Company NamePre School Academy Limited
DirectorsMundeep Lotay and Amita Patel
Company StatusActive
Company Number07192502
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMundeep Lotay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPre School Academy Dawlish Drive
Ruislip
Middlesex
HA4 9SF
Director NameAmita Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Secretary NameInderjit Lotay
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Pinner View
Harrow
Middlesex
HA1 4QA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitepreschoolacademy.co.uk

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.01Mundeep Lotay
50.00%
Ordinary
25 at £0.01Amita Patel
25.00%
Ordinary
25 at £0.01Hiten Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£205,974
Cash£104,685
Current Liabilities£134,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

29 July 2010Delivered on: 10 August 2010
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: Ruislip manor clinic dawlish drive ruislip t/no NGL565056. By way of fixed charge any other interest in the property, all rents receivable & 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
28 June 2010Delivered on: 7 July 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page)
26 March 2013Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page)
26 March 2013Secretary's details changed for Inderjit Lotay on 1 March 2013 (1 page)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Amita Patel on 17 March 2011 (2 pages)
27 April 2011Director's details changed for Amita Patel on 17 March 2011 (2 pages)
27 April 2011Director's details changed for Mundeep Lotay on 17 March 2011 (2 pages)
27 April 2011Director's details changed for Mundeep Lotay on 17 March 2011 (2 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 16 November 2010 (2 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Secretary's details changed for Inderjeet Lotay on 27 May 2010 (1 page)
9 June 2010Secretary's details changed for Inderjeet Lotay on 27 May 2010 (1 page)
9 June 2010Secretary's details changed for Inderjit Lotay on 27 May 2010 (1 page)
9 June 2010Secretary's details changed for Inderjit Lotay on 27 May 2010 (1 page)
5 May 2010Appointment of Mundeep Lotay as a director (3 pages)
5 May 2010Appointment of Inderjeet Lotay as a secretary (3 pages)
5 May 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(4 pages)
5 May 2010Appointment of Amita Patel as a director (3 pages)
5 May 2010Appointment of Amita Patel as a director (3 pages)
5 May 2010Appointment of Mundeep Lotay as a director (3 pages)
5 May 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1
(4 pages)
5 May 2010Appointment of Inderjeet Lotay as a secretary (3 pages)
22 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
23 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)