CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FAMILY & EDUCATION MARKETING LIMITED
Company
FAMILY & EDUCATION MARKETING
Phone:
02074 289 922
A⁺
rating
KEY FINANCES
Year
2016
Assets
£265.03k
▲ £205.74k (346.97 %)
Cash
£190.56k
▲ £176.61k (1,265.37 %)
Liabilities
£160.01k
▲ £111.07k (226.97 %)
Net Worth
£105.02k
▲ £94.67k (913.94 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Barnet
Company name
FAMILY & EDUCATION MARKETING LIMITED
Company number
06535747
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 2008
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
familyandeducation.co.uk
Phones
02074 289 922
Registered Address
10/14 ACCOMMODATION ROAD,
GOLDERS GREEN,
LONDON,
NW11 8ED
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 201
CHARGES
17 September 2015
Status
Outstanding
Delivered
29 September 2015
Persons entitled
Richard John Temple (Trading as Rt Finance)
Description
Contains fixed charge…
See Also
FAMEDALE SITE SERVICES LIMITED
FAMICO TRADING LIMITED
FAMILY A LIMITED
FAMILY AUTOS LTD
FAMILY DENTAL CENTRE LTD
FAMILY EYECARE LIMITED
Last update 2018
FAMILY & EDUCATION MARKETING LIMITED DIRECTORS
MONTIVERDI LIMITED
Acting
PSC
Appointed
01 January 2013
Role
Secretary
Address
10-14, Accommodation Road, London, England, NW11 8ED
Name
MONTIVERDI LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales
Philip George Bird
Acting
Appointed
01 September 2013
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
10/14, Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Country Of Residence
England
Name
BIRD, Philip George
SDG SECRETARIES LIMITED
Resigned
Appointed
17 March 2008
Resigned
17 March 2008
Role
Secretary
Address
41 Chalton Street, London, United Kingdom, NW1 1JD
Name
SDG SECRETARIES LIMITED
SM SECRETARIES LTD
Resigned
Appointed
17 March 2008
Resigned
01 January 2013
Role
Secretary
Address
94a, Ashridge Drive, Watford, Hertfordshire, United Kingdom, WD19 6UQ
Name
SM SECRETARIES LTD
Paul Julian Ephremsen
Resigned
Appointed
09 April 2014
Resigned
16 November 2015
Occupation
Company Director And Entrepreneur
Role
Director
Age
57
Nationality
British
Address
10/14, Accommodation Road, Golders Green, London, NW11 8ED
Country Of Residence
United Kingdom
Name
EPHREMSEN, Paul Julian
SDG REGISTRARS LIMITED
Resigned
Appointed
17 March 2008
Resigned
17 March 2008
Role
Director
Address
41 Chalton Street, London, United Kingdom, NW1 1JD
Name
SDG REGISTRARS LIMITED
Paul Henry Soanes
Resigned
Appointed
17 March 2008
Resigned
16 November 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
10/14, Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Country Of Residence
England
Name
SOANES, Paul Henry
REVIEWS
Check The Company
Excellent according to the company’s financial health.