FLOREAT EDUCATION
Status | ACTIVE |
Company No. | 08643692 |
Category | |
Incorporated | 08 Aug 2013 |
Age | 10 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FLOREAT EDUCATION is an active with number 08643692. It was incorporated 10 years, 9 months, 22 days ago, on 08 August 2013. The company address is 7 Trebeck Street, London, W1J 7LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Notification of a person with significant control statement
Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Brereton
Cessation date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Benson
Cessation date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martyn Rose
Cessation date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Change date: 2020-05-04
Old address: Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ
New address: 7 Trebeck Street London W1J 7LU
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord James Richard O'shaughnessy
Appointment date: 2019-07-17
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Benson
Notification date: 2016-08-08
Documents
Notification of a person with significant control
Date: 07 Aug 2019
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-08
Psc name: Martyn Rose
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-08
Psc name: Colin Brereton
Documents
Withdrawal of a person with significant control statement
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-05
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Colin Brereton
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-28
Officer name: Mr Chris Benson
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel James Freedman
Termination date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nicholas Marshall Cox
Termination date: 2017-06-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type full
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elizabeth Whalley
Termination date: 2016-03-01
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arthur
Termination date: 2016-03-01
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: Sylvia Ann Morris
Documents
Annual return company with made up date no member list
Date: 02 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ
Old address: 33 Batoum Gardens London W6 7QB
Change date: 2015-09-02
Documents
Accounts with accounts type full
Date: 17 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-25
Officer name: James Richard O'shaughnessy
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dame Sylvia Ann Morris
Appointment date: 2014-09-25
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Benson
Appointment date: 2014-09-25
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Mr Colin Brereton
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Sowter
Termination date: 2014-12-11
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-15
Officer name: Mark Jonathan Blois
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Blois
Termination date: 2014-06-15
Documents
Resolution
Date: 21 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Briar Lipson
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Moore
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Rose
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Blois
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cox
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Sowter
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Caroline Elizabeth Whalley
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Freedman
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Arthur
Documents
Resolution
Date: 21 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed floreat education LIMITED\certificate issued on 17/01/14
Documents
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 ST. PAULS CLOSE,LONDON,W5 3JQ
Number: | 09918872 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A MAIN ROAD,NOTTINGHAM,NG4 3HP
Number: | 08682463 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CLAPTON COMMON,LONDON,E5 9AB
Number: | 10380917 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 QUEENS ROAD,ALTRINCHAM,WA15 9HE
Number: | 04000250 |
Status: | ACTIVE |
Category: | Private Limited Company |
T/A LR WOOL AND HABERDASHERY,WEST EALING,W13 8QS
Number: | 11799357 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 MILL LANE,LONDON,NW6 1NF
Number: | 10779963 |
Status: | ACTIVE |
Category: | Private Limited Company |