KEBLE PREPARATORY SCHOOL (1968) LIMITED

KEBLE PREPARATORY SCHOOL (1968) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKEBLE PREPARATORY SCHOOL (1968) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00929816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    • Primary education (85200) / Education

    Where is KEBLE PREPARATORY SCHOOL (1968) LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2022
    Next Accounts Due OnMay 31, 2023
    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 16, 2024
    Next Confirmation Statement DueMar 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2023
    OverdueYes

    What are the latest filings for KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 19, 2024

    16 pagesLIQ03

    Registered office address changed from Wades Hill London N21 1BG to 6th Floor 9 Appold Street London EC2A 2AP on Aug 04, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2023

    LRESSP

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    31 pagesAA

    Satisfaction of charge 009298160005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Termination of appointment of John Reid Hetherington as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Justin Scott as a director on Dec 03, 2021

    1 pagesTM01

    Full accounts made up to Aug 31, 2020

    30 pagesAA

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Mark Reynolds as a director on Dec 09, 2020

    1 pagesTM01

    Appointment of Mrs Ann Zinkin as a director on Dec 09, 2020

    2 pagesAP01

    Full accounts made up to Aug 31, 2019

    27 pagesAA

    Registration of charge 009298160005, created on Aug 12, 2020

    45 pagesMR01

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Law as a director on Mar 22, 2019

    2 pagesAP01

    Appointment of Mr Peter Blair as a director on Feb 08, 2020

    2 pagesAP01

    Termination of appointment of David Murdoch Fotheringham as a director on Feb 14, 2020

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2018

    23 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    28 pagesAA

    Who are the officers of KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Peter
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishHousemaster267635590001
    DAVIE, Rosalie Anne
    52 Pollard Road
    Whetstone
    N20 0UD London
    Director
    52 Pollard Road
    Whetstone
    N20 0UD London
    EnglandBritishProperty Management17092770002
    EDMUNDSON, Julia Christine
    23 Ashdales
    AL1 2RA St Albans
    Hertfordshire
    Director
    23 Ashdales
    AL1 2RA St Albans
    Hertfordshire
    EnglandBritishHeadmistress103390670001
    JONES, David Gwyn
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishConsultant243658160001
    LAW, Philip
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishRetired267635980001
    MILTIADOUS, Milton
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishAccountant85966400001
    NORTHAM, Susan Jillian, Rev'D
    5 Beech Hill Avenue
    EN4 0LW Hadley Wood
    Hertfordshire
    Director
    5 Beech Hill Avenue
    EN4 0LW Hadley Wood
    Hertfordshire
    EnglandBritishClerk Of Holy Orders109045790001
    TYME, David Michael
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishSolicitor104894940001
    ZINKIN, Ann
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishRetired281449440001
    LACEY, Hazel
    53 The Chine
    N21 2EE London
    Secretary
    53 The Chine
    N21 2EE London
    British27065850001
    WESTON, Philip Julian
    19 Beech Drive
    East Finchley
    N2 9NX London
    Secretary
    19 Beech Drive
    East Finchley
    N2 9NX London
    British45813110002
    ARCHER, Lorreine
    98 New River Crescent
    Palmers Green
    N13 5RJ London
    Director
    98 New River Crescent
    Palmers Green
    N13 5RJ London
    BritishTeacher62596320001
    BOURN, John Bryant, Sir
    8 Cresswell Way
    Winchmore Hill
    N21 1AE London
    Director
    8 Cresswell Way
    Winchmore Hill
    N21 1AE London
    EnglandBritishVisiting Professor, Policy Consultant21144140001
    BREAREY, Clive Reginald
    75 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Director
    75 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Great BritainBritishDirector Quality Stationery Lt10587180003
    DANCEY, Roger Michael
    262 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    262 Cromwell Tower
    Barbican
    EC2Y 8DD London
    BritishHeadmaster70805750001
    DUFTON, Peter Anthony Howes
    123 The Chine
    Grange Park
    N21 2EG London
    Director
    123 The Chine
    Grange Park
    N21 2EG London
    EnglandBritishConsultant48854710001
    DURAN, Paulo
    Old Hall Green
    SG11 1DS Ware
    St Edmunds College
    Hertfordshire
    England
    Director
    Old Hall Green
    SG11 1DS Ware
    St Edmunds College
    Hertfordshire
    England
    EnglandBritishHeadmaster195431230001
    EARLE, Martin Stewart
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    Director
    Carramore House
    50 Vineyards Road, Northaw
    EN6 4PD Potters Bar
    Hertfordshire
    EnglandBritishBuilders Merchant105947910002
    FOTHERINGHAM, David Murdoch
    Wades Hill
    London
    N21 1BG
    Director
    Wades Hill
    London
    N21 1BG
    United KingdomBritishSchool Teacher158508800001
    GREGORY, Nicholas
    Wades Hill
    London
    N21 1BG
    Director
    Wades Hill
    London
    N21 1BG
    EnglandBritishTeacher180383750001
    HARRIS, Pamela
    144 Wynchgate
    N21 1QU London
    Director
    144 Wynchgate
    N21 1QU London
    BritishRetired27065880001
    HARRISON, Michael Amyas
    2 Athole Gardens
    EN1 2EW Enfield
    Middlesex
    Director
    2 Athole Gardens
    EN1 2EW Enfield
    Middlesex
    BritishDirector Normans Estate Agents27065890001
    HETHERINGTON, John Reid
    7 Seafield Road
    N11 1AR London
    Director
    7 Seafield Road
    N11 1AR London
    EnglandBritishChartered Accountant18832120001
    HOWARD, William Ian
    Eversley Crescent
    Winchmore Hill
    N21 1EL London
    43
    United Kingdom
    Director
    Eversley Crescent
    Winchmore Hill
    N21 1EL London
    43
    United Kingdom
    EnglandEnglishLawyer128652120001
    HOWELL, Robert Richard
    5 Pine Grove
    Brookmans Park
    AL9 7BP Hatfield
    Hertfordshire
    Director
    5 Pine Grove
    Brookmans Park
    AL9 7BP Hatfield
    Hertfordshire
    United KingdomEnglishDirector Allgood Architectural10502450001
    JEWELL, David John
    Haileybury College Harforde Court
    John Tate Road
    SG13 7NW Hertford
    Hertfordshire
    Director
    Haileybury College Harforde Court
    John Tate Road
    SG13 7NW Hertford
    Hertfordshire
    BritishHeadmaster70444750001
    LINDSAY, John Lammond
    55 Langham Gardens
    N21 1DL London
    Director
    55 Langham Gardens
    N21 1DL London
    BritishCompany Director10587170001
    LUCKETT, Dominic, Dr
    Wades Hill
    London
    N21 1BG
    Director
    Wades Hill
    London
    N21 1BG
    United KingdomBritishHeadmaster158508790001
    MACALPINE, Euan Archibald Macfarlane, Director
    The Grove The Ridgeway
    Mill Hill
    NW7 1QX London
    Director
    The Grove The Ridgeway
    Mill Hill
    NW7 1QX London
    BritishHeadmaster31823210001
    MOTE, Jenni
    46 Uplands Way
    N21 1DT London
    Director
    46 Uplands Way
    N21 1DT London
    BritishP T Secretary27065920001
    NASH, David John, Rev
    St Pauls Vicarage Church Hill
    N21 1JA London
    Director
    St Pauls Vicarage Church Hill
    N21 1JA London
    BritishVicar27065930001
    NEWTON, Elizabeth
    The Chine
    Grange Park
    N21 2EH London
    98
    N21 2eh
    Director
    The Chine
    Grange Park
    N21 2EH London
    98
    N21 2eh
    EnglandBritishInvestment Manager134606090001
    PAUL, John Matthew
    St. Pauls Vicarage
    Church Hill
    N21 1JA London
    Director
    St. Pauls Vicarage
    Church Hill
    N21 1JA London
    EnglandBritishClerk In Holy Orders27286090003
    PEARSON, Fenella
    12 Sylvester Close
    OX18 4RU Burford
    Oxfordshire
    Director
    12 Sylvester Close
    OX18 4RU Burford
    Oxfordshire
    BritishRetired Headmistress38144710002
    RELF, John Michael
    124 The Ridgeway
    EN2 8JN Enfield
    Middlesex
    Director
    124 The Ridgeway
    EN2 8JN Enfield
    Middlesex
    BritishTechnical Director Food Direct103579990001

    What are the latest statements on persons with significant control for KEBLE PREPARATORY SCHOOL (1968) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KEBLE PREPARATORY SCHOOL (1968) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2020
    Delivered On Aug 13, 2020
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 2020Registration of a charge (MR01)
    • Apr 04, 2022Satisfaction of a charge (MR04)
    Mortgage deed to secure liabilities of charity trustees
    Created On Aug 18, 2011
    Delivered On Aug 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Keble preparatory school and 1 broadlands avenue wades hill london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2011Registration of a charge (MG01)
    • Apr 04, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 18, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    The sum of £500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 63 wades hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1999
    Delivered On Mar 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 02, 1990
    Delivered On Aug 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63 wades hill, winchmore hill london borough of enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1990Registration of a charge
    • Feb 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Does KEBLE PREPARATORY SCHOOL (1968) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2023Commencement of winding up
    Jul 20, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0