EN EDUCATION GROUP LTD

Register to unlock more data on OkredoRegister

EN EDUCATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723070

Incorporation date

27/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Hanover Square, London W1S 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon15/08/2025
Micro company accounts made up to 2025-02-28
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-02-29
dot icon08/08/2024
Change of details for Dr Abu Obieda Hagana as a person with significant control on 2024-08-07
dot icon22/07/2024
Appointment of Dr Abu Obieda Hagana as a director on 2024-07-22
dot icon22/07/2024
Notification of Abu Obieda Abdelgabar Hagana as a person with significant control on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon09/04/2024
Termination of appointment of Abu Obieda Hagana as a director on 2024-04-09
dot icon09/02/2024
Appointment of Mr Khalid Idris Mahdi as a director on 2024-02-09
dot icon09/02/2024
Notification of Khalid Idris Mahdi as a person with significant control on 2024-02-09
dot icon09/02/2024
Cessation of Abu Obieda Hagana as a person with significant control on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon15/03/2023
Registered office address changed from 17 Hanover Square 17 Honover Square London London W1S 1BN England to 17 Hanover Square London W1S 1BN on 2023-03-15
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/03/2022
Registered office address changed from Bayswater Business Centre, Second Floor 28 a&B Queensway London London W2 3RX England to 17 Hanover Square 17 Honover Square London London W1S 1BN on 2022-03-26
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/06/2020
Cessation of Khalid Mahdi as a person with significant control on 2020-06-06
dot icon06/06/2020
Termination of appointment of Khalid Mahdi as a director on 2020-06-06
dot icon06/06/2020
Notification of Abu Obieda Hagana as a person with significant control on 2020-05-28
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon06/06/2020
Appointment of Dr Abu Obieda Hagana as a director on 2020-05-28
dot icon31/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon07/10/2019
Notification of Khalid Mahdi as a person with significant control on 2019-10-07
dot icon07/10/2019
Cessation of Naji Khalid Idris as a person with significant control on 2019-10-07
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon27/03/2019
Termination of appointment of Nagi Khalid Idris as a director on 2019-03-17
dot icon27/03/2019
Appointment of Mr Khalid Mahdi as a director on 2019-03-15
dot icon25/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon18/09/2018
Micro company accounts made up to 2018-02-28
dot icon23/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon04/01/2018
Termination of appointment of Khalid Idris Mahdi as a director on 2018-01-01
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/01/2017
Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA to Bayswater Business Centre, Second Floor 28 a&B Queensway London London W2 3RX on 2017-01-23
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/04/2016
Appointment of Mr Khalid Mahdi as a director on 2016-04-05
dot icon26/04/2016
Termination of appointment of Peter Dovey as a director on 2016-04-05
dot icon21/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/10/2014
Appointment of Mr Peter Dovey as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Jacky Sharratt as a director on 2014-10-10
dot icon13/10/2014
Appointment of Mr Nagi Khalid Idris as a director on 2014-10-01
dot icon10/10/2014
Termination of appointment of Khalid Idris Mahdi as a director on 2014-10-01
dot icon08/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/05/2014
Appointment of Mrs Jacky Sharratt as a director
dot icon25/04/2014
Certificate of change of name
dot icon25/04/2014
Change of name notice
dot icon15/04/2014
Certificate of change of name
dot icon01/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Termination of appointment of Nagi Idris as a director
dot icon05/04/2013
Appointment of Mr Khalid Mahdi as a director
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Khalid Mahdi as a director
dot icon15/11/2012
Appointment of Mr Nagi Khalid Idris as a director
dot icon07/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon18/08/2010
Termination of appointment of Nagi Idris as a director
dot icon18/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon18/03/2010
Director's details changed for Khalid Idris Mahdi on 2010-02-27
dot icon18/03/2010
Termination of appointment of Hind Bashir as a secretary
dot icon18/03/2010
Termination of appointment of Elhadi Nugdalla as a director
dot icon10/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/06/2009
Return made up to 27/02/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon24/09/2008
Director appointed khalid idris mahdi
dot icon29/08/2008
Return made up to 27/02/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from suite 505 cumberland house 80 scrubs lane london NW10 6RF
dot icon18/03/2008
Registered office changed on 18/03/2008 from winchester house 259-269 old marylebone road london NW1 5RA
dot icon07/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon07/02/2008
New director appointed
dot icon29/03/2007
Director resigned
dot icon22/03/2007
Return made up to 27/02/07; full list of members
dot icon21/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon23/11/2006
New secretary appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned;director resigned
dot icon17/08/2006
New director appointed
dot icon15/08/2006
Certificate of change of name
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 3 marlborough road lancing west sussex BN15 8UF
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon27/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.21K
-
0.00
-
-
2022
3
18.41K
-
0.00
-
-
2023
3
26.26K
-
0.00
-
-
2023
3
26.26K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

26.26K £Ascended42.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Khalid Idris Mahdi
Director
09/02/2024 - Present
7
Mr Khalid Idris Mahdi
Director
15/03/2019 - 06/06/2020
7
Hagana, Abu Obieda, Dr
Director
28/05/2020 - 09/04/2024
4
Hagana, Abu Obieda, Dr
Director
22/07/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EN EDUCATION GROUP LTD

EN EDUCATION GROUP LTD is an(a) Active company incorporated on 27/02/2006 with the registered office located at 17 Hanover Square, London W1S 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EN EDUCATION GROUP LTD?

toggle

EN EDUCATION GROUP LTD is currently Active. It was registered on 27/02/2006 .

Where is EN EDUCATION GROUP LTD located?

toggle

EN EDUCATION GROUP LTD is registered at 17 Hanover Square, London W1S 1BN.

What does EN EDUCATION GROUP LTD do?

toggle

EN EDUCATION GROUP LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does EN EDUCATION GROUP LTD have?

toggle

EN EDUCATION GROUP LTD had 3 employees in 2023.

What is the latest filing for EN EDUCATION GROUP LTD?

toggle

The latest filing was on 15/08/2025: Micro company accounts made up to 2025-02-28.