BY EDUCATION (BARKING) LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, England
StatusACTIVE
Company No.04949258
CategoryPrivate Limited Company
Incorporated31 Oct 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

BY EDUCATION (BARKING) LIMITED is an active private limited company with number 04949258. It was incorporated 20 years, 6 months, 16 days ago, on 31 October 2003. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Change date: 2024-05-07

Old address: Quardant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-01

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Change date: 2024-02-13

New address: Quardant House, Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Evans

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Brooks

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mills

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally-Ann Brooks

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Hannah Holman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr John Philip George

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: John Whittington

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Ms Hannah Holman

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: By Education (Barking) Holdings Limited

Change date: 2017-09-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2017-08-10

Old address: 21 st Thomas Street Bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Mills

Change date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr John Whittington

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: John Philip George

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Brooks

Termination date: 2016-04-27

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip George

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mrs Sally-Ann Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Wood

Termination date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: John Digory Howard

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Newby

Termination date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: David John Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Wood

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Phipps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Angela Mills

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr John Whittington

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr Simon David Phipps

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Glynn Newby

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Carr

Change date: 2012-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Xavier Plumley

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Phipps

Change date: 2012-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mills

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Whittington

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glynn Newby

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cadman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: , C/O Ecovert Fm Limited, Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Digory Howard

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Joseph

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change corporate director company with change date

Date: 24 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2010-10-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Priya Veerapen

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lomas

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Mr Simon Phipps

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Phipps

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-16

Old address: , C/O Efm Ltd, 4Th Floor Elizabeth House, 39 York Road, London, SE1 7NQ

Documents

View document PDF

Change corporate director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Xavier Alexander Plumley

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr David John Carr

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Vincent Joseph

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Cadman

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed biif corporate services LIMITED

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david james lomas

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver jennings

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paul cadman

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bruno bodin

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david john carr

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david carr

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed xavier plumley

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pascal minault

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed vincent joseph

Documents

View document PDF


Some Companies

ABNB LTD

CRICK WHARF,CRICK,NN6 7XT

Number:07049299
Status:ACTIVE
Category:Private Limited Company

ADVANCED POLYMER LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:06849940
Status:LIQUIDATION
Category:Private Limited Company

BREAKING YOUR MOULD LTD

THE EXUBERANCE,IPSWICH,IP9 1JW

Number:09711517
Status:ACTIVE
Category:Private Limited Company

GUARDIAN ADVOCATES LTD

121 HAYFIELD LANE,DONCASTER,DN9 3NB

Number:09794837
Status:ACTIVE
Category:Private Limited Company

HASTINGS OF ENGLAND LIMITED

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:01764769
Status:ACTIVE
Category:Private Limited Company

THE EXECUTIVES CHOICE CONNECTIONS LTD

THE HEDGEROWS,ELSENHAM,CM22 6DN

Number:11303317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source