Company NameBecker Professional Development International Limited
Company StatusDissolved
Company Number00432641
CategoryPrivate Limited Company
Incorporation Date8 April 1947(77 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePatrick James Unzicker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2016(69 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 13 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAdtalem Global Education Inc. 500 West Monroe Stre
28th Floor
Chicago
Illinois
60661
Director NameMehul Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(70 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressAdtalem Global Education Inc. 500 West Monroe Stre
28th Floor
Chicago
Illinois
60661
Director NameMr Stephen Wayne Beard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(70 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressAdtalem Global Education Inc. 500 West Monroe Stre
28th Floor
Chicago
Illinois
60661
Secretary NameStephen Wayne Beard
StatusClosed
Appointed01 March 2018(70 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressAdtalem Global Education Inc. 500 West Monroe Stre
28th Floor
Chicago
Illinois
60661
Secretary NameMr Richard Gerard Barry
NationalityBritish
StatusResigned
Appointed29 July 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address15 The Lawns
London
SE3 9TB
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameMr Stewart Colin Maugham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address31 Holly Park Gardens
Finchley
London
N3 3NG
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(47 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameMr Trevor David Faulkner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(47 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameGordon Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(50 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2000)
RoleBusiness Training Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(50 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameNezley Stephenson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(51 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1999)
RoleAdministration Manager
Correspondence Address40 High Street
Sandhurst
Camberley
Surrey
GU47 8DY
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2003)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director NameRobert Tully
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(52 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2000)
RoleLecturer
Correspondence Address151 Hooe Road
Plymstock
Plymouth
Devon
PL9 9NL
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(53 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address40 Belleville Road
Battersea
London
SW11 6QT
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(53 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(53 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(53 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameOlga Minenok
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(54 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Secretary NameDeborah Yvonne Morrod
NationalityBritish
StatusResigned
Appointed15 July 2003(56 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Michael John Harrigan
NationalityBritish
StatusResigned
Appointed01 March 2005(57 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradley Gardens
London
W13 8HE
Director NameMr Michael John Harrigan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(59 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradley Gardens
London
W13 8HE
Director NameKim Elizabeth Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(59 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleTechnical Writer
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Road
Hampton
Middlesex
TW12 2LL
Director NameRichard Gunst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(64 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr John Roselli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(64 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameGregory Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(64 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory Davis
NationalityAmerican
StatusResigned
Appointed30 April 2011(64 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameDr Timothy Wiggins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2012(64 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond Station, Parkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameFelix Willis Caruso, Jr.
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2017(69 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressHighland Landmark V 3005 Highland Parkway
Downers Grove
Illinois
60515
Secretary NameFelix Willis Caruso, Jr.
StatusResigned
Appointed24 January 2017(69 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressHighland Landmark V 3005 Highland Parkway
Downers Grove
Illinois
60515

Contact

Websiteatc-international.com

Location

Registered AddressLevel 25 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

545k at £0.01Global Education International Bv
90.83%
Ordinary A
55k at £0.01Global Education International Bv
9.17%
Ordinary B

Financials

Year2014
Turnover£2,455,000
Gross Profit£1,317,000
Net Worth-£672,000
Cash£235,000
Current Liabilities£1,683,000

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 July 2003Delivered on: 19 July 2003
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 17 July 2002
Satisfied on: 24 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 2000Delivered on: 10 October 2000
Satisfied on: 24 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 2000Delivered on: 23 September 2000
Satisfied on: 24 July 2003
Persons entitled: Close Investment Partners Limited (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from each obligor to the chargee under the finance documents (as defined).
Particulars: Suite 6, challenge house, sherwood drive, bletchley, milton keynes; ground, first, second and third floor, numbers 25 and 26 berkeley square, bristol. Parts of first floor, 132 bankfield house leicester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 June 2017Accounts for a small company made up to 30 June 2016 (15 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
24 March 2017Accounts for a small company made up to 30 June 2015 (17 pages)
1 February 2017Appointment of Felix Willis Caruso, Jr. as a director on 24 January 2017 (2 pages)
31 January 2017Termination of appointment of Gregory Davis as a secretary on 24 January 2017 (1 page)
31 January 2017Termination of appointment of Gregory Davis as a director on 24 January 2017 (1 page)
31 January 2017Appointment of Felix Willis Caruso, Jr. as a secretary on 24 January 2017 (2 pages)
21 July 2016Full accounts made up to 30 June 2014 (18 pages)
13 June 2016Appointment of Patrick James Unzicker as a director on 31 May 2016 (2 pages)
13 June 2016Termination of appointment of Timothy Wiggins as a director on 31 May 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,000
(8 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8st to Richmond Station, Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 10 December 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(8 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6,000
(8 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 20 January 2015 (2 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6,000
(9 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6,000
(9 pages)
6 May 2014Full accounts made up to 30 June 2013 (18 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(9 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(9 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (10 pages)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
30 May 2012Appointment of Timothy Wiggins as a director (2 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Company name changed accountancy tuition centre (international holdings) LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-12
(2 pages)
5 August 2011Full accounts made up to 31 December 2010 (22 pages)
18 July 2011Appointment of Richard Glover as a director (3 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (19 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (19 pages)
13 July 2011Appointment of John Roselli as a director (3 pages)
4 July 2011Termination of appointment of Richard Glover as a director (2 pages)
27 June 2011Appointment of Gregory Davis as a director (3 pages)
27 June 2011Appointment of Gregory Davis as a secretary (3 pages)
27 June 2011Termination of appointment of Kim Smith as a director (2 pages)
27 June 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
27 June 2011Termination of appointment of Michael Harrigan as a director (2 pages)
27 June 2011Appointment of Richard Gunst as a director (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
11 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
11 June 2010Director's details changed for Kim Elizabeth Smith on 5 May 2010 (2 pages)
11 June 2010Director's details changed for Michael John Harrigan on 5 May 2010 (2 pages)
11 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
11 June 2010Director's details changed for Michael John Harrigan on 5 May 2010 (2 pages)
11 June 2010Director's details changed for Kim Elizabeth Smith on 5 May 2010 (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (21 pages)
8 June 2009Return made up to 05/05/09; full list of members (9 pages)
17 September 2008Nc inc already adjusted 10/09/08 (1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Return made up to 05/05/08; full list of members (12 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 November 2007Memorandum and Articles of Association (27 pages)
15 November 2007S-div 13/11/07 (1 page)
10 August 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007Return made up to 05/05/07; full list of members (4 pages)
25 May 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
7 August 2006Return made up to 05/05/06; full list of members (6 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 July 2005Return made up to 05/05/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
9 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
19 July 2003Particulars of mortgage/charge (7 pages)
7 July 2003Full accounts made up to 31 March 2002 (14 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
3 September 2002Director resigned (1 page)
17 July 2002Particulars of mortgage/charge (5 pages)
7 June 2002Return made up to 05/05/02; full list of members (8 pages)
12 March 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Company name changed accountancy tuition centre (over seas courses) LIMITED\certificate issued on 21/08/01 (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Return made up to 05/05/01; full list of members (6 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
10 October 2000Particulars of mortgage/charge (11 pages)
5 October 2000Memorandum and Articles of Association (12 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 September 2000Particulars of mortgage/charge (11 pages)
21 August 2000Declaration of assistance for shares acquisition (30 pages)
14 August 2000Director resigned (1 page)
14 August 2000Auditor's resignation (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Return made up to 05/05/00; full list of members (12 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 May 1999Return made up to 05/05/99; full list of members (10 pages)
19 March 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
1 September 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 05/05/98; full list of members (9 pages)
11 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
13 May 1998Director's particulars changed (1 page)
2 November 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 October 1997Company name changed accountancy tuition centre (nort h east) LIMITED\certificate issued on 21/10/97 (2 pages)
3 June 1997Return made up to 05/05/97; full list of members (8 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 05/05/96; full list of members (9 pages)
10 January 1996Director resigned (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 May 1995Return made up to 05/05/95; full list of members (14 pages)
13 February 1995Company name changed chart publishing LIMITED\certificate issued on 14/02/95 (2 pages)
24 August 1989Return made up to 05/05/89; full list of members (4 pages)
17 July 1985Annual return made up to 18/07/85 (4 pages)
12 January 1979Company name changed\certificate issued on 12/01/79 (2 pages)
8 April 1947Certificate of incorporation (1 page)