Company NameTmsoe Limited
DirectorKhwaja Naeem Ahmad
Company StatusLiquidation
Company Number05561696
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Previous NameMayfair School Of English Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Khwaja Naeem Ahmad
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RolePrincipal-Educationist
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameAziza Ahmad
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFairman Law House Park Terrace
Worcester Park
Surrey
KT4 7JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mayfairschool.co.uk
Email address[email protected]
Telephone020 75347141
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mayfair Education Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,267
Cash£23,735
Current Liabilities£1,099,789

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 September 2019 (4 years, 7 months ago)
Next Return Due25 October 2020 (overdue)

Charges

9 February 2012Delivered on: 11 February 2012
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account see image for full details.
Outstanding
10 February 2006Delivered on: 14 February 2006
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £15,637.50 due or to become due from the company to.
Particulars: Six month's rental payable in threes.
Outstanding

Filing History

31 October 2023Liquidators' statement of receipts and payments to 19 September 2023 (12 pages)
21 November 2022Liquidators' statement of receipts and payments to 19 September 2022 (12 pages)
24 November 2021Liquidators' statement of receipts and payments to 19 September 2021 (15 pages)
11 May 2021Liquidators' statement of receipts and payments to 19 September 2020 (14 pages)
7 April 2021Statement of affairs (8 pages)
7 April 2021Appointment of a voluntary liquidator (4 pages)
7 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-20
(1 page)
7 October 2019Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 October 2019 (2 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 April 2019Director's details changed for Mr Khwaja Naeem Ahmad on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Khwaja Naeem Ahmad on 26 April 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Director's details changed for Mr Khwaja Naeem Ahmad on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Khwaja Naeem Ahmad on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 May 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
20 May 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
16 November 2010Termination of appointment of Aziza Ahmad as a secretary (1 page)
16 November 2010Termination of appointment of Aziza Ahmad as a secretary (1 page)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 April 2010Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page)
15 April 2010Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
15 April 2010Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages)
15 April 2010Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page)
15 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
15 April 2010Director's details changed for Mr Khwaja Naeem Ahmad on 1 March 2010 (2 pages)
15 April 2010Secretary's details changed for Aziza Ahmad on 1 March 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 33 crescent gardens london SW19 8AJ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 33 crescent gardens london SW19 8AJ (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 February 2008Return made up to 13/09/07; full list of members (2 pages)
5 February 2008Return made up to 13/09/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
17 October 2006Return made up to 13/09/06; full list of members (6 pages)
17 October 2006Ad 13/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2006Ad 13/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2006Return made up to 13/09/06; full list of members (6 pages)
4 October 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
4 October 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)