London
N6 5XJ
Secretary Name | James Peter Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 311 The Box Works Worsley Street Manchester Lancashire M15 4NU |
Director Name | Mr James Peter Mullin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 The Box Works Worsley Street Manchester M15 4NU |
Website | www.measuredlearning.co.uk/ |
---|---|
Telephone | 0161 8317330 |
Telephone region | Manchester |
Registered Address | 5 Dannatt Close Oakleigh Grove Whetstone London N20 0FR |
---|
1000 at £1 | Sharon Mary Mullin & James Mullin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,322 |
Cash | £4,047 |
Current Liabilities | £37,367 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 2009 | Delivered on: 3 June 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 September 2017 | Registered office address changed from 311 the Box Works Worsley Street Manchester M15 4NU to 11B Wembury Mews Highgate London N6 5XJ on 22 September 2017 (1 page) |
---|---|
22 September 2017 | Director's details changed for Mrs Sharon Mary Mullin on 3 August 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 August 2014 | Termination of appointment of James Peter Mullin as a secretary on 31 March 2014 (1 page) |
5 August 2014 | Termination of appointment of James Peter Mullin as a director on 31 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Appointment of Mr James Peter Mullin as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 August 2010 | Director's details changed for Sharon Mary Mullin on 3 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Director's details changed for Sharon Mary Mullin on 3 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 December 2005 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
3 August 2005 | Incorporation (14 pages) |