Company NameTrue Buddha School Limited
Company StatusActive
Company Number02914872
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Franki Tang
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Willesden Lane
London
NW2 5JG
Secretary NameMrs Anna Shuk Wah Li
NationalityBritish
StatusCurrent
Appointed31 March 1998(4 years after company formation)
Appointment Duration26 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address265 Willesden Lane
London
NW2 5JG
Director NameMrs Anna Shuk Wah Li
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(6 years after company formation)
Appointment Duration24 years, 1 month
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address265 Willesden Lane
London
NW2 5JG
Director NameMr Tsz Fai Chung
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(29 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Willesden Lane
London
NW2 5JG
Director NameMrs Siew Geok Tey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 October 2023(29 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Willesden Lane
London
NW2 5JG
Director NameHon Shan Tang
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleShop Proprietor
Correspondence Address6 Roding House
Copenhagen Street
London
N1
Secretary NameHon Shan Tang
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleShop Proprietor
Correspondence Address6 Roding House
Copenhagen Street
London
N1
Secretary NameShui Sang Lee
NationalityBritish
StatusResigned
Appointed30 January 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address179 Caledonian Road
London
N1 0SL
Director NameBai Shu Bian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleDoctor
Correspondence Address11 Rowlands Close
London
NW7 2DL
Director NameShui Sang Lee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleMonk
Correspondence Address179 Caledonian Road
London
N1 0SL
Director NameSuk Ying Li
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleHousewife
Correspondence Address67 Salmon Street
London
NW9 8PR
Director NameTim Shing Liu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration12 years, 9 months (resigned 18 January 2013)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Road
Seaford
East Sussex
BN25 2AY
Director NameLai Ha Tang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address54 Salmon Street
Kingsbury
London
NW9 8PU
Director NameTak Kwan Li
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration17 years (resigned 01 April 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address67 Salmon Street
London
NW9 8PR
Director NameLe Minh Tu
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 24 Island Road
London
SE16 2PX

Contact

Telephone020 84519118
Telephone regionLondon

Location

Registered Address265 Willesden Lane
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2013
Turnover£175,053
Net Worth£1,557,837
Cash£375,151
Current Liabilities£81,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2000Delivered on: 12 April 2000
Persons entitled: Barclays 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.
Outstanding
31 March 2000Delivered on: 5 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 265 willesden lane london.
Outstanding

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (14 pages)
7 December 2023Appointment of Mr Tsz Fai Chung as a director on 31 October 2023 (2 pages)
7 December 2023Termination of appointment of Le Minh Tu as a director on 31 October 2023 (1 page)
7 December 2023Director's details changed for Mr Hon Shan Tang on 31 October 2023 (2 pages)
7 December 2023Appointment of Mrs Siew Geok Tey as a director on 31 October 2023 (2 pages)
31 October 2023Registered office address changed from 265 Willesden Lane London NW3 5JG to 265 Willesden Lane London NW2 5JG on 31 October 2023 (1 page)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
19 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
7 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
21 August 2018Director's details changed for Franki Hon Shan Tang on 21 August 2018 (2 pages)
11 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 June 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
5 June 2017Termination of appointment of Tak Kwan Li as a director on 1 April 2017 (1 page)
5 June 2017Termination of appointment of Tak Kwan Li as a director on 1 April 2017 (1 page)
11 April 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
29 April 2016Annual return made up to 30 March 2016 no member list (6 pages)
29 April 2016Annual return made up to 30 March 2016 no member list (6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 July 2015Annual return made up to 30 March 2015 no member list (6 pages)
3 July 2015Annual return made up to 30 March 2015 no member list (6 pages)
8 June 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
8 June 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 May 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
21 May 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
14 May 2014Annual return made up to 30 March 2014 no member list (6 pages)
14 May 2014Annual return made up to 30 March 2014 no member list (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 May 2013Annual return made up to 30 March 2013 no member list (6 pages)
14 May 2013Director's details changed for Le Minh Tu on 1 March 2013 (2 pages)
14 May 2013Director's details changed for Le Minh Tu on 1 March 2013 (2 pages)
14 May 2013Director's details changed for Le Minh Tu on 1 March 2013 (2 pages)
14 May 2013Annual return made up to 30 March 2013 no member list (6 pages)
14 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 February 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 January 2013Termination of appointment of Tim Liu as a director (1 page)
21 January 2013Termination of appointment of Tim Liu as a director (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 May 2012Annual return made up to 30 March 2012 no member list (7 pages)
21 May 2012Annual return made up to 30 March 2012 no member list (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 June 2011Annual return made up to 30 March 2011 no member list (7 pages)
6 June 2011Annual return made up to 30 March 2011 no member list (7 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 June 2010Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Le Minh Tu on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
7 June 2010Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Le Minh Tu on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Franki Hon Shan Tang on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Le Minh Tu on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Anna Shuk Wah Li on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tim Shing Liu on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
7 June 2010Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tak Kwan Li on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 30 March 2009 no member list (3 pages)
19 April 2010Annual return made up to 30 March 2009 no member list (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 May 2009Full accounts made up to 31 March 2008 (14 pages)
5 May 2009Full accounts made up to 31 March 2008 (14 pages)
5 November 2008Full accounts made up to 31 March 2007 (14 pages)
5 November 2008Full accounts made up to 31 March 2007 (14 pages)
2 June 2008Annual return made up to 30/03/08 (3 pages)
2 June 2008Annual return made up to 30/03/08 (3 pages)
13 June 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
13 June 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
11 June 2007Annual return made up to 30/03/07 (2 pages)
11 June 2007Annual return made up to 30/03/07 (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3RD floor 20-23 greville street london EC1N 8SS (1 page)
13 April 2006Annual return made up to 30/03/06 (2 pages)
13 April 2006Annual return made up to 30/03/06 (2 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 May 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
4 May 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
20 April 2005Annual return made up to 30/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Annual return made up to 30/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2003 (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2003 (12 pages)
15 June 2004Registered office changed on 15/06/04 from: 50 queen anne street london W1G 9HQ (1 page)
15 June 2004Registered office changed on 15/06/04 from: 50 queen anne street london W1G 9HQ (1 page)
15 June 2004Annual return made up to 30/03/04 (5 pages)
15 June 2004Annual return made up to 30/03/04 (5 pages)
24 October 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Annual return made up to 30/03/02 (8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 20 haldane road eastham london E6 3JJ (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Annual return made up to 30/03/02 (8 pages)
21 October 2003Registered office changed on 21/10/03 from: 20 haldane road eastham london E6 3JJ (1 page)
12 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 June 2001Annual return made up to 30/03/01 (6 pages)
12 June 2001Annual return made up to 30/03/01 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 January 2001Registered office changed on 18/01/01 from: 179 caledonian road london N1 0SL (1 page)
18 January 2001Registered office changed on 18/01/01 from: 179 caledonian road london N1 0SL (1 page)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Annual return made up to 30/03/00 (4 pages)
18 July 2000Annual return made up to 30/03/00 (4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 May 1999Annual return made up to 30/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 1999Annual return made up to 30/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
30 May 1997Annual return made up to 30/03/97 (4 pages)
30 May 1997Annual return made up to 30/03/97 (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (8 pages)
9 December 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Annual return made up to 30/03/96 (6 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Annual return made up to 30/03/96 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 June 1995Annual return made up to 30/03/95 (4 pages)
1 June 1995Annual return made up to 30/03/95 (4 pages)
30 March 1994Incorporation (23 pages)
30 March 1994Incorporation (23 pages)