Company NameThe Tuition Centre Limited
DirectorKhalid Mahmood Abdul Khaliq
Company StatusActive
Company Number06550562
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameGlocrown Investments Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Khalid Mahmood Abdul Khaliq
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Bartle Avenue
East Ham
London
E6 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thetuitioncentre.info

Location

Registered Address27 Bartle Avenue
East Ham
London
E6 3AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£828
Cash£16,315
Current Liabilities£15,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 February 2021Previous accounting period shortened from 28 April 2020 to 31 March 2020 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 28 April 2019 (5 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
17 February 2020Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR to 27 Bartle Avenue East Ham London E6 3AJ on 17 February 2020 (1 page)
29 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
15 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(3 pages)
6 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(3 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(3 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101
(3 pages)
20 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101
(3 pages)
20 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Amended accounts made up to 30 April 2011 (5 pages)
24 July 2012Amended accounts made up to 30 April 2011 (5 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 July 2009Return made up to 01/04/09; full list of members (3 pages)
6 July 2009Return made up to 01/04/09; full list of members (3 pages)
9 September 2008Director appointed mr khalid mahmood abdul khaliq (1 page)
9 September 2008Director appointed mr khalid mahmood abdul khaliq (1 page)
9 September 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
9 September 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 August 2008Memorandum and Articles of Association (12 pages)
18 August 2008Memorandum and Articles of Association (12 pages)
13 August 2008Company name changed glocrown investments LIMITED\certificate issued on 14/08/08 (2 pages)
13 August 2008Company name changed glocrown investments LIMITED\certificate issued on 14/08/08 (2 pages)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 August 2008Appointment terminated director company directors LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)