ST. CHRISTOPHER'S SCHOOL (PRIVATE) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 1XS
Company number 01452283
Status Active
Incorporation Date 4 October 1979
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 18,000 . The most likely internet sites of ST. CHRISTOPHER'S SCHOOL (PRIVATE) LIMITED are www.stchristophersschoolprivate.co.uk, and www.st-christopher-s-school-private.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. St Christopher S School Private Limited is a Private Limited Company. The company registration number is 01452283. St Christopher S School Private Limited has been working since 04 October 1979. The present status of the company is Active. The registered address of St Christopher S School Private Limited is 75 Park Lane Croydon Surrey Cr9 1xs. . MEHTA, Amit is a Director of the company. Secretary BRAGADIR, Anne Sybil has been resigned. Secretary COOK, Julian has been resigned. Secretary PARVIN, Robert Alexander has been resigned. Secretary PENTER, Nicholas has been resigned. Secretary TURNER, Pamela Audrey has been resigned. Director BAILEY, Roger Martyn has been resigned. Director BLACKSTONE, Duncan has been resigned. Director BRAGADIR, Anne Sybil has been resigned. Director CHEEMA, Updesh Singh has been resigned. Director CLOW, Mary has been resigned. Director COOK, Ashoobgar has been resigned. Director COOK, Julian has been resigned. Director MILLER, Alex has been resigned. Director MORLEY, Sheila has been resigned. Director PARVIN, Robert Alexander has been resigned. Director PENTER, Nicholas has been resigned. Director STOREY, Tracey Anne has been resigned. Director TURNER, Donald Alfred has been resigned. Director TURNER, Donald Alfred has been resigned. Director TURNER, Pamela Audrey has been resigned. The company operates in "Primary education".


st. christopher's school (private) 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
BRAGADIR, Anne Sybil
Resigned: 18 December 2008
Appointed Date: 29 June 2007

Secretary
COOK, Julian
Resigned: 29 June 2007
Appointed Date: 18 January 2001

Secretary
PARVIN, Robert Alexander
Resigned: 24 September 1993

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

Secretary
TURNER, Pamela Audrey
Resigned: 18 January 2001

Director
BAILEY, Roger Martyn
Resigned: 16 September 1992
77 years old

Director
BLACKSTONE, Duncan
Resigned: 11 February 1992
86 years old

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

Director
CHEEMA, Updesh Singh
Resigned: 24 September 1993
91 years old

Director
CLOW, Mary
Resigned: 01 September 1998
Appointed Date: 02 January 1992
96 years old

Director
COOK, Ashoobgar
Resigned: 29 June 2007
Appointed Date: 18 January 2001
68 years old

Director
COOK, Julian
Resigned: 29 June 2007
Appointed Date: 18 January 2001
70 years old

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

Director
MORLEY, Sheila
Resigned: 18 January 2001
85 years old

Director
PARVIN, Robert Alexander
Resigned: 24 September 1993
91 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

Director
TURNER, Donald Alfred
Resigned: 18 January 2001
Appointed Date: 24 September 1993
99 years old

Director
TURNER, Donald Alfred
Resigned: 15 December 1993
Appointed Date: 24 September 1993
99 years old

Director
TURNER, Pamela Audrey
Resigned: 18 January 2001
Appointed Date: 13 January 1993
96 years old

Persons With Significant Control

Mr Amit Mehta Acca
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ST. CHRISTOPHER'S SCHOOL (PRIVATE) LIMITED Events

25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 18,000

...
... and 108 more events
24 Oct 1988
Return made up to 22/07/88; full list of members

17 Aug 1987
Accounts for a small company made up to 31 December 1986

17 Aug 1987
Return made up to 20/06/87; full list of members

30 Jul 1986
Accounts for a small company made up to 31 December 1985
30 Jul 1986
Return made up to 31/07/86; full list of members

ST. CHRISTOPHER'S SCHOOL (PRIVATE) 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…
12 October 2012
Legal charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st. Christiopher's private school 71…
11 November 2008
Legal mortgage
Delivered: 15 November 2008
Status: Satisfied on 23 October 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 71 wembley park drive t/no. P28897 assigns…
5 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 23 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 71 wembley park…
18 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied on 20 January 2001
Persons entitled: Lloyds Bank PLC
Description: F/H F1, wembley park drive, wembley, middx. Title no. P…