (14 pages)
28 March 2002Return made up to 22/03/02; full list of members (6 pages)
28 March 2002Return made up to 22/03/02; full list of members (6 pages)
25 March 2002Full accounts made up to 31 August 2001 (13 pages)
25 March 2002Full accounts made up to 31 August 2001 (13 pages)
19 April 2001Full accounts made up to 31 August 2000 (13 pages)
19 April 2001Full accounts made up to 31 August 2000 (13 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (12 pages)
21 March 2000Full accounts made up to 31 August 1999 (12 pages)
3 April 1999Return made up to 22/03/99; no change of members (4 pages)
3 April 1999Return made up to 22/03/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 August 1998 (13 pages)
13 March 1999Full accounts made up to 31 August 1998 (13 pages)
19 March 1998Return made up to 22/03/98; no change of members (4 pages)
19 March 1998Return made up to 22/03/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 August 1997 (14 pages)
25 November 1997Full accounts made up to 31 August 1997 (14 pages)
1 April 1997Return made up to 22/03/97; full list of members (7 pages)
1 April 1997Return made up to 22/03/97; full list of members (7 pages)
11 November 1996Full accounts made up to 31 August 1996 (14 pages)
11 November 1996Full accounts made up to 31 August 1996 (14 pages)
24 March 1996Return made up to 22/03/96; no change of members (5 pages)
24 March 1996Return made up to 22/03/96; no change of members (5 pages)
4 December 1995Full accounts made up to 31 August 1995 (14 pages)
4 December 1995Full accounts made up to 31 August 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1990New director appointed (4 pages)
22 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1990Incorporation (9 pages)
5 April 1990Incorporation (9 pages)