Company NameAccountancy Tuition Centre (International) Limited
DirectorKamola Sodikova
Company StatusActive
Company Number01282682
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Robert James Roberts
StatusCurrent
Appointed23 June 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Kamola Sodikova
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 6 months after company formation)
Appointment Duration8 years, 2 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(15 years, 6 months 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(15 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address31 Holly Park Gardens
Finchley
London
N3 3NG
Director NameMr Philip Williams
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence Address19 Coburn Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5NT
Director NameDavid Russell Forster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address21 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9ET
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed07 May 1992(15 years, 6 months 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
Appointed03 March 1995(18 years, 4 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 NameGordon Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2002)
RoleBusiness Training Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Director NameDeborah Joan Findlay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleLecturer
Correspondence Address33 Gubyon Avenue
Herne Hill
London
SE24 0DU
Director NameIan Reginald Charles
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cooper Close
Chipping Norton
Oxfordshire
OX7 5BQ
Director NameMr David Robert Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighland Drove
Wark
Hexham
Northumberland
NE48 3LR
Director NameKim Elizabeth Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2000)
RoleTechnical Writer
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Road
Hampton
Middlesex
TW12 2LL
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(21 years, 5 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 NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(23 years, 11 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 Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(24 years, 3 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(24 years, 3 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(25 years, 2 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(26 years, 9 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(28 years, 4 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 NameRichard Gunst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(34 years, 6 months 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 NameGregory Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
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(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory David
NationalityBritish
StatusResigned
Appointed30 April 2011(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory Davis
NationalityAmerican
StatusResigned
Appointed30 April 2011(34 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameDr Timothy Wiggins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2012(35 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond Station Parkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Antoine Alfons Abou-Samra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2016(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Roselli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2016(39 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Robert James Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2021)
RoleMember
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameFadi Ganni
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2017(40 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL

Contact

Websiteatc-international.com

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4m at £0.05Becker Professional Development International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,230,000
Gross Profit£1,465,000
Net Worth£455,000
Cash£96,000
Current Liabilities£210,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

16 July 2002Delivered on: 19 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. See the mortgage charge document for full details.
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 t/no. AV175226 ; parts of first floor, 132 bankfield house leicester t/no. LT103063.. 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
21 September 1999Delivered on: 30 September 1999
Satisfied on: 24 July 2003
Persons entitled: Midland 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
1 June 2023Appointment of Mr Ziyovuddin Tulaganov as a director on 14 April 2023 (2 pages)
1 June 2023Cessation of Kamola Sodikova as a person with significant control on 14 April 2023 (1 page)
1 June 2023Notification of Ziyovuddin Tulaganov as a person with significant control on 14 April 2023 (2 pages)
1 June 2023Termination of appointment of Kamola Sodikova as a director on 14 April 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
23 November 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
25 January 2022Change of details for Mrs Kamola Sodikova as a person with significant control on 25 January 2022 (2 pages)
21 January 2022Cessation of Accountancy Tuition Holdings Limited as a person with significant control on 21 January 2022 (1 page)
21 January 2022Notification of Kamola Sodikova as a person with significant control on 21 January 2022 (2 pages)
26 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
2 November 2021Termination of appointment of Robert James Roberts as a secretary on 2 November 2021 (1 page)
26 August 2021Appointment of Mrs Kamola Sodikova as a director on 2 August 2021 (2 pages)
26 August 2021Notification of Accountancy Tuition Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
26 August 2021Cessation of Fadi Ganni as a person with significant control on 2 August 2021 (1 page)
26 August 2021Termination of appointment of Fadi Ganni as a director on 2 August 2021 (1 page)
26 August 2021Termination of appointment of Robert James Roberts as a director on 2 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 November 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2017Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages)
21 June 2017Termination of appointment of John Roselli as a director on 28 April 2017 (1 page)
21 June 2017Termination of appointment of John Roselli as a director on 28 April 2017 (1 page)
21 June 2017Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages)
8 June 2017Termination of appointment of Robert James Roberts as a director on 28 April 2017 (1 page)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 June 2017Termination of appointment of Robert James Roberts as a director on 28 April 2017 (1 page)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Appointment of Fadi Ganni as a director on 28 April 2017 (2 pages)
15 May 2017Termination of appointment of Antoine Alfons Abou-Samra as a director on 28 April 2017 (1 page)
15 May 2017Termination of appointment of Antoine Alfons Abou-Samra as a director on 28 April 2017 (1 page)
15 May 2017Appointment of Fadi Ganni as a director on 28 April 2017 (2 pages)
10 April 2017Appointment of Mr Robert James Roberts as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Robert James Roberts as a director on 7 April 2017 (2 pages)
1 February 2017Full accounts made up to 30 June 2015 (16 pages)
1 February 2017Full accounts made up to 30 June 2015 (16 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Full accounts made up to 30 June 2014 (16 pages)
25 July 2016Full accounts made up to 30 June 2014 (16 pages)
27 June 2016Appointment of Mr Robert James Roberts as a secretary on 23 June 2016 (2 pages)
27 June 2016Appointment of Mr John Roselli as a director on 10 June 2016 (2 pages)
27 June 2016Termination of appointment of Gregory David as a secretary on 1 April 2016 (1 page)
27 June 2016Termination of appointment of Gregory David as a secretary on 1 April 2016 (1 page)
27 June 2016Registered 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 2016Termination of appointment of Gregory Davis as a director on 1 April 2016 (1 page)
27 June 2016Registered 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 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 198,858
(3 pages)
27 June 2016Termination of appointment of Gregory David as a secretary on 1 April 2016 (1 page)
27 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 198,858
(3 pages)
27 June 2016Termination of appointment of Gregory David as a secretary on 1 April 2016 (1 page)
27 June 2016Appointment of Mr John Roselli as a director on 10 June 2016 (2 pages)
27 June 2016Termination of appointment of Gregory Davis as a director on 1 April 2016 (1 page)
27 June 2016Appointment of Mr Robert James Roberts as a secretary on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Timothy Wiggins as a director on 1 April 2016 (1 page)
24 June 2016Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016 (2 pages)
24 June 2016Termination of appointment of John Roselli as a director on 1 April 2016 (1 page)
24 June 2016Termination of appointment of John Roselli as a director on 1 April 2016 (1 page)
24 June 2016Termination of appointment of Timothy Wiggins as a director on 1 April 2016 (1 page)
24 June 2016Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (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)
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 198,858
(7 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 198,858
(7 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 198,858
(7 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 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 198,858
(8 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 198,858
(8 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 198,858
(8 pages)
11 June 2014Full accounts made up to 30 June 2013 (15 pages)
11 June 2014Full accounts made up to 30 June 2013 (15 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
(8 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
(8 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
(8 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
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 (16 pages)
31 August 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Appointment of Timothy Wiggins as a director (2 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)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages)
18 July 2011Appointment of Richard Glover as a director (3 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
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
(15 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
(15 pages)
13 July 2011Appointment of John Roselli as a director (3 pages)
13 July 2011Appointment of John Roselli as a director (3 pages)
13 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
(15 pages)
4 July 2011Termination of appointment of Richard Glover as a director (2 pages)
4 July 2011Termination of appointment of Richard Glover as a director (2 pages)
27 June 2011Appointment of Richard Gunst as a director (3 pages)
27 June 2011Appointment of Gregory Davis as a director (3 pages)
27 June 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
27 June 2011Appointment of Gregory David as a secretary (3 pages)
27 June 2011Appointment of Richard Gunst as a director (3 pages)
27 June 2011Appointment of Gregory David as a secretary (3 pages)
27 June 2011Appointment of Gregory Davis as a director (3 pages)
27 June 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (16 pages)
10 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
10 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 August 2007Full accounts made up to 31 December 2006 (13 pages)
25 May 2007Return made up to 05/05/07; full list of members (2 pages)
25 May 2007Return made up to 05/05/07; full list of members (2 pages)
7 August 2006Return made up to 05/05/06; full list of members (6 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 (12 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 July 2005Return made up to 05/05/05; full list of members (6 pages)
2 July 2005Return made up to 05/05/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 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)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 March 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
9 June 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003New secretary appointed (2 pages)
7 July 2003Full accounts made up to 31 March 2002 (12 pages)
7 July 2003Full accounts made up to 31 March 2002 (12 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
7 June 2002Return made up to 05/05/02; full list of members (8 pages)
7 June 2002Return made up to 05/05/02; full list of members (8 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
16 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (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)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA (1 page)
8 November 2000Secretary resigned (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (2 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 2000Memorandum and Articles of Association (14 pages)
5 October 2000Memorandum and Articles of Association (14 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 September 2000Particulars of mortgage/charge (11 pages)
23 September 2000Particulars of mortgage/charge (11 pages)
14 August 2000Auditor's resignation (1 page)
14 August 2000Auditor's resignation (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Return made up to 05/05/00; full list of members (12 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 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 05/05/99; full list of members (11 pages)
26 May 1999Return made up to 05/05/99; full list of members (11 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
8 October 1998Return made up to 05/05/98; full list of members (9 pages)
8 October 1998Return made up to 05/05/98; full list of members (9 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 05/05/97; full list of members (11 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 05/05/97; full list of members (11 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 May 1996Return made up to 05/05/96; full list of members (10 pages)
28 May 1996Return made up to 05/05/96; full list of members (10 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (4 pages)
22 May 1995Return made up to 05/05/95; full list of members (16 pages)
22 May 1995Return made up to 05/05/95; full list of members (16 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (3 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (3 pages)
1 March 1995Company name changed bnb resources no 5 LIMITED\certificate issued on 02/03/95 (2 pages)
1 March 1995Company name changed bnb resources no 5 LIMITED\certificate issued on 02/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
6 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 1992Certificate of re-registration from Private to Public Limited Company (3 pages)
5 August 1992Certificate of re-registration from Private to Public Limited Company (3 pages)
17 December 1976Company name changed\certificate issued on 17/12/76 (9 pages)
17 December 1976Company name changed\certificate issued on 17/12/76 (9 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (16 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (16 pages)
21 October 1976Incorporation (15 pages)
21 October 1976Incorporation (15 pages)