Company NameNewton Prep Limited
Company StatusActive
Company Number02571062
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDr Farouk Rajabali Walji
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameDr Shahenaz Farouk Walji
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Secretary NameDr Shahenaz Farouk Walji
NationalityBritish
StatusCurrent
Appointed04 January 1993(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMr Farhaan Farouk Walji
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleAttorney At Law (Ny State), Solicitor.
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMiss Naheema Farouk Walji
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(21 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD

Contact

Websitenewtonprepschool.co.uk
Telephone020 77204091
Telephone regionLondon

Location

Registered Address213 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Tara Associates LTD
83.33%
Redeemable Preference
30k at £1Tara Associates LTD
16.67%
Ordinary

Financials

Year2014
Turnover£9,354,115
Gross Profit£4,368,471
Net Worth£4,158,232
Current Liabilities£7,121,908

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

12 September 2000Delivered on: 29 September 2000
Satisfied on: 9 May 2003
Persons entitled: Barclays 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: Property k/a 1 pagden street l/b of wandworth - LN72927.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 9 May 2003
Persons entitled: Barclays 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: 52 dagnell park,south norwood,london borough of croydon; sy 62701.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 9 May 2003
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 9 May 2003
Persons entitled: Barclays 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: 149 battersea park road london borough of wansworth t/no;-TGL57702, TGL1 29522, TGL129544 TGL129545.
Fully Satisfied
9 July 1997Delivered on: 15 July 1997
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at gladstone terrace raywood street and lockington road london borough of wandsworth title numbers TGL129522, TGL129544 and TGL129545. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1995Delivered on: 5 June 1995
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 149 battersea park road l/b of wandsworth t/no TGL57702 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1995Delivered on: 5 June 1995
Satisfied on: 11 April 2001
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: 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1995Delivered on: 5 June 1995
Satisfied on: 11 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 dagnall park south norwood l/b of croydon t/no SY62701 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 February 1991Delivered on: 2 March 1991
Satisfied on: 22 November 1995
Persons entitled: Genmed Commercial Finance Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former notre dame school battersea park road. London SW8.
Fully Satisfied
21 March 2003Delivered on: 27 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or newtom enterprises LTD 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.
Outstanding
21 March 2003Delivered on: 22 March 2003
Persons entitled: Barclays 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: L/H property k/a 149 battersea park road london SW8 1 pagden street london SW8 and 52 dagnall park south norwood london SE25.
Outstanding

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
10 July 2023Accounts for a small company made up to 31 August 2022 (25 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
31 May 2022Full accounts made up to 31 August 2021 (27 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
9 June 2021Full accounts made up to 31 August 2020 (26 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 August 2019 (23 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 December 2019Cessation of Tara Associates Ltd as a person with significant control on 11 December 2019 (1 page)
11 December 2019Notification of a person with significant control statement (2 pages)
5 June 2019Full accounts made up to 31 August 2018 (23 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 June 2018Full accounts made up to 31 August 2017 (23 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 May 2016Full accounts made up to 31 August 2015 (20 pages)
12 May 2016Full accounts made up to 31 August 2015 (20 pages)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 180,000
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 180,000
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 180,000
(6 pages)
1 May 2015Full accounts made up to 31 August 2014 (19 pages)
1 May 2015Full accounts made up to 31 August 2014 (19 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,000
(6 pages)
7 January 2015Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages)
7 January 2015Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,000
(6 pages)
7 January 2015Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 180,000
(6 pages)
5 June 2014Full accounts made up to 31 August 2013 (19 pages)
5 June 2014Full accounts made up to 31 August 2013 (19 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 180,000
(6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 180,000
(6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 180,000
(6 pages)
16 October 2013Section 519 (1 page)
16 October 2013Section 519 (1 page)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
26 March 2012Full accounts made up to 31 August 2011 (14 pages)
26 March 2012Full accounts made up to 31 August 2011 (14 pages)
7 March 2012Appointment of Miss Naheema Farouk Walji as a director (2 pages)
7 March 2012Appointment of Miss Naheema Farouk Walji as a director (2 pages)
8 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2011Full accounts made up to 31 August 2010 (14 pages)
29 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 31 August 2009 (14 pages)
20 May 2010Full accounts made up to 31 August 2009 (14 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages)
4 February 2009Full accounts made up to 31 August 2008 (14 pages)
4 February 2009Full accounts made up to 31 August 2008 (14 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
11 April 2008Full accounts made up to 31 August 2007 (13 pages)
11 April 2008Full accounts made up to 31 August 2007 (13 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 August 2006 (13 pages)
6 June 2007Full accounts made up to 31 August 2006 (13 pages)
15 January 2007Return made up to 02/01/07; full list of members (3 pages)
15 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 July 2006Full accounts made up to 31 August 2005 (13 pages)
24 July 2006Full accounts made up to 31 August 2005 (13 pages)
6 March 2006Return made up to 02/01/06; full list of members (3 pages)
6 March 2006Return made up to 02/01/06; full list of members (3 pages)
28 July 2005Accounts for a medium company made up to 31 August 2004 (14 pages)
28 July 2005Accounts for a medium company made up to 31 August 2004 (14 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (19 pages)
2 July 2004Full accounts made up to 31 August 2003 (19 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
8 July 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
8 July 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 02/01/03; full list of members (7 pages)
16 January 2003Return made up to 02/01/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Return made up to 02/01/01; full list of members (6 pages)
26 February 2001Return made up to 02/01/01; full list of members (6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (4 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 02/01/99; no change of members (6 pages)
1 February 1999Return made up to 02/01/99; no change of members (6 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 January 1998Return made up to 02/01/98; full list of members (6 pages)
8 January 1998Return made up to 02/01/98; full list of members (6 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (10 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (10 pages)
5 February 1997Return made up to 02/01/97; full list of members (6 pages)
5 February 1997Return made up to 02/01/97; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 August 1995 (10 pages)
12 July 1996Accounts for a small company made up to 31 August 1995 (10 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
24 May 1995Ad 22/05/95--------- £ si 29900@1=29900 £ ic 150100/180000 (2 pages)
24 May 1995£ nc 100/180000 22/05/95 (1 page)
24 May 1995Ad 22/05/95--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1995Ad 22/05/95--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
24 May 1995Ad 22/05/95--------- £ si 29900@1=29900 £ ic 150100/180000 (2 pages)
24 May 1995£ nc 100/180000 22/05/95 (1 page)
24 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)