Company NameEducational World Limited
DirectorShirmila Kumari Sharma
Company StatusActive
Company Number05756781
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameShirmila Kumari Sharma
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
South Woodford
London
E18 2BL
Secretary NameMr Satyam Sagar Sharma
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
South Woodford
London
E18 2BL
Secretary NameMarion Kemp
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleSecretary
Correspondence Address9 Chelmsford Gardens
Ilford
Essex
IG1 3ND

Contact

Telephone020 85056565
Telephone regionLondon

Location

Registered AddressWinston House Kindergarten Blackberry Court
Queen Mary Avenue
London
E18 2GF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at £1Shirmila Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£1,888,875
Cash£22,139
Current Liabilities£50,123

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Charges

3 September 2020Delivered on: 11 September 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
3 September 2020Delivered on: 11 September 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The leasehold properties known as (1) nursery, queen mary college and westfield college, 98-106 high road, south woodford, london (title number: EGL500029) (2) land on the north side of blackberry court, queen mary avenue, south woodford, london (E18 2GF) (title number: EGL556307) and (3) the pavilion, clarence gate, woodford green (IG8 8GQ) (title number: BGL99023).
Outstanding
19 February 2016Delivered on: 25 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as (1) nursery queen mary college and westfield college, 98-106 high road, south woodford, london, E18 2GF (also known as winston house kindergarten, south woodford, london) registered with title number EGL500029 and (2) the land on the north side of blackberry court, queen mary avenue, south woodford, london, E18 2GF registered with title number EGL556307 as more particularly described in schedule 1 of the legal mortgage.
Outstanding
19 February 2016Delivered on: 25 February 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future including the leasehold property known as nursery queen mary college and westfield college, 98-106 high road, south woodford, london, E18 2GF (also known as winston house kindergarten, south woodford, london) registered with title number EGL500029 and the land on the north side of blackberry court, queen mary avenue, south woodford, london, E18 2GF registered with title number EGL556307 as more particularly described in schedule 1 of the debenture.
Outstanding
28 September 2009Delivered on: 7 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nursery blackberry court queen mary avenue high road south woodford london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 September 2006Delivered on: 26 September 2006
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 140 high road south woodford london t/no EGL361948.
Outstanding
16 July 2009Delivered on: 23 July 2009
Satisfied on: 9 December 2009
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 98-106 high road south woodford london t/n EGL500029 see image for full details.
Fully Satisfied
16 July 2009Delivered on: 23 July 2009
Satisfied on: 9 December 2009
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
11 September 2020Registration of charge 057567810007, created on 3 September 2020 (36 pages)
11 September 2020Registration of charge 057567810008, created on 3 September 2020 (40 pages)
4 September 2020Satisfaction of charge 057567810005 in full (4 pages)
4 September 2020Satisfaction of charge 057567810006 in full (4 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 August 2020Satisfaction of charge 1 in full (1 page)
4 August 2020Satisfaction of charge 4 in full (2 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
13 September 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 January 2018Registered office address changed from Winston House 140 High Road South Woodford London E18 2QS to Winston House Blackberry Court Queen Mary Avenue London E18 2FG on 24 January 2018 (1 page)
26 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
21 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
21 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
29 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 February 2016Registration of charge 057567810005, created on 19 February 2016 (19 pages)
25 February 2016Registration of charge 057567810005, created on 19 February 2016 (19 pages)
25 February 2016Registration of charge 057567810006, created on 19 February 2016 (14 pages)
25 February 2016Registration of charge 057567810006, created on 19 February 2016 (14 pages)
3 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
8 November 2011Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 8 November 2011 (1 page)
22 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
16 May 2011Annual return made up to 27 April 2011 (14 pages)
16 May 2011Annual return made up to 27 April 2011 (14 pages)
28 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages)
28 July 2010Director's details changed for Shirmila Sharma on 1 December 2009 (2 pages)
28 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 June 2009Return made up to 27/03/09; full list of members (3 pages)
10 June 2009Secretary's change of particulars / satyam sharma / 10/06/2009 (1 page)
10 June 2009Secretary's change of particulars / satyam sharma / 10/06/2009 (1 page)
10 June 2009Return made up to 27/03/09; full list of members (3 pages)
7 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
7 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
8 May 2008Secretary appointed mr. Satyam sagar sharma (1 page)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / satyam sharma / 08/05/2008 (1 page)
8 May 2008Secretary's change of particulars / satyam sharma / 08/05/2008 (1 page)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary marion kemp (1 page)
8 May 2008Secretary appointed mr. Satyam sagar sharma (1 page)
8 May 2008Appointment terminated secretary marion kemp (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 21 hoveton way, oakwood gate repton park ilford essex IG6 2GP (1 page)
15 June 2006Registered office changed on 15/06/06 from: 21 hoveton way, oakwood gate repton park ilford essex IG6 2GP (1 page)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)