BUXLOW PREPARATORY SCHOOL LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 1XS
Company number 00602716
Status Active
Incorporation Date 14 April 1958
Company Type Private Limited Company
Address 75 PARK LANE, CROYDON, SURREY, CR9 1XS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,670 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BUXLOW PREPARATORY SCHOOL LIMITED are www.buxlowpreparatoryschool.co.uk, and www.buxlow-preparatory-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Buxlow Preparatory School Limited is a Private Limited Company. The company registration number is 00602716. Buxlow Preparatory School Limited has been working since 14 April 1958. The present status of the company is Active. The registered address of Buxlow Preparatory School Limited is 75 Park Lane Croydon Surrey Cr9 1xs. . MEHTA, Amit is a Director of the company. Secretary ASHTON, Jane Abigail has been resigned. Secretary BRAGADIR, Anne Sybil has been resigned. Secretary COOK, Julian has been resigned. Secretary PENTER, Nicholas has been resigned. Director BRAGADIR, Anne Sybil has been resigned. Director COOK, Ashoobgar has been resigned. Director COOK, Julian has been resigned. Director LANCASTER, Barbara Louise has been resigned. Director MILLER, Alexander Raymond has been resigned. Director PENTER, Nicholas has been resigned. Director STOREY, Tracey Anne has been resigned. The company operates in "Primary education".


buxlow preparatory school Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MEHTA, Amit
Appointed Date: 14 March 2014
54 years old

Resigned Directors

Secretary
ASHTON, Jane Abigail
Resigned: 03 September 2004

Secretary
BRAGADIR, Anne Sybil
Resigned: 18 December 2008
Appointed Date: 29 June 2007

Secretary
COOK, Julian
Resigned: 29 June 2007
Appointed Date: 03 September 2004

Secretary
PENTER, Nicholas
Resigned: 14 March 2014
Appointed Date: 18 December 2008

Director
BRAGADIR, Anne Sybil
Resigned: 18 December 2008
Appointed Date: 29 June 2007
45 years old

Director
COOK, Ashoobgar
Resigned: 29 June 2007
Appointed Date: 03 September 2004
68 years old

Director
COOK, Julian
Resigned: 29 June 2007
Appointed Date: 03 September 2004
70 years old

Director
LANCASTER, Barbara Louise
Resigned: 03 September 2004
90 years old

Director
MILLER, Alexander Raymond
Resigned: 12 January 2011
Appointed Date: 29 June 2007
74 years old

Director
PENTER, Nicholas
Resigned: 14 March 2014
Appointed Date: 18 December 2008
72 years old

Director
STOREY, Tracey Anne
Resigned: 14 March 2014
Appointed Date: 27 January 2011
61 years old

BUXLOW PREPARATORY SCHOOL LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 August 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,670

31 May 2016
Accounts for a dormant company made up to 31 August 2015
10 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,670

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 79 more events
05 Jun 1987
Full accounts made up to 31 August 1986

05 Jun 1987
Return made up to 13/03/87; full list of members

21 Jun 1986
Full accounts made up to 31 August 1985

21 Jun 1986
Annual return made up to 10/04/86

14 Apr 1958
Incorporation

BUXLOW PREPARATORY SCHOOL LIMITED Charges

12 October 2012
Guarantee & debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 1981
Legal charge
Delivered: 29 September 1981
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank LTD
Description: F/H 5 castleton gardens. Wembley, middx, brent T.N. P46556.
2 March 1964
Debenture
Delivered: 23 March 1964
Status: Satisfied on 10 October 2012
Persons entitled: Constance Probyn
Description: Undertaking and all property present and future.