London
EC4A 1BR
Secretary Name | Nikhil Morsawala |
---|---|
Status | Closed |
Appointed | 05 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 1 Fetter Lane London EC4A 1BR |
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Fetter Lane London EC4A 1BR |
Director Name | Ashutosh Madhav Ghare |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Susan Wright |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stocks Place Hillingdon Middlesex UB10 0DA |
Director Name | Antony George Berry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Manor Wheathampstead Road Harpenden Hertfordshire AL5 1AA |
Secretary Name | David Edmund Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Madgeways Close Great Amwell Ware Hertfordshire SG12 9RU |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Douglas Malcolm Woodward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Burvale 175 Burwood Road Walton On Thames Surrey KT12 4AU |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grays Inn House 127 Clerkenwell Road London EC1R 5DB |
Director Name | Mr Bala Shanmugam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Secretary Name | Mr Bala Shanmugam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fawkners Fawkners Preston Candover Basingstoke Hampshire RG25 2DU |
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Sanjeev Mansotra |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2016) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Mr Ganesh Umashankar |
---|---|
Status | Resigned |
Appointed | 23 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Edward Patrick Austin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter House Oxford Street Manchester M1 5AN |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | itnmark.com |
---|---|
Telephone | 0161 3694405 |
Telephone region | Manchester |
Registered Address | 1 Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70.7k at £0.01 | Core Education & Consulting Solutions (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £629,000 |
Current Liabilities | £1,995,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2006 | Delivered on: 8 September 2006 Satisfied on: 28 May 2011 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. See the mortgage charge document for full details. Fully Satisfied |
---|
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 September 2016 | Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages) |
19 September 2016 | Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
21 October 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
21 October 2014 | Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU (1 page) |
4 November 2013 | Termination of appointment of Edward Austin as a director (1 page) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 October 2013 | Appointment of Prakash Gupta as a director (2 pages) |
24 September 2013 | Termination of appointment of Ganesh Umashankar as a secretary (1 page) |
24 September 2013 | Appointment of Nikhil Morsawala as a secretary (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Termination of appointment of Prakash Gupta as a director (1 page) |
13 February 2013 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013 (1 page) |
24 October 2012 | Director's details changed for Mr Nikhil Morsawala on 20 August 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Sanjeev Mansotra on 20 August 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Prakash Gupta on 20 August 2012 (2 pages) |
24 October 2012 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Secretary's details changed for Mr Ganesh Umashankar on 20 August 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 October 2011 | Director's details changed for Mr Prakash Gupta on 1 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Prakash Gupta on 1 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Ganesh Umashankar on 1 September 2011 (2 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Director's details changed for Mr Sanjeev Mansotra on 1 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Nikhil Morsawala on 1 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Ganesh Umashankar on 1 September 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr Nikhil Morsawala on 1 September 2011 (2 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Director's details changed for Mr Sanjeev Mansotra on 1 September 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Appointment of Edward Patrick Austin as a director (2 pages) |
13 July 2011 | Registered office address changed from Jameson House 146-148 Clerkenwell Road London EC1R 5DG United Kingdom on 13 July 2011 (1 page) |
27 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2010 (16 pages) |
27 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2009 (16 pages) |
20 June 2011 | Appointment of Mr Nikhil Morsawala as a director (2 pages) |
20 June 2011 | Appointment of Mr Prakash Gupta as a director (2 pages) |
20 June 2011 | Appointment of Mr Sanjeev Mansotra as a director (2 pages) |
20 June 2011 | Appointment of Mr Ganesh Umashankar as a secretary (2 pages) |
7 June 2011 | Registered office address changed from Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 7 June 2011 (1 page) |
3 June 2011 | Termination of appointment of Chris Herrmannsen as a director (1 page) |
3 June 2011 | Termination of appointment of Andrew Frome as a director (1 page) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders
|
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
2 November 2009 | Director's details changed for Andrew Frome on 13 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders
|
2 November 2009 | Director's details changed for Chris Herrmannsen on 13 October 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 August 2009 | Company name changed tuthsure LIMITED\certificate issued on 06/08/09 (2 pages) |
18 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / andrew frome / 12/11/2008 (1 page) |
9 January 2009 | Return made up to 11/10/07; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 127 clerkenwell road london EC1R 5DB (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Resolutions
|
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 11/10/06; full list of members
|
8 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page) |
18 August 2006 | Ad 09/08/06--------- £ si [email protected]=12 £ ic 694/706 (2 pages) |
15 August 2006 | Ad 08/08/06--------- £ si [email protected]=50 £ ic 644/694 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Return made up to 11/10/04; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
19 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
17 May 2004 | New director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 60 victoria street st albans hertfordshire AL1 3XH (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
20 April 2004 | Statement of affairs (21 pages) |
20 April 2004 | Ad 06/04/04--------- £ si [email protected] £ ic 644/644 (2 pages) |
14 April 2004 | Ad 05/04/04--------- £ si [email protected] £ ic 644/644 (2 pages) |
11 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
9 September 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
11 October 2002 | Incorporation (16 pages) |