EDUCATION SPV LIMITED
Status | ACTIVE |
Company No. | 05457445 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
EDUCATION SPV LIMITED is an active private limited company with number 05457445. It was incorporated 19 years, 27 days ago, on 19 May 2005. The company address is 4th Floor Wework No.1 Poultry 4th Floor Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-16
Officer name: Jerome Albertus Patrick September
Documents
Second filing of confirmation statement with made up date
Date: 14 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nana Nonandi Patience Makaula-Ntsebeza
Termination date: 2023-11-15
Documents
Move registers to sail company with new address
Date: 25 May 2023
Category: Address
Type: AD03
New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX
Documents
Change sail address company with new address
Date: 26 Apr 2023
Category: Address
Type: AD02
New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Old address: , 5th Floor, Wework No.1 Poultry 1 Poultry, London, EC2R 8EJ, United Kingdom
New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ
Change date: 2023-04-05
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Appoint corporate secretary company with name date
Date: 24 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Petershill Secretaries Limited
Appointment date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Forsythe
Termination date: 2021-05-31
Documents
Accounts with accounts type full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-04
New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ
Old address: , 5th Floor, Wework No.1 Poultry No.1 Poultry, London, EC2R 8EJ, United Kingdom
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-04
Officer name: Mr Tsakani Clarence Nethengwe
Documents
Change person secretary company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-04
Officer name: Paul Forsythe
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Address
Type: AD01
Old address: , 5th Floor Millennium Bridge House 2 Lambeth Hill, London, EC4V 4GG
New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ
Change date: 2020-09-04
Documents
Accounts with accounts type full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nana Nonandi Patience Makaula-Ntsebeza
Appointment date: 2020-02-05
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clarence Tsakani Nethengwe
Change date: 2019-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-02
Officer name: Nompumelelp Merciful Octavia Hlophe
Documents
Accounts with accounts type full
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clarence Tsakani Nethengwe
Appointment date: 2019-06-12
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type full
Date: 19 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-27
Officer name: Simpiwe Hemming Somdyala
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simpiwe Hemming Somdyala
Appointment date: 2018-06-21
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-23
Officer name: Khaya Ntozini
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type full
Date: 14 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Khaya Ntozini
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-05
Officer name: Nompumelelo Merciful Octavia Hlophe
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 30 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Miscellaneous
Date: 21 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Miscellaneous
Date: 24 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person secretary company with change date
Date: 17 Mar 2014
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-12
Officer name: Paul Forsythe
Documents
Appoint person director company with name date
Date: 07 Oct 2013
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-08-14
Officer name: Nompumelelo Merciful Octavia Hlophe
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name termination date
Date: 16 Aug 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-01
Officer name: Pandelani Thomas Mathoma
Documents
Change registered office address company with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-16
Old address: , 5th Floor Old Mutual Place 2 Lambeth Hill, London, EC4V 4GG
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Appoint person director company with name date
Date: 31 Jan 2013
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-20
Officer name: Khaya Ntozini
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bahleli Marshall Rapiya
Termination date: 2012-04-20
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nompumelelo Merciful Octavia Hlophe
Termination date: 2012-04-20
Documents
Accounts with accounts type full
Date: 10 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: , 35 Goddard Avenue, Hull, HU5 2AN
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Old address: , 42 Loughborough Road, London, SW9 7SB
Change date: 2012-05-15
Documents
Legacy
Date: 09 Jan 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AD01 was removed from the register on 20/06/2012 as it was forged
Documents
Accounts with accounts type full
Date: 14 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name date
Date: 06 Sep 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-07-15
Officer name: Dr Pandelani Thomas Mathoma
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person secretary company with change date
Date: 03 Feb 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-21
Officer name: Paul Forsythe
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thabo Dloti
Documents
Accounts with accounts type full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from, old mutual place, 2 lambeth hill, london, EC4V 4GG
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paul forsythe / 27/02/2009
Documents
Resolution
Date: 17 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed nompumelelo merciful octavia hlophe logged form
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members; amend
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul forsythe
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary julian cowburn
Documents
Accounts with accounts type full
Date: 21 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/12/05
Documents
Legacy
Date: 10 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
9 TROON CLOSE,CARLISLE,CA3 0EL
Number: | 10754966 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,DUNMOW,CM6 1UU
Number: | 06888137 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE BUSINESS CENTRE (WATFORD) LIMITED
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 10839350 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN TEA ARCHITECTS DESIGN STUDIO LTD
THE TEA FACTORY,106,LONDON,SE4 2LX
Number: | 11271936 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE G.LANE DRYCLEANERS LIMITED
2-4 DEVONSHIRE ROAD,LONDON,SE23 3TJ
Number: | 11871055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG
Number: | 09692854 |
Status: | ACTIVE |
Category: | Private Limited Company |