LONDON SCHOOL OF EDUCATION AND MANAGEMENT LIMITED

Address:
Crown House 1st Floor (suite 100i ), North Circular Road, Park Royal, London, NW10 7PN, England

LONDON SCHOOL OF EDUCATION AND MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 10039270. The registration start date is March 2, 2016. The current status is Active.

Company Overview

Company Number 10039270
Company Name LONDON SCHOOL OF EDUCATION AND MANAGEMENT LIMITED
Registered Address Crown House 1st Floor (suite 100i )
North Circular Road, Park Royal
London
NW10 7PN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2016-03-02
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-30
Confirmation Statement Due Date 2021-09-06
Confirmation Statement Last Update 2020-08-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85410 Post-secondary non-tertiary education

Office Location

Address CROWN HOUSE 1ST FLOOR (SUITE 100I )
NORTH CIRCULAR ROAD, PARK ROYAL
Post Town LONDON
Post Code NW10 7PN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
GROUTGLEAM RECOLOURKING ST ALBANS LTD 309 Crown House, North Circular Road Park Royal, London, NW10 7PN, England
WOMEN WORLD WIDE LTD 516 Crown House, North Circular Road, London, NW10 7PN, United Kingdom
PINE END LTD 203 Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom
UVC RECRUITMENT LIMITED 410 Laurie House, Colyear Street, Derby, NW10 7PN, England
OPEN HEART HOUSING LTD Suite 100g Crown House, North Circular Road, London, NW10 7PN, England
OPEN HEART RECRUITMENT LTD Suite 809 Crown House, North Circular Road, London, NW10 7PN, England
OPEN HEART GROUP LTD Suite 100g Open Heart Group Crown House, North Circular Road, London, NW10 7PN, England
STIRLING HOMES INVESTMENTS LTD 609 Crown House, Business Centre, North Circular Road, London, NW10 7PN, United Kingdom
AL HARAMAIN INTERNATIONAL LTD Fifth Floor Crown House, Nirth Circular Raod, London, NW10 7PN, United Kingdom
MAYFAIR ESTATE LONDON LTD 202 Crown House, North Circular Road, London, NW10 7PN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FATUNWASE, Funke Olubanke Director (Active) Crown House, 4th Floor (421), North Circular Road, London, England, NW10 7PN June 1979 /
1 July 2022
British /
England
Director
RUFAI, Abayomi Secretary (Resigned) 8 Riverdale Road, Erith, United Kingdom, DA8 1PX /
2 March 2016
/
ADESIDA, Adedeji Victor Director (Resigned) Crown House, 4th Floor (421), North Circular Road, London, England, NW10 7PN July 1969 /
20 May 2022
British /
England
Company Director
FATIMILEHIN, Oluseye Pekun Director (Resigned) 16 Martini Drive, Enfield, England, EN3 6GW February 1967 /
28 June 2021
British /
United Kingdom
Chartered Accountant
FATUNWASE, Babatunde Felix Director (Resigned) Crown House, Crown House, 4th Floor (421), North Circular Road, Park Royal, London, United Kingdom, NW10 7PN June 1969 /
1 December 2020
British /
England
Teacher
FATUNWASE, Babatunde Director (Resigned) 8 Riverdale Road, Erith, United Kingdom, DA8 1PX June 1969 /
2 March 2016
Nigerian /
United Kingdom
Education Consultant
FATUNWASE, Funke Olubanke Director (Resigned) 21 Swiftstone Tower, 2 Peratree Way, Greenwich, London, England, SE10 0GT June 1979 /
11 September 2018
British /
England
Director
FATUNWASE, Temidayo Ayomide Director (Resigned) Crown House, 4th Floor (421), North Circular Road, London, England, NW10 7PN November 2000 /
20 May 2022
Nigerian /
United Kingdom
Director
HOSSAIN, Kazi Safaet Director (Resigned) Crown House, Crown House, 4th Floor (421), North Circular Road, Park Royal, London, United Kingdom, NW10 7PN March 1983 /
1 July 2021
British /
United Kingdom
Business Development Executive
LAWAL, Akeem Director (Resigned) 3 Lullington Road, Dagenham, England, RM9 6EJ May 1972 /
31 December 2018
Nigerian /
England
Director
LAWAL, Oluwafemi Temidayo Director (Resigned) 25 Parkway, Erith, England, DA18 4HG December 1977 /
31 August 2018
British /
England
Assessor
RUFAI, Abayomi Wasiu Director (Resigned) 322 Sutton Common Road, Sutton, England, SM3 9NQ October 1970 /
31 August 2018
British /
England
Assessor
TWUMASI, Naomi Director (Resigned) 20 Glyndon Road, Plumstead, London, United Kingdom, SE18 7PB April 1982 /
28 February 2019
Belgian /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code NW10 7PN
SIC Code 85410 - Post-secondary non-tertiary education

Improve Information

Please provide details on LONDON SCHOOL OF EDUCATION AND MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches