Enfield
Middlesex
EN2 6EY
Secretary Name | Richard Jeremy Chart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Church Road Newick E Sussex BN8 4JX |
Secretary Name | Brian McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2012) |
Role | Accountant |
Correspondence Address | Ivy House High Street Goring Reading RG8 9AX |
Director Name | Mr Colin Peter McKenzie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Parkside House, 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.in-tuition.net/ |
---|---|
Telephone | 020 71831234 |
Telephone region | London |
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
5k at £0.01 | Hot Iron Technology LTD 50.00% Ordinary |
---|---|
2.5k at £0.01 | Colin Mckenzie 25.00% Ordinary |
1.3k at £0.01 | Alexander Mueffling 12.50% Ordinary |
1.3k at £0.01 | Katelina Alpe 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,814 |
Cash | £45,491 |
Current Liabilities | £85,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
11 March 2021 | Amended micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
4 February 2021 | Change of details for Mr Marc Gadsdon as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
4 February 2021 | Director's details changed for Mr Marc Gadsdon on 4 February 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
11 February 2020 | Notification of Adriano Cataluddi as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
21 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Termination of appointment of Colin Peter Mckenzie as a director on 31 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Cessation of Colin Peter Mckenzie as a person with significant control on 30 March 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Marc Gadsdon on 1 April 2016 (2 pages) |
13 April 2017 | Director's details changed for Mr Colin Peter Mckenzie on 1 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Marc Gadsdon on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Colin Peter Mckenzie on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House, 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Marc Gadsdon on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Colin Peter Mckenzie on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from Archway House Fairfield Road Goring Reading RG8 0EX to Parkside House, 41 Walsingham Road Enfield Middlesex EN2 6EY on 12 April 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 January 2014 | Director's details changed for Marc Hailey Gadsdon on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Marc Hailey Gadsdon on 27 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
22 April 2012 | Termination of appointment of Brian Mckenzie as a secretary (1 page) |
22 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Termination of appointment of Brian Mckenzie as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Marc Hailey Gadsdon on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Colin Mckenzie on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 November 2009 | Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page) |
15 November 2009 | Secretary's details changed for Brian Mckenzie on 23 October 2009 (1 page) |
15 November 2009 | Registered office address changed from Ivy House High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page) |
15 November 2009 | Registered office address changed from Ivy House High Street Goring Reading RG8 9AX United Kingdom on 15 November 2009 (1 page) |
4 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from halsbury house high street goring RG8 9AB (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from halsbury house high street goring RG8 9AB (1 page) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | S-div 24/09/07 (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | S-div 24/09/07 (1 page) |
2 October 2007 | Resolutions
|
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 20 campbell close uckfield east sussex TN22 1DR (1 page) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 28 church road newick east sussex BN8 4JX (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 28 church road newick east sussex BN8 4JX (1 page) |
27 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 June 2002 | Ad 03/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 June 2002 | Ad 03/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
21 March 2002 | Incorporation (18 pages) |
21 March 2002 | Incorporation (18 pages) |