Company NamePrivate Education Ltd
DirectorAlbina Bulatova
Company StatusActive
Company Number07953936
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameAlbina Bulatova
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Unit 7, Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX

Contact

Telephone08448505233
Telephone regionUnknown

Location

Registered Address43 Unit 7, Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX

Shareholders

100 at £1Albina Bulatova
100.00%
Ordinary

Financials

Year2014
Net Worth£8,770
Cash£10,825
Current Liabilities£2,184

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

22 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 May 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
10 February 2021Registered office address changed from Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ United Kingdom to 43 Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 10 February 2021 (1 page)
10 February 2021Registered office address changed from 15 Half Moon Street London W1J 7DZ England to Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ on 10 February 2021 (1 page)
22 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 April 2019Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 15 Half Moon Street London W1J 7DZ on 2 April 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Registered office address changed from 212 Regents Park Road London N3 3HP England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 212 Regents Park Road London N3 3HP England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 20 December 2017 (1 page)
1 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 212 Regents Park Road London N3 3HP on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 212 Regents Park Road London N3 3HP on 11 April 2016 (1 page)
11 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 August 2013Director's details changed for Albina Bulatova on 18 March 2013 (2 pages)
31 August 2013Director's details changed for Albina Bulatova on 18 March 2013 (2 pages)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from 16 Curzon Street London W1J 5HP United Kingdom on 20 February 2013 (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 16 Curzon Street London W1J 5HP United Kingdom on 20 February 2013 (1 page)
19 February 2013Director's details changed for Albina Bulatova on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Albina Bulatova on 1 January 2013 (2 pages)
19 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 February 2013Director's details changed for Albina Bulatova on 1 January 2013 (2 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)