PARK HILL SCHOOL LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 3HA

Company number 02323582
Status Active
Incorporation Date 30 November 1988
Company Type Private Limited Company
Address HA7 3HA, 189 INSPIRED LEARNING GROUP (UK) LIMITED, FIRST FLOOR OLD BREWERY HOUSE, 189 STANMORE HILL, STANMORE, MIDDLESEX, UNITED KINGDOM, HA7 3HA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 023235820004, created on 13 March 2017; Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 10 March 2017; Confirmation statement made on 10 March 2017 with updates. The most likely internet sites of PARK HILL SCHOOL LIMITED are www.parkhillschool.co.uk, and www.park-hill-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Park Hill School Limited is a Private Limited Company. The company registration number is 02323582. Park Hill School Limited has been working since 30 November 1988. The present status of the company is Active. The registered address of Park Hill School Limited is Ha7 3ha 189 Inspired Learning Group Uk Limited First Floor Old Brewery House 189 Stanmore Hill Stanmore Middlesex United Kingdom Ha7 3ha. The company`s financial liabilities are £285.79k. It is £70.9k against last year. The cash in hand is £57.76k. It is £10.89k against last year. And the total assets are £65.4k, which is £12.06k against last year. MEHTA, Sheetal is a Director of the company. Secretary CHRISTIE, Marie Dawn has been resigned. Director ALLEN, Martina Gwendolen has been resigned. Director CHRISTIE, Marie Dawn has been resigned. Director MCDANELL, James Frederick has been resigned. Director WEBSTER-SMITH, Ormonde has been resigned. The company operates in "Pre-primary education".


park hill school Key Finiance

LIABILITIES £285.79k
+32%
CASH £57.76k
+23%
TOTAL ASSETS £65.4k
+22%
All Financial Figures

Current Directors

Director
MEHTA, Sheetal
Appointed Date: 01 September 2016
53 years old

Resigned Directors

Secretary
CHRISTIE, Marie Dawn
Resigned: 01 September 2016
Appointed Date: 14 May 1991

Director
ALLEN, Martina Gwendolen
Resigned: 01 September 2016
Appointed Date: 01 August 1998
82 years old

Director
CHRISTIE, Marie Dawn
Resigned: 01 September 2016
Appointed Date: 14 May 1991
71 years old

Director
MCDANELL, James Frederick
Resigned: 26 March 1993
Appointed Date: 14 May 1991
78 years old

Director
WEBSTER-SMITH, Ormonde
Resigned: 01 August 1998
Appointed Date: 26 March 1993
78 years old

Persons With Significant Control

Tradetower Ltd
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

PARK HILL SCHOOL LIMITED Events

24 Mar 2017
Registration of charge 023235820004, created on 13 March 2017
10 Mar 2017
Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to PO Box HA7 3HA 189 Inspired Learning Group (Uk) Limited First Floor Old Brewery House, 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 10 March 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017
04 Jan 2017
Registered office address changed from 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB England to 75 Park Lane Croydon CR9 1XS on 4 January 2017
...
... and 89 more events
18 Jan 1989
New director appointed

10 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1989
Registered office changed on 05/01/89 from: classic house 174-180 old street london EC1V 9BP

30 Nov 1988
Incorporation

PARK HILL SCHOOL LIMITED Charges

13 March 2017
Charge code 0232 3582 0004
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 August 2016
Charge code 0232 3582 0003
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Silverwood Enterprises Limited
Description: The freehold property known as 8 queen's road, kingston…
24 March 1993
Mortgage debenture
Delivered: 29 March 1993
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over 8 queens road royal borough…
8 March 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied on 28 September 1994
Persons entitled: Hill Samuel Bank Limited
Description: 8, queens road, kington-upon-thames, surrey. Title n: sy…