London
SW7 3BT
Director Name | Kaveh Mansour |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Malden Road New Malden Surrey KT3 6AR |
Secretary Name | Laraine Hillman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Castle Gardens Bath BA2 2AN |
Director Name | Laraine Hillman Brown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 October 2009) |
Role | Lecturer |
Correspondence Address | 39 Castle Gardens Bath BA2 2AN |
Director Name | David Robert Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Educationalist |
Correspondence Address | Flat 3 16 The Circus Bennett Street Bath BA1 2QQ |
Secretary Name | Robert Stafford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2009) |
Role | Finance Director |
Correspondence Address | 39 Castle Gardens Bath Avon BA2 2AN |
Secretary Name | Mr Peter Tan |
---|---|
Status | Resigned |
Appointed | 31 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 110 Northfolk Avenue Sanderstead Croydon CR2 8BS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | bathacademy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 334577 |
Telephone region | Bath |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
52 at £1 | David Thomas Phillip Game 52.00% Ordinary |
---|---|
47 at £1 | Ultraview LTD 47.00% Ordinary |
1 at £1 | Christabel Hazell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,385 |
Cash | £214,158 |
Current Liabilities | £614,587 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
14 August 2017 | Delivered on: 16 August 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
12 December 2002 | Delivered on: 17 December 2002 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: £435,000.00 due or to become due from the company to the chargee. Particulars: 14 newbridge road bath BA1 3JX. Fully Satisfied |
24 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
5 January 2022 | Satisfaction of charge 030258190002 in full (1 page) |
13 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
15 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
21 December 2018 | Cessation of Ultraview Limited as a person with significant control on 17 December 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 August 2017 | Registration of charge 030258190002, created on 14 August 2017 (22 pages) |
16 August 2017 | Registration of charge 030258190002, created on 14 August 2017 (22 pages) |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Termination of appointment of Peter Tan as a secretary on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Peter Tan as a secretary on 20 February 2015 (1 page) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 February 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
19 February 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Mr Peter Tan as a secretary (2 pages) |
20 July 2010 | Appointment of Mr Peter Tan as a secretary (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Termination of appointment of Laraine Brown as a director (2 pages) |
6 November 2009 | Termination of appointment of Laraine Brown as a secretary (2 pages) |
6 November 2009 | Termination of appointment of Laraine Brown as a director (2 pages) |
6 November 2009 | Termination of appointment of Laraine Brown as a secretary (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
5 May 2009 | Return made up to 23/02/09; full list of members (5 pages) |
2 April 2009 | Appointment terminated secretary robert brown (1 page) |
2 April 2009 | Appointment terminated secretary robert brown (1 page) |
19 March 2009 | Director appointed kaveh mansour (1 page) |
19 March 2009 | Director appointed kaveh mansour (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
7 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members
|
1 March 2005 | Return made up to 23/02/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
10 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
10 March 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
1 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 March 2000 | Return made up to 23/02/00; no change of members
|
9 March 2000 | Return made up to 23/02/00; no change of members
|
19 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
19 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
7 October 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 March 1997 | Return made up to 23/02/97; no change of members
|
5 March 1997 | Return made up to 23/02/97; no change of members
|
29 January 1997 | Company name changed bridge tutors LIMITED\certificate issued on 30/01/97 (2 pages) |
29 January 1997 | Company name changed bridge tutors LIMITED\certificate issued on 30/01/97 (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 March 1996 | Return made up to 23/02/96; full list of members
|
29 March 1996 | Return made up to 23/02/96; full list of members
|
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Accounting reference date notified as 31/03 (1 page) |
30 March 1995 | Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1995 | Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1995 | Accounting reference date notified as 31/03 (1 page) |
23 February 1995 | Incorporation (12 pages) |
23 February 1995 | Incorporation (12 pages) |