London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(41 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Director Name | Miss Selin Rana Misirlizade |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 October 2009) |
Role | Student |
Correspondence Address | 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ |
Director Name | Mr Maxim Martin Misirlizade |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 November 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ |
Director Name | Mr Mustafa Erdem Misirlizade |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 November 2016) |
Role | Language School Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ |
Secretary Name | Mr Mustafa Erdem Misirlizade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ |
Director Name | Dr Glenn Hawkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
Website | mmoxford.co.uk |
---|---|
Telephone | 01865 513788 |
Telephone region | Oxford |
Registered Address | 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Mr Mustafa Erdem Misirlizade 99.00% Ordinary |
---|---|
1 at £1 | Mr Maxim Martin Misirlizade 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,135 |
Cash | £420,684 |
Current Liabilities | £47,282 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
3 May 2018 | Delivered on: 8 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 March 2017 | Delivered on: 16 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
5 June 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
28 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
1 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
7 April 2022 | Notification of Dukes Publishing Ltd as a person with significant control on 31 March 2022 (2 pages) |
7 April 2022 | Cessation of Dukes Summer Schools Ltd as a person with significant control on 31 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Glenn Hawkins as a director on 28 February 2022 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
29 April 2021 | Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021 (2 pages) |
29 April 2021 | Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (5 pages) |
22 May 2019 | Satisfaction of charge 016479290001 in full (1 page) |
5 March 2019 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
6 November 2018 | Satisfaction of charge 016479290002 in full (4 pages) |
14 June 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 May 2018 | Registration of charge 016479290002, created on 3 May 2018 (58 pages) |
25 January 2018 | Appointment of Mr Glenn Hawkins as a director on 24 January 2018 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 March 2017 | Registration of charge 016479290001, created on 7 March 2017 (10 pages) |
16 March 2017 | Registration of charge 016479290001, created on 7 March 2017 (10 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 December 2016 | Statement of company's objects (2 pages) |
7 December 2016 | Statement of company's objects (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
21 November 2016 | Appointment of Mr Aatif Naveed Hassan as a director on 15 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Mustafa Erdem Misirlizade as a director on 15 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Maxim Martin Misirlizade as a director on 15 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Mustafa Erdem Misirlizade as a secretary on 15 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Mustafa Erdem Misirlizade as a director on 15 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ to 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 44 Blenheim Drive Oxford Oxfordshire OX2 8DQ to 5th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Jonathan Andrew Pickles as a director on 15 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Aatif Naveed Hassan as a director on 15 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Mustafa Erdem Misirlizade as a secretary on 15 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Maxim Martin Misirlizade as a director on 15 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Jonathan Andrew Pickles as a director on 15 November 2016 (2 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 September 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Termination of appointment of Selin Misirlizade as a director (1 page) |
23 June 2010 | Termination of appointment of Selin Misirlizade as a director (1 page) |
23 June 2010 | Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Mustafa Erdem Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Maxim Martin Misirlizade on 2 October 2009 (2 pages) |
23 June 2010 | Termination of appointment of Selin Misirlizade as a director (1 page) |
23 June 2010 | Termination of appointment of Selin Misirlizade as a director (1 page) |
2 November 2009 | Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Webb Teasdale Elizabeth House Queen Street Abingdon Oxfordshire OX14 3LN United Kingdom on 2 November 2009 (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 195 banbury road summertown oxford OX2 7AR (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 195 banbury road summertown oxford OX2 7AR (1 page) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 June 1994 | Return made up to 31/05/94; full list of members
|
8 June 1994 | Return made up to 31/05/94; full list of members
|
14 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
14 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
3 June 1992 | Return made up to 31/05/92; full list of members (7 pages) |
3 June 1992 | Return made up to 31/05/92; full list of members (7 pages) |
12 June 1991 | Return made up to 31/05/91; full list of members (7 pages) |
12 June 1991 | Return made up to 31/05/91; full list of members (7 pages) |
12 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
12 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
18 October 1989 | Return made up to 25/08/89; full list of members (4 pages) |
18 October 1989 | Return made up to 25/08/89; full list of members (4 pages) |
9 December 1988 | Return made up to 31/10/88; full list of members (5 pages) |
9 December 1988 | Return made up to 31/10/88; full list of members (5 pages) |
1 October 1987 | Return made up to 28/08/87; full list of members (4 pages) |
1 October 1987 | Return made up to 28/08/87; full list of members (4 pages) |
23 August 1986 | Return made up to 30/06/86; full list of members (4 pages) |
23 August 1986 | Return made up to 30/06/86; full list of members (4 pages) |
27 October 1982 | Allotment of shares (2 pages) |
27 October 1982 | Allotment of shares (2 pages) |