About

Registered Number: 03603850
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB,

 

Established in 1998, Na Educational Services Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 October 2019
PSC05 - N/A 08 October 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 17 July 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 05 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 04 June 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
CS01 - N/A 13 October 2017
PSC05 - N/A 12 October 2017
CH01 - Change of particulars for director 12 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 December 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 19 May 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 17 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2014
MR01 - N/A 15 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 11 March 2014
MR01 - N/A 21 January 2014
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 29 October 2013
MR01 - N/A 11 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AD01 - Change of registered office address 18 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AA - Annual Accounts 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AUD - Auditor's letter of resignation 17 July 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 26 October 2007
MEM/ARTS - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 29 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363a - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
363a - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 31 October 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2001
363a - Annual Return 08 January 2001
363(353) - N/A 08 January 2001
AA - Annual Accounts 26 May 2000
363a - Annual Return 03 November 1999
363a - Annual Return 26 August 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
SA - Shares agreement 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 01 September 1998
225 - Change of Accounting Reference Date 01 September 1998
CERTNM - Change of name certificate 19 August 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Accession deed 10 October 2008 Fully Satisfied

N/A

Mortgage debenture 19 June 2007 Fully Satisfied

N/A

Mortgage debenture 24 February 1999 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.