Established in 2005, Nord Anglia Education Development Services Ltd have registered office in London, it's status is listed as "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the the business.
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 | 05 June 2018 | |
MR01 - N/A | 05 January 2018 | |
MR01 - N/A | 05 January 2018 | |
CS01 - N/A | 13 October 2017 | |
PSC05 - N/A | 13 October 2017 | |
CH01 - Change of particulars for director | 12 September 2017 | |
MR04 - N/A | 07 September 2017 | |
MR04 - N/A | 07 September 2017 | |
MR04 - N/A | 07 September 2017 | |
AA - Annual Accounts | 02 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 | 08 December 2015 | |
MR04 - N/A | 03 November 2015 | |
MR01 - N/A | 13 August 2015 | |
AA - Annual Accounts | 19 May 2015 | |
MR01 - N/A | 16 March 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 | |
MR01 - N/A | 15 April 2014 | |
MR04 - N/A | 02 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 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 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 | |
MG01 - Particulars of a mortgage or charge | 24 April 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 April 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 10 December 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AP01 - Appointment of director | 08 October 2010 | |
TM01 - Termination of appointment of director | 08 October 2010 | |
TM02 - Termination of appointment of secretary | 08 October 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 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 | 08 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 | |
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 | |
MEM/ARTS - N/A | 22 July 2007 | |
AA - Annual Accounts | 09 July 2007 | |
RESOLUTIONS - N/A | 05 July 2007 | |
RESOLUTIONS - N/A | 05 July 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 28 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 | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
MEM/ARTS - N/A | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
225 - Change of Accounting Reference Date | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
CERTNM - Change of name certificate | 25 November 2005 | |
NEWINC - New incorporation documents | 25 October 2005 |
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 | 02 March 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2014 | 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 |
Share charge executed outside of the united kingdom over property situate there | 28 March 2012 | Fully Satisfied |
N/A |
Debenture | 28 March 2012 | Fully Satisfied |
N/A |
Share mortgage agreement | 06 December 2010 | Fully Satisfied |
N/A |
Accession deed | 10 October 2008 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 25 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 19 June 2007 | Fully Satisfied |
N/A |
Debenture | 14 June 2006 | Fully Satisfied |
N/A |