Eaton House School Belgravia Limited LONDON


Founded in 2010, Eaton House School Belgravia, classified under reg no. 07227840 is an active company. Currently registered at 4th Floor South SW1Y 4AR, London the company has been in the business for fourteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2010-05-04 Eaton House School Belgravia Limited is no longer carrying the name Tyrolese (686).

The company has 2 directors, namely Aatif H., Jonathan P.. Of them, Aatif H., Jonathan P. have been with the company the longest, being appointed on 21 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eaton House School Belgravia Limited Address / Contact

Office Address 4th Floor South
Office Address2 14-16 Waterloo Place
Town London
Post code SW1Y 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07227840
Date of Incorporation Mon, 19th Apr 2010
Industry Primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Aatif H.

Position: Director

Appointed: 21 June 2021

Jonathan P.

Position: Director

Appointed: 21 June 2021

Alastair L.

Position: Director

Appointed: 28 October 2019

Resigned: 21 June 2021

Adrian H.

Position: Director

Appointed: 08 December 2016

Resigned: 30 April 2019

Rene M.

Position: Director

Appointed: 08 December 2016

Resigned: 21 June 2021

Hilary H.

Position: Director

Appointed: 21 June 2010

Resigned: 24 June 2016

Victoria B.

Position: Director

Appointed: 21 May 2010

Resigned: 24 June 2016

Victoria B.

Position: Secretary

Appointed: 21 May 2010

Resigned: 24 June 2016

Anna C.

Position: Secretary

Appointed: 21 May 2010

Resigned: 21 June 2021

Anna C.

Position: Director

Appointed: 21 May 2010

Resigned: 21 June 2021

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 21 May 2010

James T.

Position: Director

Appointed: 19 April 2010

Resigned: 21 May 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Dukes Schools Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vale School (1980) Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dukes Schools Ltd

5th Floor South 14-16 Waterloo Place, London, SW1Y 4AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11086427
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vale School (1980) Limited

4th Floor South 14-16 Waterloo Place, London, SW1Y 4AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01477936
Notified on 24 June 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tyrolese (686) May 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand80 997272 024
Current Assets3 748 6273 799 148
Debtors3 667 6303 527 124
Net Assets Liabilities2 877 2622 210 811
Other Debtors9 75817 108
Property Plant Equipment2 423 9512 274 787
Other
Audit Fees Expenses15 000 
Accumulated Amortisation Impairment Intangible Assets3 126 0003 533 823
Accumulated Depreciation Impairment Property Plant Equipment965 1351 193 893
Additions Other Than Through Business Combinations Property Plant Equipment 79 594
Administrative Expenses979 3661 126 701
Amortisation Expense Intangible Assets407 889407 823
Amounts Owed By Related Parties3 498 2403 328 055
Amounts Owed To Related Parties3 158 6023 156 644
Applicable Tax Rate1919
Average Number Employees During Period5357
Corporation Tax Recoverable 47 500
Cost Sales2 433 2732 436 328
Creditors4 723 7414 688 066
Current Tax For Period42 736 
Deferred Income1 035 511802 407
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws2 00061 912
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences51 000195 660
Deferred Tax Liabilities62 307257 967
Depreciation Expense Property Plant Equipment179 292228 758
Fixed Assets3 914 6833 357 696
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 015 000925 553
Government Grant Income64 34173 683
Gross Profit Loss948 022761 844
Increase Decrease In Current Tax From Adjustment For Prior Periods49 000-89 157
Increase From Amortisation Charge For Year Intangible Assets 407 823
Increase From Depreciation Charge For Year Property Plant Equipment 228 758
Intangible Assets1 490 7321 082 909
Intangible Assets Gross Cost4 616 732 
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss214 9323 410
Interest Payable Similar Charges Finance Costs214 9323 410
Net Current Assets Liabilities-975 114-888 918
Number Shares Issued Fully Paid11
Operating Profit Loss-99 470-556 538
Other Creditors51 995425 766
Other Interest Receivable Similar Income Finance Income246 294 
Other Payables Accrued Expenses191 852136 723
Par Value Share 1
Pension Costs Defined Contribution Plan239 146296 558
Prepayments133 512115 455
Profit Loss-210 844-666 451
Profit Loss On Ordinary Activities Before Tax-68 108-559 948
Property Plant Equipment Gross Cost3 389 0863 468 680
Provisions For Liabilities Balance Sheet Subtotal62 307257 967
Social Security Costs179 087269 116
Staff Costs Employee Benefits Expense2 120 9263 020 576
Taxation Social Security Payable71 98898 969
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised27 000 
Tax Expense Credit Applicable Tax Rate-12 941-106 390
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -2 277
Tax Increase Decrease From Effect Capital Allowances Depreciation 134 553
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss77 677107 862
Tax Tax Credit On Profit Or Loss On Ordinary Activities142 736106 503
Total Assets Less Current Liabilities2 939 5692 468 778
Total Increase Decrease From Revaluations Property Plant Equipment -388 613
Trade Creditors Trade Payables120 45865 265
Trade Debtors Trade Receivables26 12019 006
Turnover Revenue3 316 9543 124 489
Unpaid Contributions To Pension Schemes3 4102 292
Wages Salaries1 702 6932 454 902
Company Contributions To Money Purchase Plans Directors6 0514 584
Director Remuneration84 55265 690
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 6th, June 2023
Free Download (28 pages)

Company search