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(44 years, 9 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 | Robert Alan Schofield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 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 | 07 May 1992(15 years, 6 months 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 | 07 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Holly Park Gardens Finchley London N3 3NG |
Director Name | Mr Philip Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 19 Coburn Drive Four Oaks Sutton Coldfield West Midlands B75 5NT |
Director Name | David Russell Forster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 21 Hallcroft Way Knowle Solihull West Midlands B93 9ET |
Secretary Name | Paul Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 6 months 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 | 03 March 1995(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fielding House Jubilee Road Littlewick Green Berkshire SL6 3QU |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 2002) |
Role | Business Training Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Director Name | Deborah Joan Findlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(18 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1995) |
Role | Lecturer |
Correspondence Address | 33 Gubyon Avenue Herne Hill London SE24 0DU |
Director Name | Ian Reginald Charles |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cooper Close Chipping Norton Oxfordshire OX7 5BQ |
Director Name | Mr David Robert Harris |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highland Drove Wark Hexham Northumberland NE48 3LR |
Director Name | Kim Elizabeth Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2000) |
Role | Technical Writer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Milton Road Hampton Middlesex TW12 2LL |
Secretary Name | Helen Claire Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(20 years, 3 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(21 years, 5 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 | Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
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(23 years, 11 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(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 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(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 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(25 years, 2 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(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Mr Michael John Harrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(28 years, 4 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(34 years, 6 months 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(34 years, 6 months 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(34 years, 6 months 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 David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(34 years, 6 months 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 |
Secretary Name | Gregory Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2011(34 years, 6 months 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 Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(34 years, 8 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(35 years, 3 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(39 years, 5 months 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(39 years, 8 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(40 years, 6 months 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(40 years, 6 months 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 |
4m at £0.05 | Becker Professional Development International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,230,000 |
Gross Profit | £1,465,000 |
Net Worth | £455,000 |
Cash | £96,000 |
Current Liabilities | £210,000 |
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 | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
16 July 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
1 June 2023 | Appointment of Mr Ziyovuddin Tulaganov as a director on 14 April 2023 (2 pages) |
1 June 2023 | Cessation of Kamola Sodikova as a person with significant control on 14 April 2023 (1 page) |
1 June 2023 | Notification of Ziyovuddin Tulaganov as a person with significant control on 14 April 2023 (2 pages) |
1 June 2023 | Termination of appointment of Kamola Sodikova as a director on 14 April 2023 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
23 November 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
25 January 2022 | Change of details for Mrs Kamola Sodikova as a person with significant control on 25 January 2022 (2 pages) |
21 January 2022 | Cessation of Accountancy Tuition Holdings Limited as a person with significant control on 21 January 2022 (1 page) |
21 January 2022 | Notification of Kamola Sodikova as a person with significant control on 21 January 2022 (2 pages) |
26 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
2 November 2021 | Termination of appointment of Robert James Roberts as a secretary on 2 November 2021 (1 page) |
26 August 2021 | Appointment of Mrs Kamola Sodikova as a director on 2 August 2021 (2 pages) |
26 August 2021 | Notification of Accountancy Tuition Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
26 August 2021 | Cessation of Fadi Ganni as a person with significant control 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 | Termination of appointment of Robert James Roberts as a director on 2 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 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) |
21 June 2017 | Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages) |
21 June 2017 | Termination of appointment of John Roselli as a director on 28 April 2017 (1 page) |
21 June 2017 | Termination of appointment of John Roselli as a director on 28 April 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert James Roberts as a director on 28 April 2017 (2 pages) |
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 | 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) |
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) |
1 February 2017 | Full accounts made up to 30 June 2015 (16 pages) |
1 February 2017 | Full accounts made up to 30 June 2015 (16 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 (16 pages) |
25 July 2016 | Full accounts made up to 30 June 2014 (16 pages) |
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 David as a secretary on 1 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Gregory David 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 | 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 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of Gregory David as a secretary 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 | Termination of appointment of Gregory David as a secretary on 1 April 2016 (1 page) |
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 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) |
24 June 2016 | Termination of appointment of Timothy Wiggins as a director on 1 April 2016 (1 page) |
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 John Roselli as a director on 1 April 2016 (1 page) |
24 June 2016 | Termination of appointment of John Roselli 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) |
24 June 2016 | Appointment of Mr Antoine Alfons Abou-Samra as a director on 1 April 2016 (2 pages) |
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 Middlesex TW11 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 Middlesex TW11 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 (15 pages) |
11 June 2014 | Full accounts made up to 30 June 2013 (15 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) |
31 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 August 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 | Appointment of Timothy Wiggins as a director (2 pages) |
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 | Termination of appointment of Richard Gunst as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
21 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
21 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (19 pages) |
18 July 2011 | Appointment of Richard Glover as a director (3 pages) |
18 July 2011 | Appointment of 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 | Appointment of John Roselli as a director (3 pages) |
13 July 2011 | Appointment of John Roselli as a director (3 pages) |
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 director (3 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
27 June 2011 | Appointment of Gregory David as a secretary (3 pages) |
27 June 2011 | Appointment of Richard Gunst as a director (3 pages) |
27 June 2011 | Appointment of Gregory David as a secretary (3 pages) |
27 June 2011 | Appointment of Gregory Davis as a director (3 pages) |
27 June 2011 | Termination of appointment of Michael Harrigan as a secretary (2 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
17 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 (16 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (16 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 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 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 (13 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (13 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 (12 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (11 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) |
14 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) |
14 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 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
|
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
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) |
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) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
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 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 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 | Return made up to 05/05/01; full list of members
|
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Return made up to 05/05/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA (1 page) |
8 November 2000 | Secretary resigned (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (2 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Memorandum and Articles of Association (14 pages) |
5 October 2000 | Memorandum and Articles of Association (14 pages) |
5 October 2000 | Resolutions
|
23 September 2000 | Particulars of mortgage/charge (11 pages) |
23 September 2000 | Particulars of mortgage/charge (11 pages) |
14 August 2000 | Auditor's resignation (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (12 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (12 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 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (11 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (11 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 05/05/98; full list of members (9 pages) |
8 October 1998 | Return made up to 05/05/98; full list of members (9 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 05/05/97; full list of members (11 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 05/05/97; full list of members (11 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 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) |
28 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
28 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
29 June 1995 | New director appointed (4 pages) |
29 June 1995 | New director appointed (4 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (16 pages) |
22 May 1995 | Return made up to 05/05/95; full list of members (16 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (3 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (3 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (3 pages) |
1 March 1995 | Company name changed bnb resources no 5 LIMITED\certificate issued on 02/03/95 (2 pages) |
1 March 1995 | Company name changed bnb resources no 5 LIMITED\certificate issued on 02/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
29 June 1993 | Company name changed\certificate issued on 29/06/93 (2 pages) |
29 June 1993 | Company name changed\certificate issued on 29/06/93 (2 pages) |
6 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 1992 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
5 August 1992 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (9 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (9 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (16 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (16 pages) |
21 October 1976 | Incorporation (15 pages) |
21 October 1976 | Incorporation (15 pages) |