27/37 St George's Road
Wimbledon
London
SW19 4EU
Director Name | Annabel Claire Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | Annabel Claire Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
600 at £1 | Alistair James Munro Forrest 60.00% Ordinary |
---|---|
400 at £1 | Annabel Claire Williams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,925,327 |
Cash | £369,373 |
Current Liabilities | £15,354 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 October 2007 | Delivered on: 18 October 2007 Satisfied on: 23 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 trinity road london t/no LN75859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 July 2007 | Delivered on: 31 July 2007 Satisfied on: 13 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 patten road london t/n LN73735,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 5 September 2006 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 lyford road, london t/no TGL51021. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 5 September 2006 Satisfied on: 23 June 2012 Persons entitled: National Westminster 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. Fully Satisfied |
18 August 2006 | Delivered on: 22 August 2006 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 26152150 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 December 2017 | Registered office address changed from Tuition House 27-37 st George's Road London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from Tuition House 27-37 st George's Road London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 6 December 2017 (2 pages) |
3 December 2017 | Declaration of solvency (5 pages) |
3 December 2017 | Resolutions
|
3 December 2017 | Appointment of a voluntary liquidator (1 page) |
3 December 2017 | Declaration of solvency (5 pages) |
3 December 2017 | Resolutions
|
3 December 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Notification of Alistair James Munro Forrest as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Annabel Claire Williams as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Annabel Claire Williams as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Alistair James Munro Forrest as a person with significant control on 6 April 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-07-28
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 Statement of capital on 2014-07-09
|
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 July 2012 | Annual return made up to 27 June 2012 (5 pages) |
18 July 2012 | Secretary's details changed for Annabel Claire Williams on 26 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Annabel Claire Williams on 26 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Annabel Claire Williams on 26 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Alistair James Munro Forrest on 26 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 27 June 2012 (5 pages) |
18 July 2012 | Director's details changed for Mr Alistair James Munro Forrest on 26 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Annabel Claire Williams on 26 June 2012 (2 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 July 2011 | Annual return made up to 27 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 (5 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Amended accounts made up to 30 April 2008 (7 pages) |
5 February 2010 | Amended accounts made up to 30 April 2008 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 82 south park road wimbledon london SW19 8SZ (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 82 south park road wimbledon london SW19 8SZ (1 page) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Incorporation (12 pages) |
27 June 2006 | Incorporation (12 pages) |