London
W1J 7LU
Director Name | Mr Chris Benson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Mr Colin Ian Brereton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Lord James Richard O'Shaughnessy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trebeck Street London W1J 7LU |
Director Name | Briar Catherine Lipson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Batoum Gardens London W6 7QB |
Director Name | Mr Ian Christopher Moore |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 33 Batoum Gardens London W6 7QB |
Director Name | Lord James Richard O'Shaughnessy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Batoum Gardens London W6 7QB |
Director Name | Mr Mark Jonathan Blois |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Batoum Gardens London W6 7QB |
Director Name | Mrs Patricia Sowter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 2014) |
Role | Executive Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Batoum Gardens London W6 7QB |
Director Name | Prof James Arthur |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2016) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ |
Director Name | Dr Caroline Elizabeth Whalley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ |
Director Name | Mr Samuel James Freedman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2018) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ |
Director Name | Mr James Nicholas Marshall Cox |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ |
Director Name | Dame Sylvia Ann Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2016) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ |
Website | au.kumonglobal.com/ |
---|
Registered Address | 7 Trebeck Street London W1J 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £250,000 |
Net Worth | £85,652 |
Cash | £180,919 |
Current Liabilities | £95,267 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
30 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 August 2022 | Cessation of Chris Benson as a person with significant control on 1 August 2022 (1 page) |
24 August 2022 | Cessation of Martyn Rose as a person with significant control on 1 August 2022 (1 page) |
24 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
24 August 2022 | Cessation of Colin Brereton as a person with significant control on 1 August 2022 (1 page) |
24 August 2022 | Notification of a person with significant control statement (2 pages) |
4 November 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
4 May 2020 | Appointment of Lord James Richard O'shaughnessy as a director on 17 July 2019 (2 pages) |
4 May 2020 | Registered office address changed from Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ to 7 Trebeck Street London W1J 7LU on 4 May 2020 (1 page) |
7 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
7 August 2019 | Notification of Chris Benson as a person with significant control on 8 August 2016 (2 pages) |
7 August 2019 | Notification of Martyn Rose as a person with significant control on 8 August 2016 (2 pages) |
6 August 2019 | Notification of Colin Brereton as a person with significant control on 8 August 2016 (2 pages) |
5 August 2019 | Director's details changed for Mr Colin Brereton on 1 January 2019 (2 pages) |
5 August 2019 | Withdrawal of a person with significant control statement on 5 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Chris Benson on 28 June 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Samuel James Freedman as a director on 19 July 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
13 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page) |
27 June 2017 | Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
18 April 2016 | Termination of appointment of Caroline Elizabeth Whalley as a director on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Caroline Elizabeth Whalley as a director on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page) |
18 April 2016 | Termination of appointment of James Arthur as a director on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of James Arthur as a director on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page) |
2 September 2015 | Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
2 September 2015 | Annual return made up to 8 August 2015 no member list (5 pages) |
17 May 2015 | Full accounts made up to 31 August 2014 (14 pages) |
17 May 2015 | Full accounts made up to 31 August 2014 (14 pages) |
23 April 2015 | Termination of appointment of James Richard O'shaughnessy as a director on 25 September 2014 (1 page) |
23 April 2015 | Termination of appointment of James Richard O'shaughnessy as a director on 25 September 2014 (1 page) |
28 January 2015 | Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages) |
28 January 2015 | Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages) |
27 January 2015 | Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages) |
27 January 2015 | Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages) |
27 January 2015 | Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages) |
27 January 2015 | Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages) |
18 December 2014 | Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
24 September 2014 | Annual return made up to 8 August 2014 no member list (5 pages) |
24 September 2014 | Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Jonathan Blois as a director on 15 June 2014 (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
13 May 2014 | Termination of appointment of Ian Moore as a director (1 page) |
13 May 2014 | Termination of appointment of Briar Lipson as a director (1 page) |
13 May 2014 | Termination of appointment of Briar Lipson as a director (1 page) |
13 May 2014 | Termination of appointment of Ian Moore as a director (1 page) |
18 March 2014 | Appointment of Mr Martyn Rose as a director (2 pages) |
18 March 2014 | Appointment of Mr Martyn Rose as a director (2 pages) |
17 March 2014 | Appointment of Mr James Cox as a director (2 pages) |
17 March 2014 | Appointment of Mrs Patricia Sowter as a director (2 pages) |
17 March 2014 | Appointment of Mr Sam Freedman as a director (2 pages) |
17 March 2014 | Appointment of Mrs Patricia Sowter as a director (2 pages) |
17 March 2014 | Appointment of Mr Sam Freedman as a director (2 pages) |
17 March 2014 | Appointment of Dr Caroline Elizabeth Whalley as a director (2 pages) |
17 March 2014 | Appointment of Mr James Cox as a director (2 pages) |
17 March 2014 | Appointment of Dr Caroline Elizabeth Whalley as a director (2 pages) |
17 March 2014 | Appointment of Mr James Arthur as a director (2 pages) |
17 March 2014 | Appointment of Mr Mark Jonathan Blois as a director (2 pages) |
17 March 2014 | Appointment of Mr Mark Jonathan Blois as a director (2 pages) |
17 March 2014 | Appointment of Mr James Arthur as a director (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
17 January 2014 | Company name changed floreat education LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed floreat education LIMITED\certificate issued on 17/01/14
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|