Active
Company Information for THE EDUCATIONAL GROUP LIMITED
12 LONDON ROAD, MORDEN, SM4 5BQ,
|
Company Registration Number
05286707
Private Limited Company
Active |
Company Name | |
---|---|
THE EDUCATIONAL GROUP LIMITED | |
Legal Registered Office | |
12 LONDON ROAD MORDEN SM4 5BQ Other companies in WC1B | |
Company Number | 05286707 | |
---|---|---|
Company ID Number | 05286707 | |
Date formed | 2004-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 17:08:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE EDUCATIONAL GROUP FOR EXELLENCE IN AMERICA, INC . | 3020 SW 4 TH AVE MIAMI FL 33129 | Inactive | Company formed on the 2007-12-24 | |
THE EDUCATIONAL GROUP, INC. | 10501 SW 99TH ST MIAMI FL 33176 | Inactive | Company formed on the 1996-07-11 |
Officer | Role | Date Appointed |
---|---|---|
GUILDA ADEL KABALAN |
||
TAREK HAMAWY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOLE BAY MANAGEMENT LTD |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
123 PUBLISHING HOUSE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 1999-11-25 | Active | |
FUNKY STICKERS LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
REDCIRCLE PUBLICATIONS LTD | Company Secretary | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
EASY 2 LEARN LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
COLOURFUN BOOKS LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
CRAZY STATIONERY LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
FUNKY STICKERS LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
REDCIRCLE PUBLICATIONS LTD | Director | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
EASY 2 LEARN LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
COLOURFUN BOOKS LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
CRAZY STATIONERY LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-10 | Active | |
123 PUBLISHING HOUSE LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
TM02 | Termination of appointment of Guilda Adel Kabalan on 2020-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM Rombourn Business Centre Rombourn Business Centre, Sophia House 28 Cathedral Road, Cardiff, CF11 9LJ Cardiff United Kingdom CF11 9LJ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Tarek Hamawy on 2017-11-13 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM Sophia House 28 Cathedral Road Cardiff CF11 9LJ | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Tarek Mahmoud Hamawy on 2015-05-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GUILDA ADEL KABALAN on 2015-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM ROMBOURNE BUSINESS CENTRE, SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O C/O, CHANTREY VELLACOTT DFK CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GUILDA ADEL KABALAN on 2013-04-01 | |
CH01 | Director's details changed for Tarek Mahmoud Hamawy on 2013-04-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAREK MAHMOUD HAMAWY / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 01/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GUILDA ADEL KABALAN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TAREK HAMAWY / 19/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, C/O CHANTREY VELLACOTT DFK LLP, GRESHAM HOUSE 53 CLARENDON ROAD, WATFORD, WD17 1LR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: ASK HOUSE, NORTHGATE AVENUE, BURY ST EDMUNDS, SUFFOLK, IP32 6BB | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1000000 21/03/05 | |
RES04 | NC INC ALREADY ADJUSTED 21/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 29/11/04--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-12 |
Proposal to Strike Off | 2011-03-22 |
Proposal to Strike Off | 2006-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE EDUCATIONAL GROUP LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as THE EDUCATIONAL GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE EDUCATIONAL GROUP LIMITED | Event Date | 2013-03-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE EDUCATIONAL GROUP LIMITED | Event Date | 2011-03-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE EDUCATIONAL GROUP LIMITED | Event Date | 2006-05-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |