UKBizDB.co.uk

SFAET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sfaet Ltd. The company was founded 13 years ago and was given the registration number 07689980. The firm's registered office is in ROMFORD. You can find them at Redden Court School Cotswold Road, Harold Wood, Romford, Essex. This company's SIC code is 85310 - General secondary education.

Company Information

Name:SFAET LTD
Company Number:07689980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Redden Court School Cotswold Road, Harold Wood, Romford, Essex, RM3 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Secretary05 September 2022Active
Tilly's House, Woodstock Road, Oxford, England, OX2 7NN

Director13 July 2021Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director12 December 2019Active
51, Station Road, Gidea Park, Romford, England, RM2 6BX

Director13 July 2021Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director15 November 2022Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director01 September 2020Active
71, Cambridge Avenue, Romford, England, RM2 6QX

Director16 November 2021Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director16 November 2021Active
4, Preston Road, Romford, England, RM3 7YU

Director12 January 2022Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director23 March 2018Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Secretary01 July 2011Active
Redden Court School, Redden Court Road, Cotswold Road Harold Wood, Romford, England, RM3 0TS

Secretary23 January 2012Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director12 December 2019Active
Redden Court School, Cotswold Road, Romford, Uk, RM3 0TS

Director24 September 2012Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director07 March 2016Active
177, Clockhouse Lane, Romford, England, RM5 2TL

Director27 January 2017Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director01 July 2011Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director01 July 2011Active
Redden Court School, Cotswold Road, Harold Wood, RM3 0TS

Director28 February 2012Active
Redden Court School, Cotswold Road, Harold Wood, RM3 0TS

Director28 February 2012Active
Redden Court Academy, Cotswold Road, Harold Wood, Uk, RM3 0TS

Director28 February 2012Active
Redden Court School, Cotswold Road, Harold Wood, Romford, Uk, RM3 0TS

Director28 February 2012Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director28 February 2012Active
59, Ernest Road, Hornchurch, England, RM11 3JN

Director27 January 2017Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director12 June 2015Active
Redden Court School, Cotswold Road, Harold Wood, Romford, Uk, RM3 0TS

Director28 February 2012Active
15 Image Court, Maxwell Road, Romford, England, RM7 0FJ

Director12 January 2023Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director28 February 2012Active
The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ

Director16 November 2021Active
17 Manor House, Marylebone Road, London, England, NW1 5NP

Director22 March 2018Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director28 February 2012Active
35, Old Devonshire Road, London, England, SW12 9RD

Director22 March 2018Active
Redden Court School, Cotswold Road, Harold Wood, Romford, RM3 0TS

Director28 February 2012Active
3, Ferguson Avenue, Romford, England, RM2 6RB

Director18 October 2013Active
34, Whitworth Avenue, Romford, England, RM3 7GP

Director07 July 2014Active

People with Significant Control

Mr Michael Joseph Gleeson
Notified on:28 November 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Redden Court School, Cotswold Road, Romford, RM3 0TS
Nature of control:
  • Significant influence or control as trust
Mr Simon Peter Durrant
Notified on:30 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Redden Court School, Cotswold Road, Romford, RM3 0TS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Patrick Ward
Notified on:30 June 2016
Status:Active
Date of birth:October 1964
Nationality:Irish
Country of residence:England
Address:The Royal Liberty School, Upper Brentwood Road, Romford, England, RM2 6HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Incorporation

Memorandum articles.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.