CASSELL EDUCATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 01993768
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of CASSELL EDUCATIONAL LIMITED are www.casselleducational.co.uk, and www.cassell-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cassell Educational Limited is a Private Limited Company. The company registration number is 01993768. Cassell Educational Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Cassell Educational Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. Secretary DASS, Pardip has been resigned. Secretary JARVIS, Clare has been resigned. Secretary OLIVER, Ian Andrew has been resigned. Secretary PRIOR, Mark has been resigned. Secretary RONEY, Francis John has been resigned. Secretary SWALLOW, Rowena has been resigned. Secretary WILLS, Tom Julian Lynall has been resigned. Director BUTCHER, Stephen James has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director LUSTIG, Stephen George has been resigned. Director O'SULLIVAN, Matthew has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director RONEY, Francis John has been resigned. Director SMITH, Alan David has been resigned. Director STURROCK, Philip James has been resigned. Director SWALLOW, Rowena has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 20 March 2015

Director
DE CACQUERAY, Pierre
Appointed Date: 23 September 2003
62 years old

Resigned Directors

Secretary
DASS, Pardip
Resigned: 25 April 2008
Appointed Date: 01 January 2006

Secretary
JARVIS, Clare
Resigned: 01 July 2013
Appointed Date: 10 June 2011

Secretary
OLIVER, Ian Andrew
Resigned: 31 December 2005
Appointed Date: 30 June 2000

Secretary
PRIOR, Mark
Resigned: 10 June 2011
Appointed Date: 25 April 2008

Secretary
RONEY, Francis John
Resigned: 06 April 1999

Secretary
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013

Secretary
WILLS, Tom Julian Lynall
Resigned: 30 June 2000
Appointed Date: 01 September 1999

Director
BUTCHER, Stephen James
Resigned: 03 February 1998
73 years old

Director
CHEETHAM, Anthony John Valerian
Resigned: 23 September 2003
Appointed Date: 14 October 1999
82 years old

Director
LUSTIG, Stephen George
Resigned: 31 March 1995
74 years old

Director
O'SULLIVAN, Matthew
Resigned: 30 June 2000
Appointed Date: 14 October 1999
63 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 14 October 1999
78 years old

Director
RONEY, Francis John
Resigned: 06 April 1999
75 years old

Director
SMITH, Alan David
Resigned: 30 June 2000
75 years old

Director
STURROCK, Philip James
Resigned: 09 October 1999
77 years old

Director
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013
52 years old

Persons With Significant Control

Cassell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASSELL EDUCATIONAL LIMITED Events

11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

16 Oct 2015
Director's details changed for Mr Pierre De Cacqueray on 16 October 2015
...
... and 110 more events
15 Sep 1986
Registered office changed on 15/09/86 from: inveresk house 1 aldwych london WC2R ohf

06 Sep 1986
Secretary resigned;new secretary appointed

06 Sep 1986
Particulars of mortgage/charge

19 Aug 1986
Company name changed intercede 367 LIMITED\certificate issued on 19/08/86

31 Jul 1986
Director resigned;new director appointed

CASSELL EDUCATIONAL LIMITED Charges

5 October 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied on 5 January 1994
Persons entitled: Houghton Mifflin Company
Description: See form 395 ref M141. Fixed and floating charges over the…
4 July 1991
Charge
Delivered: 20 July 1991
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
26 March 1990
Fixed and floating charge
Delivered: 4 April 1990
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
2 September 1986
Single debenture
Delivered: 6 September 1986
Status: Satisfied on 17 April 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…