Company NameBusiness Education Limited
DirectorsOlwen Sharon Edwards and Christopher Alec Berry Pringle
Company StatusActive
Company Number00737087
CategoryPrivate Limited Company
Incorporation Date4 October 1962(61 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Olwen Sharon Edwards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Secretary NameMr Christopher Alec Berry Pringle
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMr Alfred John Sherer Bovill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 January 2000)
RoleCompany Director
Correspondence Address42 Leonard Court
London
W8 6NN
Director NameElliot Charles Bovill
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressFlat 12 Kemble House
58 Dean Street
London
W1V 5HH
Director NameMr Nicholas Mark Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor North 6 Raymond Buildings
Gray's Inn
London
WC1R 5BN
Director NameMr Sean David Morgan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(47 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameGarth Younghusband
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(47 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 May 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMiss Katarzyna Zofia Baniecka
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed17 March 2017(54 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR

Contact

Websitefrancesking.co.uk
Email address[email protected]
Telephone020 78706533
Telephone regionLondon

Location

Registered Address77 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rulebook LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,061,564
Gross Profit£3,343,738
Net Worth-£464,845
Cash£4,245
Current Liabilities£4,485,138

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

4 May 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 September 2012Delivered on: 27 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 1991Delivered on: 2 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 25/6/91.
Particulars: The property and assets of the company.
Outstanding
25 June 1991Delivered on: 8 July 1991
Satisfied on: 24 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 30 December 2022 (13 pages)
30 August 2023Satisfaction of charge 007370870004 in full (1 page)
26 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 30 December 2021 (13 pages)
25 May 2022Termination of appointment of Garth Younghusband as a director on 25 May 2022 (1 page)
18 May 2022Director's details changed for Ms Olwen Sharon Edwards on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Mr Christopher Alec Berry Pringle on 18 May 2022 (2 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
12 July 2021Registered office address changed from 5 Grosvenor Gardens London SW1W 0BD England to 77 Gloucester Road London Uk SW7 4SS on 12 July 2021 (1 page)
12 July 2021Registered office address changed from 77 Gloucester Road London Uk SW7 4SS United Kingdom to 77 Gloucester Road London SW7 4SS on 12 July 2021 (1 page)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 December 2019 (12 pages)
9 July 2020Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page)
9 June 2020Satisfaction of charge 2 in full (1 page)
9 June 2020Satisfaction of charge 3 in full (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Katarzyna Zofia Baniecka as a director on 28 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 May 2018Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page)
4 May 2018Registration of charge 007370870004, created on 4 May 2018 (22 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
17 March 2017Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
12 November 2015Full accounts made up to 31 December 2014 (26 pages)
12 November 2015Full accounts made up to 31 December 2014 (26 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Amended full accounts made up to 31 December 2011 (22 pages)
2 January 2013Amended full accounts made up to 31 December 2011 (22 pages)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (22 pages)
22 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
4 February 2010Appointment of Garth Younghusband as a director (3 pages)
4 February 2010Appointment of Garth Younghusband as a director (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ms Olwen Sharon Edwards on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Alec Berry Pringle on 1 October 2009 (2 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
7 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Return made up to 31/12/99; full list of members (7 pages)
21 March 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
18 January 2000Full accounts made up to 31 December 1998 (12 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (5 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
16 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
20 December 1996Return made up to 31/12/96; full list of members (7 pages)
20 December 1996Return made up to 31/12/96; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 October 1962Incorporation (13 pages)
4 October 1962Incorporation (13 pages)