BELLEVUE EDUCATION GROUP LIMITED
EAST MOLESEY THE REALLY GREAT EDUCATION COMPANY LTD HOUSE EDUCATION LIMITED

Hellopages » Surrey » Elmbridge » KT8 9EL

Company number 04924426
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 1 WOLSEY ROAD, EAST MOLESEY, SURREY, KT8 9EL
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Patrick Andrew Marc Mahony as a director on 22 March 2017; Director's details changed for Marwan Naja on 28 September 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BELLEVUE EDUCATION GROUP LIMITED are www.bellevueeducationgroup.co.uk, and www.bellevue-education-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Bellevue Education Group Limited is a Private Limited Company. The company registration number is 04924426. Bellevue Education Group Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Bellevue Education Group Limited is 1 Wolsey Road East Molesey Surrey Kt8 9el. . VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MALLEY, Mark William is a Director of the company. NAJA, Marwan is a Director of the company. Secretary CAREY-YARD, Tim has been resigned. Secretary ELLIOTT-FREY, Andrew has been resigned. Secretary MALLEY, Mark William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAHONY, Patrick Andrew Marc has been resigned. Director TOWNLEY, David Richard has been resigned. Director TOWNLEY, Gemma Rebecca has been resigned. Director WICKHAM, Henry John has been resigned. Director WITHEY, Simon Benedict has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 22 October 2012

Director
MALLEY, Mark William
Appointed Date: 09 December 2003
51 years old

Director
NAJA, Marwan
Appointed Date: 30 September 2010
39 years old

Resigned Directors

Secretary
CAREY-YARD, Tim
Resigned: 22 October 2012
Appointed Date: 24 May 2012

Secretary
ELLIOTT-FREY, Andrew
Resigned: 03 January 2012
Appointed Date: 23 November 2010

Secretary
MALLEY, Mark William
Resigned: 23 November 2010
Appointed Date: 09 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 October 2003
Appointed Date: 07 October 2003

Director
MAHONY, Patrick Andrew Marc
Resigned: 22 March 2017
Appointed Date: 21 October 2010
48 years old

Director
TOWNLEY, David Richard
Resigned: 21 March 2008
Appointed Date: 18 January 2004
91 years old

Director
TOWNLEY, Gemma Rebecca
Resigned: 29 September 2010
Appointed Date: 03 December 2003
54 years old

Director
WICKHAM, Henry John
Resigned: 21 March 2008
Appointed Date: 18 January 2004
59 years old

Director
WITHEY, Simon Benedict
Resigned: 19 November 2012
Appointed Date: 21 October 2010
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

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

BELLEVUE EDUCATION GROUP LIMITED Events

23 Mar 2017
Termination of appointment of Patrick Andrew Marc Mahony as a director on 22 March 2017
28 Sep 2016
Director's details changed for Marwan Naja on 28 September 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Jun 2016
Full accounts made up to 31 August 2015
16 May 2016
Director's details changed for Mr Patrick Andrew Marc Mahony on 16 May 2016
...
... and 72 more events
24 Dec 2003
New director appointed
16 Dec 2003
New secretary appointed;new director appointed
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
07 Oct 2003
Incorporation

BELLEVUE EDUCATION GROUP LIMITED Charges

27 September 2013
Charge code 0492 4426 0004
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Montessori house 5 princes avenue muswell hill london…
21 May 2008
Guarantee & debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Debenture
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Legal mortgage
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Norfolk house 10 muswell avenue muswell hill london.