London
EC1M 4JN
Director Name | Mrs Kamola Sodikova |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mrs Sandra Ann Squires |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Highfield House 7 Linthurst Road Blackwell Bromsgrove Worcestershire B60 1QG |
Director Name | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Mr David Mark Norman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 1998) |
Role | Exec Search Consultant |
Country of Residence | England |
Correspondence Address | Burkham House Alton Hampshire GU34 5RS |
Director Name | Mr Stewart Colin Maugham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Holly Park Gardens Finchley London N3 3NG |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 9 Albert Road Caversham Reading Berkshire RG4 7AN |
Director Name | Mr Graham Richard Durgan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 19 Forest Road Loughton Essex IG10 1EB |
Secretary Name | Robert Alan Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JD |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(75 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2002) |
Role | Business Training Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Director Name | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2003) |
Role | Lecturer |
Correspondence Address | The Malt House East End, North Leigh Witney Oxfordshire OX8 6PX |
Secretary Name | Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(77 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 40 Belleville Road Battersea London SW11 6QT |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Olga Minenok |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(78 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Secretary Name | Deborah Yvonne Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Michael John Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(81 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradley Gardens London W13 8HE |
Director Name | Richard Gunst |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(88 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Gregory Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr John Roselli |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Secretary Name | Gregory Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Suite 6 & 7 The Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8ST |
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Director Name | Dr Timothy Wiggins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2012(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Mr Antoine Alfons Abou-Samra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2016(93 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Roselli |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2016(93 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Robert James Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2021) |
Role | Member |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Fadi Ganni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2017(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Website | atc-international.com |
---|
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20k at £1 | Becker Professional Development International LTD 99.01% Deferred |
---|---|
20k at £0.01 | Becker Professional Development International LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £320,949 |
Gross Profit | £133,951 |
Net Worth | £61,604 |
Cash | £136,994 |
Current Liabilities | £195,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 June 2023 | Termination of appointment of Kamola Sodikova as a director on 14 April 2023 (1 page) |
2 June 2023 | Appointment of Mr Ziyovuddin Tulaganov as a director on 14 April 2023 (2 pages) |
2 June 2023 | Notification of Ziyovuddin Tulaganov as a person with significant control on 14 April 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
2 June 2023 | Cessation of Kamola Sodikova as a person with significant control on 14 April 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
10 May 2022 | Cessation of Accountancy Tuition Holdings Limited as a person with significant control on 10 May 2022 (1 page) |
10 May 2022 | Notification of Kamola Sodikova as a person with significant control on 10 May 2022 (2 pages) |
30 November 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
2 November 2021 | Termination of appointment of Robert James Roberts as a secretary on 2 November 2021 (1 page) |
26 August 2021 | Notification of Accountancy Tuition Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
26 August 2021 | Appointment of Mrs Kamola Sodikova as a director on 2 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Robert James Roberts as a director on 2 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Fadi Ganni as a director on 2 August 2021 (1 page) |
26 August 2021 | Cessation of Fadi Ganni as a person with significant control on 2 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 November 2017 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 22 November 2017 (1 page) |
12 September 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2017 | Termination of appointment of John Roselli as a director on 28 April 2017 (1 page) |
22 June 2017 | Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages) |
22 June 2017 | Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages) |
22 June 2017 | Termination of appointment of John Roselli as a director on 28 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Robert James Roberts as a director on 28 April 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Robert James Roberts as a director on 28 April 2017 (1 page) |
15 May 2017 | Appointment of Fadi Ganni as a director on 28 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Antoine Alfons Abou-Samra as a director on 28 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Antoine Alfons Abou-Samra as a director on 28 April 2017 (1 page) |
15 May 2017 | Appointment of Fadi Ganni as a director on 28 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Robert James Roberts as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Robert James Roberts as a director on 7 April 2017 (2 pages) |
24 March 2017 | Full accounts made up to 30 June 2015 (15 pages) |
24 March 2017 | Full accounts made up to 30 June 2015 (15 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Full accounts made up to 30 June 2014 (15 pages) |
25 July 2016 | Full accounts made up to 30 June 2014 (15 pages) |
27 June 2016 | Termination of appointment of John Roselli as a director on 1 April 2016 (1 page) |
27 June 2016 | Registered office address changed from Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 82 st John Street London EC1M 4JN on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Roselli as a director on 1 April 2016 (1 page) |
27 June 2016 | Appointment of Mr Robert James Roberts as a secretary on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr John Roselli as a director on 10 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Gregory Davis as a secretary on 1 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Gregory Davis as a director on 1 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Gregory Davis as a secretary on 1 April 2016 (1 page) |
27 June 2016 | Registered office address changed from Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 82 st John Street London EC1M 4JN on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Gregory Davis as a director on 1 April 2016 (1 page) |
27 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Appointment of Mr John Roselli as a director on 10 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Robert James Roberts as a secretary on 23 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016 (2 pages) |
24 June 2016 | Termination of appointment of Timothy Wiggins as a director on 1 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Timothy Wiggins as a director on 1 April 2016 (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesextw11 8st to Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesextw11 8st to Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 10 December 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 February 2015 | Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages) |
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
11 June 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
25 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Termination of appointment of Richard Gunst as a director (1 page) |
30 May 2012 | Termination of appointment of Richard Gunst as a director (1 page) |
30 May 2012 | Appointment of Timothy Wiggins as a director (2 pages) |
30 May 2012 | Appointment of Timothy Wiggins as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (18 pages) |
9 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (18 pages) |
9 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (18 pages) |
4 August 2011 | Appointment of Mr John Roselli as a director (3 pages) |
4 August 2011 | Appointment of Mr John Roselli as a director (3 pages) |
4 August 2011 | Appointment of Mr Richard Glover as a director (3 pages) |
4 August 2011 | Appointment of Mr Richard Glover as a director (3 pages) |
13 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
13 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
13 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
4 July 2011 | Termination of appointment of Richard Glover as a director (2 pages) |
4 July 2011 | Termination of appointment of Richard Glover as a director (2 pages) |
27 June 2011 | Appointment of Richard Gunst as a director (3 pages) |
27 June 2011 | Appointment of Gregory Davis as a secretary (3 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
27 June 2011 | Appointment of Gregory Davis as a secretary (3 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
27 June 2011 | Appointment of Richard Gunst as a director (3 pages) |
27 June 2011 | Appointment of Gregory Davis as a director (3 pages) |
27 June 2011 | Appointment of Gregory Davis as a director (3 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
7 August 2006 | Return made up to 05/05/06; full list of members (6 pages) |
7 August 2006 | Return made up to 05/05/06; full list of members (6 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
2 July 2005 | Return made up to 05/05/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 June 2004 | Return made up to 05/05/04; full list of members
|
9 June 2004 | Return made up to 05/05/04; full list of members
|
6 May 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (10 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
22 June 2001 | New secretary appointed;new director appointed (3 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
16 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (11 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (11 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (10 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (10 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
4 September 1998 | Company name changed accountancy tuition centre (acco untancy courses) LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed accountancy tuition centre (acco untancy courses) LIMITED\certificate issued on 07/09/98 (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
19 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (8 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
28 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
28 May 1996 | Return made up to 05/05/96; full list of members (9 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
27 July 1993 | Company name changed bnb resources no 6 LIMITED\certificate issued on 28/07/93 (2 pages) |
27 July 1993 | Company name changed bnb resources no 6 LIMITED\certificate issued on 28/07/93 (2 pages) |
29 June 1993 | Company name changed chart foulks lynch (london) limi ted\certificate issued on 30/06/93 (2 pages) |
29 June 1993 | Company name changed chart foulks lynch (london) limi ted\certificate issued on 30/06/93 (2 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
19 June 1986 | Return made up to 15/05/86; full list of members (5 pages) |
19 June 1986 | Return made up to 15/05/86; full list of members (5 pages) |
31 January 1934 | Company name changed\certificate issued on 31/01/34 (2 pages) |
31 January 1934 | Company name changed\certificate issued on 31/01/34 (2 pages) |
20 April 1923 | Certificate of incorporation (1 page) |
20 April 1923 | Company name changed\certificate issued on 20/04/23 (11 pages) |
20 April 1923 | Company name changed\certificate issued on 20/04/23 (11 pages) |
20 April 1923 | Certificate of incorporation (1 page) |
20 April 1923 | Incorporation (18 pages) |