London
W8 6BD
Director Name | Dr Shahenaz Farouk Walji |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Secretary Name | Dr Shahenaz Farouk Walji |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Mr Farhaan Farouk Walji |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Attorney At Law (Ny State), Solicitor. |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Director Name | Miss Naheema Farouk Walji |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Kensington High Street London W8 6BD |
Website | newtonprepschool.co.uk |
---|---|
Telephone | 020 77204091 |
Telephone region | London |
Registered Address | 213 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
150k at £1 | Tara Associates LTD 83.33% Redeemable Preference |
---|---|
30k at £1 | Tara Associates LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,354,115 |
Gross Profit | £4,368,471 |
Net Worth | £4,158,232 |
Current Liabilities | £7,121,908 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
12 September 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Accounts for a small company made up to 31 August 2022 (25 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 31 August 2021 (27 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (26 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 August 2019 (23 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
11 December 2019 | Cessation of Tara Associates Ltd as a person with significant control on 11 December 2019 (1 page) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (23 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 August 2017 (23 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
12 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
1 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
1 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Farhaan Farouk Walji on 1 September 2014 (2 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 June 2014 | Full accounts made up to 31 August 2013 (19 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (19 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 October 2013 | Section 519 (1 page) |
16 October 2013 | Section 519 (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Full accounts made up to 31 August 2011 (14 pages) |
26 March 2012 | Full accounts made up to 31 August 2011 (14 pages) |
7 March 2012 | Appointment of Miss Naheema Farouk Walji as a director (2 pages) |
7 March 2012 | Appointment of Miss Naheema Farouk Walji as a director (2 pages) |
8 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
15 November 2011 | Appointment of Mr Farhaan Farouk Walji as a director (2 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (14 pages) |
29 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Farouk Rajabali Walji on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Shahenaz Walji on 5 January 2010 (2 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (13 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (13 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
24 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
24 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
6 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
28 July 2005 | Accounts for a medium company made up to 31 August 2004 (14 pages) |
28 July 2005 | Accounts for a medium company made up to 31 August 2004 (14 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (19 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (19 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
8 July 2003 | Accounts for a medium company made up to 31 August 2002 (22 pages) |
8 July 2003 | Accounts for a medium company made up to 31 August 2002 (22 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members
|
13 February 2002 | Return made up to 02/01/02; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 February 2000 | Return made up to 02/01/00; full list of members
|
14 February 2000 | Return made up to 02/01/00; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
1 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
5 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
12 July 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
24 May 1995 | Ad 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 1995 | Ad 22/05/95--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Ad 22/05/95--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
24 May 1995 | Ad 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 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |