Company NameEaton House School Limited
Company StatusActive
Company Number02807294
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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(30 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 NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameDonald Brian Harper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 week after company formation)
Appointment Duration12 years (resigned 08 May 2005)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameVictoria Jane Tryphosa Back
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 week after company formation)
Appointment Duration23 years, 2 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameHilary Ann Harper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 week after company formation)
Appointment Duration23 years, 2 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Director NameAnna Louise Tryphena Cawood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(1 week after company formation)
Appointment Duration28 years, 2 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameDavid John Lawrence
NationalityBritish
StatusResigned
Appointed10 March 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameVictoria Jane Tryphosa Back
NationalityBritish
StatusResigned
Appointed21 January 2008(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Gate
London
SW1W 9BA
Secretary NameAnna Louise Tryphena Cawood
NationalityBritish
StatusResigned
Appointed21 January 2008(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Director NameAdrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House 58 Clapham Common North Side
London
SW4 9RU
Director NameRene Eric William Milner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House 58 Clapham Common North Side
London
SW4 9RU
Director NameMr Alastair Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14-16 Waterloo Place
London
SW1Y 4AR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteeatonhouseschools.com
Telephone020 77309343
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

1000 at £1Vale School (1980) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,443,505
Net Worth£3,973,117
Cash£779,551
Current Liabilities£3,579,756

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 Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

13 July 2016Delivered on: 19 July 2016
Persons entitled: Agensynd S.L. (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: The property known as land and buildings on the north side of clapham common (title number tgl 73902), all other current and future land and all intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by form MR01 (the “deed of accession and charge”). For more details, please refer to the deed of accession and charge.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Sovereign Capital Iv Limited Partnership Acting by Its Managing General Partner Bb Shelf 4 LLP as Security Trustee.

Classification: A registered charge
Particulars: Land and buildings on the north side of clapham common, title number TGL73902 as more particularly described in the instrument.
Outstanding
8 February 2010Delivered on: 10 February 2010
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: F/H property k/a 163 taybridge road london t/no LN230928.
Outstanding
8 May 2001Delivered on: 23 May 2001
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: F/H property k/a 58 clapham common northside london SW4 t/no: TGL73902.
Outstanding
27 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or vale school (1980) limited 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
7 October 2022Delivered on: 21 October 2022
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 over the property with title. Number TGL73902) and first fixed charge over all its. Intellectual property (including the trade marks. With trade mark numbers UK00003469252, UK00003473690,. UK00003473694) (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 registered land at eaton house the manor school, 58 clapham common north side, london SW4 9RU, title number TGL73902 as specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trademarks numbered UK00003469252 and others specified in schedule 8 of the instrument)(each term defined therein).
Outstanding
1 August 2005Delivered on: 6 August 2005
Satisfied on: 26 October 2007
Persons entitled: Hilary Ann Harper

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 58 clapham common northside london t/no TGL73092.
Fully Satisfied
30 June 1993Delivered on: 9 July 1993
Satisfied on: 30 July 2005
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor house 58 clapham common northside london SW4 and all buildings structures fixtures plant machinery and equipment and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 30 July 2005
Persons entitled: South Bank University

Classification: Legal charge
Secured details: £850,000.
Particulars: Manor house 58 clapham common north side london SW4 t/no.TGL73902.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 30 July 2005
Persons entitled: The Governor & the Company of the Bank of Ireland

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.
Fully Satisfied

Filing History

20 May 2020Full accounts made up to 31 August 2019 (24 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 March 2020Register inspection address has been changed from 58 Red Lion Square London SW4 9RU United Kingdom to 58 Clapham Common North Side London SW4 9RU (1 page)
30 October 2019Appointment of Mr Alastair Lyons as a director on 28 October 2019 (2 pages)
31 May 2019Full accounts made up to 31 August 2018 (23 pages)
10 May 2019Termination of appointment of Adrian Richard Hill as a director on 30 April 2019 (1 page)
4 April 2019Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 58 Red Lion Square London SW4 9RU (1 page)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 31 August 2017 (23 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 31 August 2016 (21 pages)
31 May 2017Full accounts made up to 31 August 2016 (21 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 March 2017Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Adrian Richard Hill as a director on 8 December 2016 (2 pages)
2 March 2017Appointment of Rene Eric William Milner as a director on 8 December 2016 (2 pages)
19 July 2016Registration of charge 028072940009, created on 13 July 2016 (19 pages)
19 July 2016Registration of charge 028072940009, created on 13 July 2016 (19 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page)
6 July 2016Satisfaction of charge 4 in full (5 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Satisfaction of charge 5 in full (4 pages)
6 July 2016Auditor's resignation (1 page)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a secretary on 24 June 2016 (1 page)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page)
6 July 2016Satisfaction of charge 4 in full (5 pages)
6 July 2016Termination of appointment of Victoria Jane Tryphosa Back as a director on 24 June 2016 (1 page)
6 July 2016Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page)
6 July 2016Satisfaction of charge 5 in full (4 pages)
6 July 2016Termination of appointment of Hilary Ann Harper as a director on 24 June 2016 (1 page)
5 July 2016Registration of charge 028072940008, created on 24 June 2016 (68 pages)
5 July 2016Registration of charge 028072940008, created on 24 June 2016 (68 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(7 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(7 pages)
19 February 2016Full accounts made up to 31 August 2015 (17 pages)
19 February 2016Full accounts made up to 31 August 2015 (17 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
9 April 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
9 April 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
9 April 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
9 April 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
2 April 2015Full accounts made up to 31 August 2014 (17 pages)
2 April 2015Full accounts made up to 31 August 2014 (17 pages)
25 March 2014Director's details changed for Anna Louise Tryphena Cawood on 25 March 2014 (2 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Director's details changed for Anna Louise Tryphena Cawood on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Victoria Jane Tryphosa Back on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Hilary Ann Harper on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Victoria Jane Tryphosa Back on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Hilary Ann Harper on 25 March 2014 (2 pages)
27 February 2014Full accounts made up to 31 August 2013 (16 pages)
27 February 2014Full accounts made up to 31 August 2013 (16 pages)
3 February 2014Registered office address changed from , 22 Melton Street, London, NW1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 22 Melton Street, London, NW1 2BW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , 22 Melton Street, London, NW1 2BW on 3 February 2014 (1 page)
16 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
16 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (16 pages)
13 May 2013Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Secretary's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
13 May 2013Director's details changed for Anna Louise Tryphena Lawrence on 14 March 2013 (3 pages)
2 January 2013Full accounts made up to 31 August 2012 (17 pages)
2 January 2013Full accounts made up to 31 August 2012 (17 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (16 pages)
24 February 2012Full accounts made up to 31 August 2011 (18 pages)
24 February 2012Full accounts made up to 31 August 2011 (18 pages)
29 March 2011Annual return made up to 14 March 2011 (16 pages)
29 March 2011Annual return made up to 14 March 2011 (16 pages)
21 February 2011Full accounts made up to 31 August 2010 (17 pages)
21 February 2011Full accounts made up to 31 August 2010 (17 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (16 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (16 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2009Full accounts made up to 31 August 2008 (20 pages)
2 July 2009Full accounts made up to 31 August 2008 (20 pages)
19 March 2009Return made up to 14/03/09; no change of members (6 pages)
19 March 2009Return made up to 14/03/09; no change of members (6 pages)
3 November 2008Full accounts made up to 31 August 2007 (19 pages)
3 November 2008Full accounts made up to 31 August 2007 (19 pages)
28 April 2008Secretary appointed victoria jane tryphosa back (1 page)
28 April 2008Secretary appointed anna louise tryphena lawrence (1 page)
28 April 2008Secretary appointed anna louise tryphena lawrence (1 page)
28 April 2008Secretary appointed victoria jane tryphosa back (1 page)
18 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Full accounts made up to 31 August 2006 (17 pages)
11 July 2007Full accounts made up to 31 August 2006 (17 pages)
13 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 April 2007Return made up to 14/03/07; full list of members (7 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
6 April 2006Return made up to 14/03/06; full list of members (7 pages)
24 March 2006Full accounts made up to 31 August 2005 (17 pages)
24 March 2006Full accounts made up to 31 August 2005 (17 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Return made up to 14/03/05; full list of members (8 pages)
16 March 2005Return made up to 14/03/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 August 2004 (20 pages)
4 February 2005Full accounts made up to 31 August 2004 (20 pages)
29 June 2004Full accounts made up to 31 August 2003 (19 pages)
29 June 2004Full accounts made up to 31 August 2003 (19 pages)
25 June 2004Return made up to 14/03/04; full list of members (9 pages)
25 June 2004Return made up to 14/03/04; full list of members (9 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 August 2002 (15 pages)
4 July 2003Full accounts made up to 31 August 2002 (15 pages)
11 March 2003Return made up to 14/03/03; full list of members (6 pages)
11 March 2003Return made up to 14/03/03; full list of members (6 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
18 March 2002Return made up to 14/03/02; full list of members (6 pages)
2 July 2001Full accounts made up to 31 August 2000 (13 pages)
2 July 2001Full accounts made up to 31 August 2000 (13 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
20 June 2000Return made up to 14/03/00; full list of members (6 pages)
20 June 2000Return made up to 14/03/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 August 1999 (13 pages)
6 June 2000Full accounts made up to 31 August 1999 (13 pages)
12 April 1999Full accounts made up to 31 August 1998 (13 pages)
12 April 1999Full accounts made up to 31 August 1998 (13 pages)
17 March 1999Return made up to 14/03/99; full list of members (7 pages)
17 March 1999Return made up to 14/03/99; full list of members (7 pages)
18 March 1998Return made up to 14/03/98; full list of members (7 pages)
18 March 1998Return made up to 14/03/98; full list of members (7 pages)
18 February 1998Full accounts made up to 31 August 1997 (14 pages)
18 February 1998Full accounts made up to 31 August 1997 (14 pages)
9 April 1997Return made up to 14/03/97; full list of members (7 pages)
9 April 1997Return made up to 14/03/97; full list of members (7 pages)
3 April 1997Full accounts made up to 31 August 1996 (14 pages)
3 April 1997Full accounts made up to 31 August 1996 (14 pages)
26 March 1996Return made up to 14/03/96; full list of members (13 pages)
26 March 1996Return made up to 14/03/96; full list of members (13 pages)
28 February 1996Full accounts made up to 31 August 1995 (14 pages)
28 February 1996Full accounts made up to 31 August 1995 (14 pages)
30 March 1995Return made up to 06/04/95; full list of members (16 pages)
30 March 1995Return made up to 06/04/95; full list of members (16 pages)
13 April 1994Return made up to 06/04/94; full list of members (8 pages)
13 April 1994Return made up to 06/04/94; full list of members (8 pages)
6 April 1993Incorporation (15 pages)
6 April 1993Incorporation (15 pages)