Company NameMiddle East Education (London) Ltd
Company StatusActive
Company Number07928688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJanet Clifford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Sevington Road
Hendon
London
NW4 3RX
Director NameMr Adrian Russell Korsner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Sevington Road
Hendon
London
NW4 3RX
Secretary NameNaomi Benari
StatusCurrent
Appointed31 January 2012(1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address30 Sevington Road
London
NW4 3RX
Director NameMrs Naomi Benari
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sevington Road
London
Hendon
NW4 3RX
Director NameMrs Nadia Nathan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RolePersonal Secretary
Country of ResidenceEngland
Correspondence Address30 Sevington Road
London
Hendon
NW4 3RX
Director NameSylvia Quastel
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Sevington Road
London
Hendon
NW4 3RX
Director NameAumie Shapiro
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Sevington Road
London
Hendon
NW4 3RX
Director NameMr Michael Shapiro
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address30 Sevington Road
London
Hendon
NW4 3RX
Director NameMr Alan Melkman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Alfred Court
53 Fortune Green Road
London
NW6 1DF

Location

Registered Address33 Chessington Avenue Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,949
Cash£730
Current Liabilities£3,679

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 November 2015Statement of company's objects (2 pages)
16 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 November 2015Termination of appointment of Sylvia Quastel as a director on 22 October 2015 (1 page)
10 November 2015Termination of appointment of Nadia Nathan as a director on 22 October 2015 (1 page)
18 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 30 January 2014 no member list (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Director's details changed for Michael Shapairo on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
25 January 2013Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 25 January 2013 (2 pages)
1 February 2012Appointment of Naomi Benari as a secretary (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)