KEBLE PREPARATORY SCHOOL (1968) LIMITED

Hellopages » Greater London » Enfield » N21 1BG

Company number 00929816
Status Active
Incorporation Date 1 April 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WADES HILL, LONDON, N21 1BG
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Justin Scott as a director on 11 January 2017. The most likely internet sites of KEBLE PREPARATORY SCHOOL (1968) LIMITED are www.keblepreparatoryschool1968.co.uk, and www.keble-preparatory-school-1968.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Keble Preparatory School 1968 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00929816. Keble Preparatory School 1968 Limited has been working since 01 April 1968. The present status of the company is Active. The registered address of Keble Preparatory School 1968 Limited is Wades Hill London N21 1bg. . BOURN, John Bryant, Sir is a Director of the company. DAVIE, Rosalie Anne is a Director of the company. EDMUNDSON, Julia Christine is a Director of the company. FOTHERINGHAM, David Murdoch is a Director of the company. HETHERINGTON, John Reid is a Director of the company. MILTIADOUS, Milton is a Director of the company. NORTHAM, Susan Jillian, Rev'D is a Director of the company. REYNOLDS, Christopher Mark is a Director of the company. RUOCCO, Paul Anthony is a Director of the company. SCOTT, Justin is a Director of the company. TYME, David Michael is a Director of the company. Secretary LACEY, Hazel has been resigned. Secretary WESTON, Philip Julian has been resigned. Director ARCHER, Lorreine has been resigned. Director BREAREY, Clive Reginald has been resigned. Director DANCEY, Roger Michael has been resigned. Director DUFTON, Peter Anthony Howes has been resigned. Director DURAN, Paulo has been resigned. Director EARLE, Martin Stewart has been resigned. Director GREGORY, Nicholas has been resigned. Director HARRIS, Pamela has been resigned. Director HARRISON, Michael Amyas has been resigned. Director HOWARD, William has been resigned. Director HOWELL, Robert Richard has been resigned. Director JEWELL, David John has been resigned. Director LINDSAY, John Lammond has been resigned. Director LUCKETT, Dominic, Dr has been resigned. Director MACALPINE, Euan Archibald Macfarlane, Director has been resigned. Director MOTE, Jenni has been resigned. Director NASH, David John, Rev has been resigned. Director NEWTON, Elizabeth has been resigned. Director PAUL, John Matthew has been resigned. Director PEARSON, Fenella has been resigned. Director RELF, John Michael has been resigned. Director RITCHIE, Henry James Dalziel has been resigned. Director ROLLS, Brian Frank has been resigned. Director RUDLING, Frederick Galton has been resigned. Director SHAH, Rohin Raja has been resigned. Director SMALLPIECE, Peter George has been resigned. Director SMITH, Gordon Charles has been resigned. Director WESTON, Philip Julian has been resigned. Director WINFIELD, William Richard has been resigned. Director WOOD, James Fairley has been resigned. The company operates in "Primary education".


Current Directors

Director

Director
DAVIE, Rosalie Anne
Appointed Date: 14 March 1996
80 years old

Director
EDMUNDSON, Julia Christine
Appointed Date: 17 June 2004
65 years old

Director
FOTHERINGHAM, David Murdoch
Appointed Date: 24 November 2010
70 years old

Director
HETHERINGTON, John Reid
Appointed Date: 11 November 1998
83 years old

Director
MILTIADOUS, Milton
Appointed Date: 23 September 2016
57 years old

Director
NORTHAM, Susan Jillian, Rev'D
Appointed Date: 27 September 2005
89 years old

Director
REYNOLDS, Christopher Mark
Appointed Date: 24 November 2010
59 years old

Director
RUOCCO, Paul Anthony
Appointed Date: 17 June 2004
65 years old

Director
SCOTT, Justin
Appointed Date: 11 January 2017
56 years old

Director
TYME, David Michael
Appointed Date: 28 November 2012
62 years old

Resigned Directors

Secretary
LACEY, Hazel
Resigned: 22 November 1995

Secretary
WESTON, Philip Julian
Resigned: 15 January 2010
Appointed Date: 22 November 1995

Director
ARCHER, Lorreine
Resigned: 08 November 2004
Appointed Date: 17 June 1998
72 years old

Director
BREAREY, Clive Reginald
Resigned: 10 March 1993
101 years old

Director
DANCEY, Roger Michael
Resigned: 26 February 1998
Appointed Date: 13 March 1997
79 years old

Director
DUFTON, Peter Anthony Howes
Resigned: 17 June 2013
Appointed Date: 02 June 2009
78 years old

Director
DURAN, Paulo
Resigned: 20 January 2016
Appointed Date: 03 December 2014
54 years old

Director
EARLE, Martin Stewart
Resigned: 27 September 2005
Appointed Date: 30 November 1992
79 years old

Director
GREGORY, Nicholas
Resigned: 08 July 2015
Appointed Date: 19 June 2013
56 years old

Director
HARRIS, Pamela
Resigned: 06 May 1994
105 years old

Director
HARRISON, Michael Amyas
Resigned: 15 March 1995
102 years old

Director
HOWARD, William
Resigned: 25 August 2009
Appointed Date: 25 September 2007
69 years old

Director
HOWELL, Robert Richard
Resigned: 19 April 1994
81 years old

Director
JEWELL, David John
Resigned: 18 November 1992
91 years old

Director
LINDSAY, John Lammond
Resigned: 06 December 2004
89 years old

Director
LUCKETT, Dominic, Dr
Resigned: 06 March 2013
Appointed Date: 10 March 2010
59 years old

Director
MACALPINE, Euan Archibald Macfarlane, Director
Resigned: 01 July 1995
Appointed Date: 28 June 1994
84 years old

Director
MOTE, Jenni
Resigned: 06 May 1994
77 years old

Director
NASH, David John, Rev
Resigned: 31 August 1998
83 years old

Director
NEWTON, Elizabeth
Resigned: 30 September 2015
Appointed Date: 15 March 2008
60 years old

Director
PAUL, John Matthew
Resigned: 10 July 2010
Appointed Date: 17 June 1999
64 years old

Director
PEARSON, Fenella
Resigned: 31 August 2003
Appointed Date: 17 June 1993
92 years old

Director
RELF, John Michael
Resigned: 08 March 2006
Appointed Date: 17 June 2004
74 years old

Director
RITCHIE, Henry James Dalziel
Resigned: 22 April 1996
Appointed Date: 28 June 1994
100 years old

Director
ROLLS, Brian Frank
Resigned: 25 January 1994
98 years old

Director
RUDLING, Frederick Galton
Resigned: 10 March 1993
105 years old

Director
SHAH, Rohin Raja
Resigned: 15 June 2016
Appointed Date: 24 November 2010
60 years old

Director
SMALLPIECE, Peter George
Resigned: 19 April 1994
79 years old

Director
SMITH, Gordon Charles
Resigned: 14 March 1996
92 years old

Director
WESTON, Philip Julian
Resigned: 15 January 2010
Appointed Date: 15 March 1995
75 years old

Director
WINFIELD, William Richard
Resigned: 04 July 2009
Appointed Date: 12 November 1998
78 years old

Director
WOOD, James Fairley
Resigned: 02 February 1994
96 years old

KEBLE PREPARATORY SCHOOL (1968) LIMITED Events

06 Mar 2017
Full accounts made up to 31 August 2016
02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
02 Mar 2017
Appointment of Mr Justin Scott as a director on 11 January 2017
02 Mar 2017
Appointment of Mr Milton Miltiadous as a director on 23 September 2016
02 Mar 2017
Termination of appointment of Rohin Raja Shah as a director on 15 June 2016
...
... and 125 more events
11 Apr 1987
Annual return made up to 27/03/87

28 Mar 1987
Full accounts made up to 31 August 1986

28 May 1986
Annual return made up to 19/03/86

01 Apr 1968
Incorporation
01 Apr 1968
Certificate of incorporation

KEBLE PREPARATORY SCHOOL (1968) LIMITED Charges

18 August 2011
Mortgage deed to secure liabilities of charity trustees
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Keble preparatory school and 1 broadlands avenue wades hill…
18 February 2004
Legal mortgage
Delivered: 24 February 2004
Status: Satisfied on 14 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 63 wades hill london. With the…
15 March 1999
Debenture
Delivered: 18 March 1999
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 6 February 1999
Persons entitled: Barclays Bank PLC
Description: 63 wades hill, winchmore hill london borough of enfield.