Croydon
CR0 1BF
Director Name | Mr Nusrat Ullah Lodhi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Pampisford Road South Croydon Surrey CR2 6DB |
Secretary Name | Dr Syed Kamran Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Pampisford Road South Croydon Surrey CR2 6DB |
Director Name | Mr Kiritkumar Kanubhai Donga |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 December 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ |
Director Name | Mrs Mansi Desai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ |
Director Name | Mr Nirmalkumar Nayankumar Naik |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a South End Croydon CR0 1BF |
Website | uk-school-of-english.com |
---|
Registered Address | 71a South End Croydon CR0 1BF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Kiritkumar Donga 50.00% Ordinary |
---|---|
50 at £1 | Sreeraman K. Krishnan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,828 |
Cash | £1,500 |
Current Liabilities | £686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
9 June 2003 | Delivered on: 18 June 2003 Satisfied on: 9 May 2011 Persons entitled: Mechanical Limited (1983) Executive Pension Scheme Marshall Williams Trustees Limited, Rumi Sethna and Stephen Hawkey (Trustees of Twinemanda(1980) Executive Pension Scheme and Marshall Williams Trustees Limited, Leslie Woolnough, Peterleslie Woolnough, Regina Mary Woolnough and Philip Paul Woolnough (Trustees of Jl Electro- Classification: Charge contained in a 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: The deposit sum of £4,500. Fully Satisfied |
---|---|
17 April 2002 | Delivered on: 20 April 2002 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. Outstanding |
21 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
21 January 2021 | Change of details for Mrs Trushaben Donga as a person with significant control on 12 November 2019 (2 pages) |
21 November 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
23 December 2019 | Notification of Gul Bahar Begam Binti Abdul Gaffar as a person with significant control on 10 December 2019 (2 pages) |
23 December 2019 | Cessation of Krithiga Balavenkateshan as a person with significant control on 10 December 2019 (1 page) |
21 December 2019 | Director's details changed for Mr Nirmalkumar Nayankumar Naik on 10 December 2019 (2 pages) |
21 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 December 2017 | Notification of Trushaben Donga as a person with significant control on 11 March 2017 (2 pages) |
8 December 2017 | Cessation of Kiritkumar Donga as a person with significant control on 11 March 2017 (1 page) |
8 December 2017 | Notification of Trushaben Donga as a person with significant control on 11 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Cessation of Kiritkumar Donga as a person with significant control on 11 March 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 March 2017 | Director's details changed for Mr Nirmalkumar Nayankumar Naik on 1 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
10 March 2017 | Director's details changed for Mr Nirmalkumar Nayankumar Naik on 1 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Appointment of Mr Nirmalkumar Nayankumar Naik as a director on 14 May 2015 (2 pages) |
15 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Mansi Desai as a director on 14 May 2015 (1 page) |
15 February 2016 | Appointment of Mr Nirmalkumar Nayankumar Naik as a director on 14 May 2015 (2 pages) |
15 February 2016 | Termination of appointment of Mansi Desai as a director on 14 May 2015 (1 page) |
27 November 2015 | Termination of appointment of Nirmalkumar Naik as a director on 1 February 2015 (1 page) |
27 November 2015 | Appointment of Mrs Mansi Desai as a director on 1 February 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Mansi Desai as a director on 1 February 2015 (2 pages) |
27 November 2015 | Termination of appointment of Nirmalkumar Naik as a director on 1 February 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 December 2014 | Termination of appointment of Kiritkumar Donga as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Nirmalkumar Naik as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Kiritkumar Donga as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Nirmalkumar Naik as a director on 15 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 69-71a South End Croydon Uk CR0 1BF to Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Nusrat Ullah Lodhi as a director on 1 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Kiritkumar Donga as a director on 1 December 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom on 6 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Syed Abbas as a secretary (1 page) |
5 October 2011 | Termination of appointment of Syed Abbas as a secretary (1 page) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Director's details changed for Mr Wusrat Ullah Lodhi on 24 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Wusrat Ullah Lodhi on 24 March 2010 (2 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 17 January 2010 (1 page) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 17 January 2010 (1 page) |
16 January 2010 | Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Wusrat Ullah Lodhi on 1 November 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 August 2006 | Return made up to 09/01/06; full list of members (2 pages) |
30 August 2006 | Return made up to 09/01/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 April 2005 | Return made up to 09/01/05; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 April 2005 | Return made up to 09/01/05; full list of members
|
21 September 2004 | Return made up to 09/01/04; full list of members (6 pages) |
21 September 2004 | Return made up to 09/01/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 944 london road thornton heath surrey CR7 7PF (1 page) |
24 November 2003 | Return made up to 09/01/03; full list of members (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 944 london road thornton heath surrey CR7 7PF (1 page) |
24 November 2003 | Return made up to 09/01/03; full list of members (6 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Incorporation (17 pages) |
9 January 2002 | Incorporation (17 pages) |