Company NameEnsino Limited
Company StatusActive
Company Number09801228
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(6 days after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr James Alexander Herbertson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Stephan Marios Roussounis
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Riccardo Gambetta
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered Address167-171 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
19 January 2021Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
16 May 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
26 February 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
26 January 2018Cessation of Nicholas James Bray as a person with significant control on 25 January 2018 (1 page)
26 January 2018Registered office address changed from 22 Great James Street London WC1N 3ES England to 167-171 Queensway London W2 4SB on 26 January 2018 (1 page)
26 January 2018Notification of Bayswater Education Limited as a person with significant control on 25 January 2018 (2 pages)
26 January 2018Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages)
26 January 2018Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages)
26 January 2018Registered office address changed from 22 Great James Street London WC1N 3ES England to 167-171 Queensway London W2 4SB on 26 January 2018 (1 page)
26 January 2018Appointment of Mr James Alexander Herbertson as a director on 25 January 2018 (2 pages)
26 January 2018Cessation of Nicholas James Bray as a person with significant control on 25 January 2018 (1 page)
26 January 2018Appointment of Mr Stephan Marios Roussounis as a director on 25 January 2018 (2 pages)
26 January 2018Notification of Bayswater Education Limited as a person with significant control on 25 January 2018 (2 pages)
15 December 2017Notification of Nicholas James Bray as a person with significant control on 10 November 2017 (2 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Notification of Nicholas James Bray as a person with significant control on 10 November 2017 (2 pages)
15 December 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 4
(3 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 4
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
1 June 2017Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page)
1 June 2017Termination of appointment of Riccardo Gambetta as a director on 24 May 2017 (1 page)
5 April 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
5 April 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
7 October 2015Termination of appointment of James Douglas Strachan Gordon as a director on 6 October 2015 (1 page)
7 October 2015Appointment of Riccardo Gambetta as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Nicholas James Bray as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Riccardo Gambetta as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Nicholas James Bray as a director on 6 October 2015 (2 pages)
7 October 2015Termination of appointment of James Douglas Strachan Gordon as a director on 6 October 2015 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)