London
SW4 6AH
Secretary Name | Denise McGuirk |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 26 Skillen Lodge Uxbridge Road Pinner HA5 3PR |
Secretary Name | Mr Michael Christopher Richard Leeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 25 Pelham Road Wimbledon London SW19 1SU |
Director Name | Mr Michael Christopher Richard Leeson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pelham Road Wimbledon London SW19 1SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2020) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Website | www.coursesource.net |
---|---|
Telephone | 020 76133444 |
Telephone region | London |
Registered Address | 3 Chip Street London SW4 6AH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8m at £0.01 | Kenneth Albert Wood 90.00% Ordinary |
---|---|
200k at £0.01 | Laurence Stewart Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,651 |
Cash | £1,317 |
Current Liabilities | £53,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: Househam Henderson Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,875.00 by way of deposit account monies together with interest accruing thereon. Outstanding |
---|
22 March 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
22 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
30 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
19 March 2021 | Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page) |
12 September 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
10 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
10 May 2020 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 1 January 2020 (1 page) |
28 April 2020 | Registered office address changed from 3 Chip Street London SW4 6AH England to 3 Chip Street London SW4 6AH on 28 April 2020 (1 page) |
20 April 2020 | Registered office address changed from Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom to 3 Chip Street London SW4 6AH on 20 April 2020 (1 page) |
12 March 2020 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
19 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
17 October 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
18 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
19 March 2019 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
27 February 2019 | Satisfaction of charge 1 in full (4 pages) |
23 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
12 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Kenneth Albert Wood on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Kenneth Albert Wood on 6 December 2016 (2 pages) |
10 May 2016 | Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 10 May 2016 (1 page) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from 2Nd Floor 70-74 City Road London EC1Y 2BJ on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 2Nd Floor 70-74 City Road London EC1Y 2BJ on 30 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Resolutions
|
16 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 June 2003 | Return made up to 25/04/03; full list of members
|
18 June 2003 | Return made up to 25/04/03; full list of members
|
20 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
22 July 2002 | Return made up to 25/04/02; full list of members
|
22 July 2002 | Return made up to 25/04/02; full list of members
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Ad 25/04/01--------- £ si [email protected] (2 pages) |
22 May 2002 | Ad 25/04/01--------- £ si [email protected] (2 pages) |
22 November 2001 | £ nc 1000/100000 25/04/01 (1 page) |
22 November 2001 | Ad 25/04/01--------- £ si [email protected] (2 pages) |
22 November 2001 | £ nc 1000/100000 25/04/01 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Ad 25/04/01--------- £ si [email protected] (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 July 2001 | Return made up to 25/04/01; full list of members
|
25 July 2001 | Return made up to 25/04/01; full list of members
|
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
25 April 2000 | Incorporation (21 pages) |
25 April 2000 | Incorporation (21 pages) |