Company NameBIEA British International Education Association Ltd
DirectorMikky Ho
Company StatusActive
Company Number11223545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2018(6 years, 2 months ago)
Previous NameInternational Education Association Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85600Educational support services

Directors

Director NameMr Mikky Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 316, 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Brendan Joseph Wignall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 316, 2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD

Location

Registered AddressSuite 1
5 Lisle Street
London
WC2H 7BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
27 November 2023Registered office address changed from The Granville Centre 140 Carlton Vale London NW6 5HE England to Suite 1 5 Lisle Street London WC2H 7BF on 27 November 2023 (1 page)
14 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
22 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
18 July 2021Registered office address changed from 5 Lisle Street London WC2H 7BF England to The Granville Centre 140 Carlton Vale London NW6 5HE on 18 July 2021 (1 page)
16 July 2021Registered office address changed from The Granville 140 Carlton Vale Carlton Vale London NW6 5HE England to 5 Lisle Street London WC2H 7BF on 16 July 2021 (1 page)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
1 June 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
1 November 2019Registered office address changed from Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD England to The Granville 140 Carlton Vale Carlton Vale London NW6 5HE on 1 November 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 September 2018Director's details changed for Mr Brendan Joseph Wignall on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Mikky Ho on 14 September 2018 (2 pages)
10 September 2018Registered office address changed from Suite 307, Liberty House 222 Regent Street London W1B 5TR England to Berkeley Square House Room 316, 2nd Floor Berkeley Square London W1J 6BD on 10 September 2018 (1 page)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
23 February 2018Incorporation (22 pages)