London
N8 7RS
Secretary Name | Mrs Kalvinder Kaur Bains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 83 Park Avenue North London N8 7RS |
Director Name | Mrs Gurbux Sharon Hyare |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 163 Cranley Gardens London N1U 3AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.educationsuccess.co.uk |
---|
Registered Address | 83 Park Avenue North London N8 7RS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £1 | Gurbuix Kaur Hyare 50.00% Ordinary |
---|---|
1 at £1 | Kalvinder Kaur Bairs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,432 |
Cash | £174 |
Current Liabilities | £258 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
26 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 June 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 15 January 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) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
9 March 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Kalvinder Kaur Bains on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gurbuix Kaur Hyare on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Appointment terminate, director sharon hyare logged form (1 page) |
5 December 2008 | Appointment terminate, director sharon hyare logged form (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
30 May 2008 | Return made up to 15/01/08; full list of members (4 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 83 park avenue north london N8 7RS (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 83 park avenue north london N8 7RS (1 page) |
15 June 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 June 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 March 2005 | Return made up to 15/01/04; full list of members (7 pages) |
10 March 2005 | Return made up to 15/01/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
11 June 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 April 2003 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
14 April 2003 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (15 pages) |
15 January 2002 | Incorporation (15 pages) |