About

Registered Number: 02603456
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Active
Registered Address: 1st Floor Vantage London, Great West Road, Brentford, TW8 9AG,

 

Gl Education Group Ltd was registered on 19 April 1991 with its registered office in Brentford. We don't know the number of employees at this business. The current directors of the company are listed as Mitchell, Jonathan Howard, Foster, Geoffrey George, Grainger, Alfred, Ibbotson, Joanna, Jones, Brian Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Geoffrey George 12 June 1991 31 August 1993 1
GRAINGER, Alfred 22 December 1994 29 January 1998 1
IBBOTSON, Joanna 20 December 1994 07 April 1995 1
JONES, Brian Anthony N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Jonathan Howard 19 April 1991 02 September 1991 1

Filing History

Document Type Date
MR01 - N/A 06 March 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 01 October 2018
MR01 - N/A 04 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 09 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 13 October 2016
MR01 - N/A 27 September 2016
CH01 - Change of particulars for director 15 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP04 - Appointment of corporate secretary 18 July 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 November 2014
MISC - Miscellaneous document 23 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 July 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
CERTNM - Change of name certificate 19 March 2012
CONNOT - N/A 19 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
RESOLUTIONS - N/A 29 June 2010
RESOLUTIONS - N/A 29 June 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 10 November 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 06 October 2008
363a - Annual Return 06 November 2007
353 - Register of members 05 November 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
363a - Annual Return 20 October 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
123 - Notice of increase in nominal capital 19 August 2005
RESOLUTIONS - N/A 04 January 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
363a - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 28 July 2003
RESOLUTIONS - N/A 12 June 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363a - Annual Return 03 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 03 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
225 - Change of Accounting Reference Date 23 April 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
CERTNM - Change of name certificate 27 March 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 02 May 1997
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
123 - Notice of increase in nominal capital 17 December 1996
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
AA - Annual Accounts 05 November 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
288 - N/A 12 June 1996
363s - Annual Return 22 April 1996
288 - N/A 12 February 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 23 October 1995
288 - N/A 04 September 1995
288 - N/A 16 August 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
363b - Annual Return 20 April 1995
363(287) - N/A 20 April 1995
MISC - Miscellaneous document 27 February 1995
MEM/ARTS - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
RESOLUTIONS - N/A 02 February 1995
MEM/ARTS - N/A 02 February 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 17 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 1995
123 - Notice of increase in nominal capital 05 January 1995
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 26 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
288 - N/A 22 February 1994
288 - N/A 16 December 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
363s - Annual Return 23 April 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 21 February 1993
AA - Annual Accounts 21 February 1993
288 - N/A 28 September 1992
288 - N/A 25 June 1992
288 - N/A 12 June 1992
363b - Annual Return 14 April 1992
RESOLUTIONS - N/A 09 March 1992
AA - Annual Accounts 09 March 1992
288 - N/A 09 January 1992
288 - N/A 19 December 1991
288 - N/A 18 September 1991
288 - N/A 10 July 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

Fixed and floating security document 10 April 2012 Fully Satisfied

N/A

A composite debenture 15 June 2010 Fully Satisfied

N/A

Deed of accession 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.