About

Registered Number: 05603122
Date of Incorporation: 25/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB,

 

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.

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 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

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 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

Standard Industrial Classification (SIC)

No SIC found.