NA EDUCATIONAL SERVICES LIMITED
LONDON INHOCO 793 LIMITED

Hellopages » City of London » City of London » EC4N 7AE

Company number 03603850
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address ST CLEMENTS HOUSE, 27-28 CLEMENTS LANE, LONDON, UNITED KINGDOM, EC4N 7AE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016; Full accounts made up to 31 August 2015. The most likely internet sites of NA EDUCATIONAL SERVICES LIMITED are www.naeducationalservices.co.uk, and www.na-educational-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Na Educational Services Limited is a Private Limited Company. The company registration number is 03603850. Na Educational Services Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Na Educational Services Limited is St Clements House 27 28 Clements Lane London United Kingdom Ec4n 7ae. . FITZMAURICE, Andrew is a Director of the company. HALDER, Graeme Robert is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary HYDE, Stephen has been resigned. Secretary SIMPSON, Lorene has been resigned. Secretary SMITH, David Andrew Gordon has been resigned. Secretary TARN, Elizabeth Jill has been resigned. Director HYDE, Stephen has been resigned. Director JOHNSON, David William has been resigned. Director MARSHALL, Rosamund Margaret has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director SIMPSON, Lorene has been resigned. Director SMITH, David Andrew Gordon has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
FITZMAURICE, Andrew
Appointed Date: 28 April 2003
64 years old

Director
HALDER, Graeme Robert
Appointed Date: 04 October 2010
62 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 06 August 1998
Appointed Date: 24 July 1998

Secretary
HYDE, Stephen
Resigned: 24 January 2007
Appointed Date: 26 April 2005

Secretary
SIMPSON, Lorene
Resigned: 26 April 2005
Appointed Date: 06 August 1998

Secretary
SMITH, David Andrew Gordon
Resigned: 04 October 2010
Appointed Date: 09 January 2008

Secretary
TARN, Elizabeth Jill
Resigned: 09 January 2008
Appointed Date: 24 January 2007

Director
HYDE, Stephen
Resigned: 31 August 2007
Appointed Date: 26 April 2005
68 years old

Director
JOHNSON, David William
Resigned: 31 January 2004
Appointed Date: 06 August 1998
68 years old

Director
MARSHALL, Rosamund Margaret
Resigned: 30 September 2008
Appointed Date: 18 August 2006
66 years old

Director
MCNEANY, Kevin Joseph
Resigned: 31 August 2004
Appointed Date: 06 August 1998
82 years old

Director
SIMPSON, Lorene
Resigned: 26 April 2005
Appointed Date: 06 August 1998
63 years old

Director
SMITH, David Andrew Gordon
Resigned: 04 October 2010
Appointed Date: 01 September 2007
69 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 06 August 1998
Appointed Date: 24 July 1998

Persons With Significant Control

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

NA EDUCATIONAL SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 1 October 2016 with updates
28 Nov 2016
Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016
06 Jun 2016
Full accounts made up to 31 August 2015
01 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

13 Aug 2015
Registration of charge 036038500009, created on 7 August 2015
...
... and 95 more events
01 Sep 1998
Director resigned
01 Sep 1998
Registered office changed on 01/09/98 from: 100 barbirolli square manchester M2 3AB
01 Sep 1998
Accounting reference date extended from 31/07/99 to 31/08/99
19 Aug 1998
Company name changed inhoco 793 LIMITED\certificate issued on 20/08/98
24 Jul 1998
Incorporation

NA EDUCATIONAL SERVICES LIMITED Charges

7 August 2015
Charge code 0360 3850 0009
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa,N.A.
Description: Contains fixed charge…
31 March 2014
Charge code 0360 3850 0008
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank Usa, N.A.
Description: Contains fixed charge…
13 January 2014
Charge code 0360 3850 0007
Delivered: 21 January 2014
Status: Satisfied on 2 April 2014
Persons entitled: Citicorp International Limited
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0360 3850 0006
Delivered: 11 July 2013
Status: Satisfied on 2 April 2014
Persons entitled: Citicorp International Limited
Description: Notification of addition to or amendment of charge…
28 March 2012
Debenture
Delivered: 10 April 2012
Status: Satisfied on 2 April 2014
Persons entitled: Citicorp International Limited,as Security Agent
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Accession deed
Delivered: 28 October 2008
Status: Satisfied on 26 April 2012
Persons entitled: Credit Suisse, Singapore Branch (As Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Mortgage debenture
Delivered: 21 June 2007
Status: Satisfied on 7 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1999
Mortgage debenture
Delivered: 24 February 1999
Status: Satisfied on 25 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
29 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…