Company NameBumblebee Education Ltd
DirectorsSaleem Adel Hassan and Georgia Symeou
Company StatusActive
Company Number09066103
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Saleem Adel Hassan
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMiss Georgia Symeou
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN

Contact

Websiteeducatorsden.com
Email address[email protected]
Telephone0845 5193787
Telephone regionUnknown

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Saleem Adel Hassan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

17 June 2023Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101
(4 pages)
14 June 2023Second filing of the annual return made up to 25 April 2016 (23 pages)
2 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2023Memorandum and Articles of Association (25 pages)
2 June 2023Cessation of Saleem Adel Hassan as a person with significant control on 2 June 2023 (1 page)
2 June 2023Notification of Moon Cloud Financial Group Limited as a person with significant control on 2 June 2023 (2 pages)
1 June 2023Particulars of variation of rights attached to shares (1 page)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 July 2022Registered office address changed from , 3 Galley House Moon Lane, Barnet, EN5 5YL, England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 6 July 2022 (1 page)
10 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 July 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to 3 Galley House Moon Lane Barnet EN5 5YL on 25 March 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 March 2019Registered office address changed from , Brentmead House Britannia Road, North Finchley, London, N12 9RU to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 March 2019 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
4 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2023.
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 101
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 101
(4 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 September 2015Appointment of Miss Georgia Symeou as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Miss Georgia Symeou as a director on 1 September 2015 (2 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Saleem Adel Hassan on 1 April 2015 (2 pages)
5 August 2015Director's details changed for Mr Saleem Adel Hassan on 1 April 2015 (2 pages)
5 August 2015Director's details changed for Mr Saleem Adel Hassan on 1 April 2015 (2 pages)
10 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to Brentmead House Britannia Road North Finchley London N12 9RU on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to Brentmead House Britannia Road North Finchley London N12 9RU on 10 July 2015 (2 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)