Background WavePink WaveYellow Wave

LONDON PARK SCHOOLS LTD (13680450)

LONDON PARK SCHOOLS LTD (13680450) is an active UK company. incorporated on 14 October 2021. with registered office in London. The company operates in the Education sector, engaged in general secondary education. LONDON PARK SCHOOLS LTD has been registered for 4 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
13680450
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
General secondary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PARK SCHOOLS LTD

LONDON PARK SCHOOLS LTD is an active company incorporated on 14 October 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. LONDON PARK SCHOOLS LTD was registered 4 years ago.(SIC: 85310)

Status

active

Active since 4 years ago

Company No

13680450

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

DEG CLAPHAM LTD
From: 14 October 2021To: 24 May 2022
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London England SW1Y 4AR England
From: 14 October 2021To: 5 June 2024
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Jan 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 14 Oct 2021

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 14 Oct 2021
Resigned 30 Apr 2024

Persons with significant control

1

58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
16 February 2024
PARENT_ACCPARENT_ACC
Legacy
16 February 2024
AGREEMENT2AGREEMENT2
Legacy
16 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Incorporation Company
14 October 2021
NEWINCIncorporation