Company NameEssendene Lodge School Limited
DirectorAmitkumar Mehta
Company StatusActive
Company Number07870020
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 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
Appointed06 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMrs Shirley Anne Haydock
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleHeadteacher
Country of ResidenceBritain
Correspondence AddressEssendene Lodge School Essendene Road
Caterham
Surrey
CR3 5PB
Director NameMrs Alison Jayne Fortune
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence AddressEssendene Lodge School Essendene Road
Caterham
Surrey
CR3 5PB
Director NameMrs Sandra Lynne Talbot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2019)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressEssendene Lodge School Essendene Road
Caterham
Surrey
CR3 5PB

Contact

Websiteessendenelodge.co.uk
Telephone01883 348349
Telephone regionCaterham

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 £1Shirley Haydock
100.00%
Ordinary

Financials

Year2014
Net Worth£33,008
Cash£96,934
Current Liabilities£75,965

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 Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

16 March 2020Delivered on: 21 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

Filing History

22 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
31 August 2023Accounts for a small company made up to 31 August 2022 (9 pages)
5 May 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 August 2021 (10 pages)
26 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (9 pages)
9 December 2020Accounts for a small company made up to 31 August 2019 (9 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
20 November 2020Director's details changed for Mr Amitkumar Mehta on 16 November 2020 (2 pages)
19 November 2020Change of details for Inspired Learning Group (Uk) Limited as a person with significant control on 19 November 2020 (2 pages)
6 October 2020Satisfaction of charge 078700200003 in full (1 page)
2 October 2020Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
21 March 2020Registration of charge 078700200003, created on 16 March 2020 (64 pages)
12 March 2020Notification of Inspired Learning Group (Uk) Limited as a person with significant control on 5 February 2019 (2 pages)
12 March 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
31 January 2020Cessation of Amitkumar Mehta as a person with significant control on 31 January 2020 (1 page)
31 January 2020Registered office address changed from Essendene Lodge School Essendene Road Caterham Surrey CR3 5PB to Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 31 January 2020 (1 page)
13 January 2020Confirmation statement made on 19 November 2019 with updates (5 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Registration of charge 078700200002, created on 8 August 2019 (62 pages)
15 July 2019Cessation of Sandra Lynne Talbot as a person with significant control on 6 February 2019 (1 page)
15 July 2019Termination of appointment of Alison Jayne Fortune as a director on 6 February 2019 (1 page)
15 July 2019Termination of appointment of Shirley Anne Haydock as a director on 6 February 2019 (1 page)
15 July 2019Termination of appointment of Sandra Lynne Talbot as a director on 6 February 2019 (1 page)
15 July 2019Notification of Amitkumar Mehta as a person with significant control on 6 February 2019 (2 pages)
15 July 2019Appointment of Mr Amitkumar Mehta as a director on 6 February 2019 (2 pages)
15 July 2019Cessation of Shirley Anne Haydock as a person with significant control on 6 February 2019 (1 page)
12 July 2019Cessation of Alison Jayne Fortune as a person with significant control on 5 February 2019 (1 page)
26 January 2019Registration of charge 078700200001, created on 22 January 2019 (63 pages)
13 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 October 2018Amended total exemption full accounts made up to 31 December 2017 (6 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
21 April 2015Appointment of Mrs Alison Jayne Fortune as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mrs Sandra Lynne Talbot as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mrs Sandra Lynne Talbot as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mrs Alison Jayne Fortune as a director on 20 April 2015 (2 pages)
8 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mrs Shirley Haydock on 20 December 2011 (3 pages)
3 January 2012Director's details changed for Mrs Shirley Haydock on 20 December 2011 (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)