Company NameThe Study School Limited
DirectorAmitkumar Mehta
Company StatusActive
Company Number03647172
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Amitkumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr John Frederick Mallin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressFlat 118 Admiralty Building
17 Henry Macaulay Avenue
Kingston Upon Thames
Surrey
KT2 5FG
Director NameMrs Susan Mary Mallin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFlat 118 Admiralty Building
17 Henry Macaulay Avenue
Kingston Upon Thames
Surrey
KT2 5FG
Secretary NameSusan Mary Mallin
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 118 Admiralty Building
17 Henry Macaulay Avenue
Kingston Upon Thames
Surrey
KT2 5FG
Director NameMr James Kingsley Hudson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Thomas MacDonald Milner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMrs Catherine Ann Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitethestudyschool.co.uk
Email address[email protected]
Telephone020 89420754
Telephone regionLondon

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Susan Mallin
50.00%
Ordinary A
50 at £1John Mallin
25.00%
Ordinary
50 at £1Susan Mallin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,708,085
Cash£604,831
Current Liabilities£171,372

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

16 March 2020Delivered on: 19 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 22 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 57 thetford road new malden surrey KT3 5DP (land registry number SY314045).
Outstanding
7 September 2017Delivered on: 15 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 57 thetford road, new malden, surrey KT3 5DP registered at the land registry with title number SY314045.
Outstanding

Filing History

31 August 2023Accounts for a small company made up to 31 August 2022 (10 pages)
12 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 August 2021 (11 pages)
10 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
9 December 2020Accounts for a small company made up to 31 August 2019 (10 pages)
20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 November 2020Change of details for Inspired Learning Group (Uk) Ltd as a person with significant control on 16 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Amitkumar Mehta on 16 November 2020 (2 pages)
19 November 2020Cessation of Inspired Learning Group (Uk) Limited as a person with significant control on 16 November 2020 (1 page)
6 October 2020Satisfaction of charge 036471720006 in full (1 page)
2 October 2020Registered office address changed from Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
19 March 2020Registration of charge 036471720006, created on 16 March 2020 (64 pages)
5 December 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
13 August 2019Registration of charge 036471720005, created on 8 August 2019 (62 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
30 January 2019Director's details changed for Mr Amit Mehta on 30 January 2019 (2 pages)
26 January 2019Registration of charge 036471720004, created on 22 January 2019 (63 pages)
14 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
14 January 2019Notification of Inspired Learning Group (Uk) Ltd as a person with significant control on 7 September 2017 (2 pages)
5 January 2019Accounts for a small company made up to 31 August 2017 (8 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
7 August 2018Satisfaction of charge 036471720001 in full (1 page)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 September 2017Registration of charge 036471720003, created on 7 September 2017 (12 pages)
22 September 2017Registration of charge 036471720003, created on 7 September 2017 (12 pages)
18 September 2017Registered office address changed from Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD England to Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA on 18 September 2017 (1 page)
18 September 2017Change of details for Minerva Education Finance Ltd as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Change of details for Minerva Education Finance Ltd as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Registered office address changed from Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD England to Ilg, 189, Stanmore Hill, Old Brewery House, Park Lane Stanmore Hill, Stanmore Middlesex HA7 3HA on 18 September 2017 (1 page)
15 September 2017Termination of appointment of Catherine Ann Robertson as a director on 7 September 2017 (1 page)
15 September 2017Registration of charge 036471720002, created on 7 September 2017 (19 pages)
15 September 2017Termination of appointment of Catherine Ann Robertson as a director on 7 September 2017 (1 page)
15 September 2017Termination of appointment of James Kingsley Hudson as a director on 7 September 2017 (1 page)
15 September 2017Appointment of Mr Amit Mehta as a director on 7 September 2017 (2 pages)
15 September 2017Registered office address changed from C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU England to Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Amit Mehta as a director on 7 September 2017 (2 pages)
15 September 2017Registered office address changed from C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU England to Ilg - Old Brewery House Park Lane Stanmore Middlesex HA7 3HD on 15 September 2017 (1 page)
15 September 2017Termination of appointment of James Kingsley Hudson as a director on 7 September 2017 (1 page)
5 September 2017Termination of appointment of Thomas Macdonald Milner as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Thomas Macdonald Milner as a director on 30 August 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 May 2016Resolutions
  • RES13 ‐ Appointment and removal of directors 28/04/2016
(2 pages)
12 May 2016Resolutions
  • RES13 ‐ Appointment and removal of directors 28/04/2016
(2 pages)
6 May 2016Registration of charge 036471720001, created on 28 April 2016 (10 pages)
6 May 2016Registration of charge 036471720001, created on 28 April 2016 (10 pages)
3 May 2016Appointment of Mr Thomas Macdonald Milner as a director on 28 April 2016 (2 pages)
3 May 2016Termination of appointment of Susan Mary Mallin as a secretary on 28 April 2016 (1 page)
3 May 2016Appointment of Mr Thomas Macdonald Milner as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mrs Catherine Ann Robertson as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mrs Catherine Ann Robertson as a director on 28 April 2016 (2 pages)
3 May 2016Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Susan Mary Mallin as a director on 28 April 2016 (1 page)
3 May 2016Appointment of Mr James Kingsley Hudson as a director on 28 April 2016 (2 pages)
3 May 2016Termination of appointment of John Frederick Mallin as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of John Frederick Mallin as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Susan Mary Mallin as a secretary on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Susan Mary Mallin as a director on 28 April 2016 (1 page)
3 May 2016Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU on 3 May 2016 (1 page)
3 May 2016Appointment of Mr James Kingsley Hudson as a director on 28 April 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 November 2014Secretary's details changed for Susan Mary Mallin on 25 November 2014 (1 page)
27 November 2014Director's details changed for Susan Mary Mallin on 25 November 2014 (2 pages)
27 November 2014Secretary's details changed for Susan Mary Mallin on 25 November 2014 (1 page)
27 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(6 pages)
27 November 2014Director's details changed for John Frederick Mallin on 25 November 2014 (2 pages)
27 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(6 pages)
27 November 2014Director's details changed for John Frederick Mallin on 25 November 2014 (2 pages)
27 November 2014Director's details changed for Susan Mary Mallin on 25 November 2014 (2 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
19 October 2009Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
24 October 2007Return made up to 09/10/07; no change of members (7 pages)
24 October 2007Return made up to 09/10/07; no change of members (7 pages)
30 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 November 2006Return made up to 09/10/06; full list of members (7 pages)
9 November 2006Return made up to 09/10/06; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
17 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 February 2003Return made up to 09/10/02; full list of members (7 pages)
5 February 2003Return made up to 09/10/02; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
11 October 2001Return made up to 09/10/01; full list of members (6 pages)
11 October 2001Return made up to 09/10/01; full list of members (6 pages)
10 July 2001Ad 31/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
10 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
10 July 2001Ad 31/10/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
10 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 January 2001Return made up to 09/10/00; full list of members (6 pages)
8 January 2001Return made up to 09/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 August 1999 (8 pages)
25 August 2000Full accounts made up to 31 August 1999 (8 pages)
1 November 1999Return made up to 09/10/99; full list of members (6 pages)
1 November 1999Return made up to 09/10/99; full list of members (6 pages)
4 August 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
4 August 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 October 1998Incorporation (16 pages)
9 October 1998Incorporation (16 pages)