Company NameEducation Success Limited
Company StatusDissolved
Company Number04353567
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kalvinder Kaur Bains
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address83 Park Avenue North
London
N8 7RS
Secretary NameMrs Kalvinder Kaur Bains
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address83 Park Avenue North
London
N8 7RS
Director NameMrs Gurbux Sharon Hyare
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address163 Cranley Gardens
London
N1U 3AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.educationsuccess.co.uk

Location

Registered Address83 Park Avenue North
London
N8 7RS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £1Gurbuix Kaur Hyare
50.00%
Ordinary
1 at £1Kalvinder Kaur Bairs
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,432
Cash£174
Current Liabilities£258

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

26 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 June 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
16 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Amended accounts made up to 31 March 2010 (3 pages)
9 March 2011Amended accounts made up to 31 March 2010 (3 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 15/01/09; full list of members (4 pages)
13 March 2009Return made up to 15/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2008Appointment terminate, director sharon hyare logged form (1 page)
5 December 2008Appointment terminate, director sharon hyare logged form (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2008Return made up to 15/01/08; full list of members (4 pages)
30 May 2008Return made up to 15/01/08; full list of members (4 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 February 2007Return made up to 15/01/07; full list of members (2 pages)
28 February 2007Return made up to 15/01/07; full list of members (2 pages)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
23 March 2006Return made up to 15/01/06; full list of members (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 83 park avenue north london N8 7RS (1 page)
15 June 2005Registered office changed on 15/06/05 from: 83 park avenue north london N8 7RS (1 page)
15 June 2005Return made up to 15/01/05; full list of members (7 pages)
15 June 2005Return made up to 15/01/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 June 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 March 2005Return made up to 15/01/04; full list of members (7 pages)
10 March 2005Return made up to 15/01/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 April 2003Return made up to 15/01/03; full list of members (7 pages)
14 April 2003Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003Return made up to 15/01/03; full list of members (7 pages)
14 April 2003Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
15 January 2002Incorporation (15 pages)
15 January 2002Incorporation (15 pages)