FLOREAT EDUCATION

7 Trebeck Street, London, W1J 7LU, England
StatusACTIVE
Company No.08643692
Category
Incorporated08 Aug 2013
Age10 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Briar Lipson

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Moore

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Rose

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Blois

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cox

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Sowter

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Elizabeth Whalley

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Freedman

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARIBBEAN 1ST LTD

31 ST. PAULS CLOSE,LONDON,W5 3JQ

Number:09918872
Status:ACTIVE
Category:Private Limited Company

EVENTURE INTERNET LTD

22A MAIN ROAD,NOTTINGHAM,NG4 3HP

Number:08682463
Status:ACTIVE
Category:Private Limited Company

HIGH 704 LTD

99 CLAPTON COMMON,LONDON,E5 9AB

Number:10380917
Status:ACTIVE
Category:Private Limited Company

HILLFOCUS LIMITED

21 QUEENS ROAD,ALTRINCHAM,WA15 9HE

Number:04000250
Status:ACTIVE
Category:Private Limited Company

LILYROSE STORE LTD

T/A LR WOOL AND HABERDASHERY,WEST EALING,W13 8QS

Number:11799357
Status:ACTIVE
Category:Private Limited Company

OUR 114 MILL LANE LIMITED

114 MILL LANE,LONDON,NW6 1NF

Number:10779963
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