Company NameBayswater Education Limited
Company StatusActive
Company Number11089784
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Alexander Herbertson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(same day as company formation)
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
Appointed30 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Nicholas James Bray
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Fergus Stuart Brownlee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-171 Queensway
London
W2 4SB
Director NameMr Stefan Menden
Date of BirthMay 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2020(3 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJahnstr. 13 10967
Berlin
Germany

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 Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (8 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 (8 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 29 June 2021 with updates (6 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 (8 pages)
8 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2020Appointment of Mr Stefan Menden as a director on 18 December 2020 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 33,122
(4 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 20,000
(4 pages)
5 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 15,600
(4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
24 April 2018Appointment of Mr Fergus Stuart Brownlee as a director on 18 April 2018 (2 pages)
1 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2018Appointment of Mr Nicholas James Bray as a director on 25 January 2018 (2 pages)
26 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
26 January 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 11,600
(3 pages)
26 January 2018Registered office address changed from 67 Falkland Road London Greater London NW5 2XB to 167-171 Queensway London W2 4SB on 26 January 2018 (1 page)
26 January 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 12,400
(3 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 9,600
(3 pages)
30 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-30
  • GBP 2
(53 pages)