Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBEL EDUCATION NETWORK LIMITED
Company Information for

NOBEL EDUCATION NETWORK LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04887133
Private Limited Company
Liquidation

Company Overview

About Nobel Education Network Ltd
NOBEL EDUCATION NETWORK LIMITED was founded on 2003-09-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Nobel Education Network Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NOBEL EDUCATION NETWORK LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in E1W
 
Previous Names
THEMES SCHOOL NETWORK LIMITED04/07/2011
NELSON ASSETS LIMITED15/03/2010
Filing Information
Company Number 04887133
Company ID Number 04887133
Date formed 2003-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 26/09/2019
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts GROUP
Last Datalog update: 2020-01-05 10:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBEL EDUCATION NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOBEL EDUCATION NETWORK LIMITED
The following companies were found which have the same name as NOBEL EDUCATION NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBEL EDUCATION NETWORK PTE. LIMITED MARKET STREET Singapore 048942 Dissolved Company formed on the 2014-12-05
NOBEL EDUCATION NETWORK INCORPORATED California Unknown

Company Officers of NOBEL EDUCATION NETWORK LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAIG DAVIES
Director 2016-05-01
KULWARN SINGH NAGRA
Director 2016-05-01
WENDELIN ZELLMAYER
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL CLAIRE PROVEST
Director 2016-05-01 2018-06-01
JOHN RUSSELL FORSYTH
Director 2014-11-05 2016-09-01
AMIT BURMAN
Director 2014-11-05 2016-05-01
PETER STUART MILNES
Director 2014-11-05 2016-05-01
KURT BERLIN
Director 2010-10-01 2016-04-30
JOHANNES ANDREAS OLAF NAGEL
Director 2010-01-27 2015-07-31
SUN LOOI YEOH
Director 2014-11-05 2015-04-14
ALEXANDER OLEK
Director 2003-09-04 2015-01-16
CHANDLER EDUCATION LIMITED
Director 2013-05-20 2014-11-05
JOHN RUSSELL FORSYTH
Director 2012-04-20 2013-05-20
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2011-05-31 2012-04-20
CARSTEN MATTHIAS MUELLER
Director 2011-06-30 2012-04-20
ALEXANDER RICHARD KREFFT
Director 2011-04-15 2011-06-30
GABRIELE ANNA REUTER
Company Secretary 2007-08-28 2011-05-31
CHRISTINE REUTER
Director 2004-02-25 2010-01-27
CHRISTINE REUTER
Company Secretary 2003-09-04 2007-08-28
CETC (NOMINEES) LIMITED
Company Secretary 2003-09-04 2003-09-04
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2003-09-04 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAIG DAVIES TRAMPS INTERNATIONAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
DAVID CRAIG DAVIES THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID CRAIG DAVIES RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
DAVID CRAIG DAVIES BLUE MARINE FOUNDATION Director 2012-08-16 CURRENT 2010-03-03 Active
DAVID CRAIG DAVIES PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
DAVID CRAIG DAVIES PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
DAVID CRAIG DAVIES WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
KULWARN SINGH NAGRA THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
KULWARN SINGH NAGRA CHASEBURY LIMITED Director 2014-07-21 CURRENT 1997-12-12 Active
KULWARN SINGH NAGRA LANGLEY GRAMMAR SCHOOL Director 2011-04-07 CURRENT 2011-02-21 Active
KULWARN SINGH NAGRA RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2019-10-10LIQ01Voluntary liquidation declaration of solvency
2019-10-10600Appointment of a voluntary liquidator
2019-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-24
2019-06-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-07-16AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-13AP01DIRECTOR APPOINTED WENDELIN ZELLMAYER
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE PROVEST
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL FORSYTH
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 94109
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIT BURMAN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNES
2016-07-08AP01DIRECTOR APPOINTED RACHEL CLAIRE PROVEST
2016-06-14AD03Registers moved to registered inspection location of Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-06-14AP01DIRECTOR APPOINTED MR KULWARN SINGH NAGRA
2016-06-14AD02Register inspection address changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2016-06-14AP01DIRECTOR APPOINTED MR DAVID CRAIG DAVIES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KURT BERLIN
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 94109
2015-08-18AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ANDREAS OLAF NAGEL
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUN YEOH
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLEK
2014-11-18AP01DIRECTOR APPOINTED MR AMIT BURMAN
2014-11-18AP01DIRECTOR APPOINTED MR JOHN RUSSELL FORSYTH
2014-11-18AP01DIRECTOR APPOINTED MS SUN LOOI YEOH
2014-11-18AP01DIRECTOR APPOINTED MR PETER STUART MILNES
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHANDLER EDUCATION LIMITED
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 94109
2014-09-05AR0104/09/14 FULL LIST
2014-01-06SH0118/12/13 STATEMENT OF CAPITAL GBP 94109
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0104/09/13 FULL LIST
2013-06-03AP02CORPORATE DIRECTOR APPOINTED CHANDLER EDUCATION LIMITED
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORSYTH
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0104/09/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED JOHN RUSSELL FORSYTH
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN MUELLER
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2011-09-15AR0104/09/11 FULL LIST
2011-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05RES01ADOPT ARTICLES 25/08/2011
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AP04CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2011-07-14AP01DIRECTOR APPOINTED CARSTEN MATTHIAS MUELLER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KREFFT
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY GABRIELE REUTER
2011-07-04RES15CHANGE OF NAME 27/06/2011
2011-07-04CERTNMCOMPANY NAME CHANGED THEMES SCHOOL NETWORK LIMITED CERTIFICATE ISSUED ON 04/07/11
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KURT BERLIN / 01/10/2010
2011-04-26AP01DIRECTOR APPOINTED ALEXANDER RICHARD KREFFT
2011-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-19SH0112/04/11 STATEMENT OF CAPITAL GBP 81840
2010-11-03AP01DIRECTOR APPOINTED DR KURT CHRISTOPH BERLIN
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AR0104/09/10 FULL LIST
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-14SH0110/05/10 STATEMENT OF CAPITAL GBP 20460
2010-06-14SH0110/05/10 STATEMENT OF CAPITAL GBP 15076
2010-03-15RES15CHANGE OF NAME 05/03/2010
2010-03-15CERTNMCOMPANY NAME CHANGED NELSON ASSETS LIMITED CERTIFICATE ISSUED ON 15/03/10
2010-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02RES15CHANGE OF NAME 07/02/2010
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-19AP01DIRECTOR APPOINTED JOHANNES ANDREAS OLAF NAGEL
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REUTER
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / GABRIELE REUTER / 15/08/2008
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-04-23225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-26363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-28ELRESS386 DISP APP AUDS 13/06/06
2006-06-28ELRESS366A DISP HOLDING AGM 13/06/06
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-14363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-11-26363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-12288bSECRETARY RESIGNED
2003-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOBEL EDUCATION NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-02
Resolution2019-10-02
Appointmen2019-10-02
Fines / Sanctions
No fines or sanctions have been issued against NOBEL EDUCATION NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-12-05 Satisfied CHANDLER EDUCATION LIMITED
Intangible Assets
Patents
We have not found any records of NOBEL EDUCATION NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBEL EDUCATION NETWORK LIMITED
Trademarks
We have not found any records of NOBEL EDUCATION NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBEL EDUCATION NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NOBEL EDUCATION NETWORK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NOBEL EDUCATION NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNOBEL EDUCATION NETWORK LIMITEDEvent Date2019-10-02
 
Initiating party Event TypeResolution
Defending partyNOBEL EDUCATION NETWORK LIMITEDEvent Date2019-10-02
 
Initiating party Event TypeAppointmen
Defending partyNOBEL EDUCATION NETWORK LIMITEDEvent Date2019-10-02
Name of Company: NOBEL EDUCATION NETWORK LIMITED Company Number: 04887133 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Themes School…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBEL EDUCATION NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBEL EDUCATION NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.