London
SW4 6AH
Secretary Name | Dr Naomi Jane Edmonds |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chip Street London SW4 6AH |
Website | www.corelearningservices.net |
---|
Registered Address | 3 Chip Street London SW4 6AH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Kenneth Albert Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,390 |
Cash | £7,548 |
Current Liabilities | £59,731 |
Latest Accounts | 28 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
---|---|
13 December 2013 | Delivered on: 20 December 2013 Satisfied on: 5 November 2015 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 July 2013 | Delivered on: 31 July 2013 Satisfied on: 23 December 2013 Persons entitled: Catalyst Ifg LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 June 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
14 May 2020 | Secretary's details changed for Doctor Naomi Jane Edmonds on 20 April 2020 (1 page) |
14 May 2020 | Secretary's details changed for Dr Naomi Jane Edmonds on 20 April 2020 (1 page) |
14 May 2020 | Change of details for Mr Kenneth Albert Wood as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Registered office address changed from 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH England to 3 Chip Street London SW4 6AH on 20 April 2020 (1 page) |
12 March 2020 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 May 2019 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 May 2018 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
19 March 2019 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
23 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
7 November 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
14 May 2018 | Registered office address changed from Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH to 128 Hoxton Street Unit G1, Hoxton Works London Greater London N1 6SH on 14 May 2018 (1 page) |
12 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
16 January 2018 | Registration of charge 067986820003, created on 15 January 2018 (13 pages) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 March 2017 | Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
27 March 2017 | Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 December 2016 | Director's details changed for Mr Kenneth Albert Wood on 30 December 2016 (2 pages) |
30 December 2016 | Director's details changed for Mr Kenneth Albert Wood on 30 December 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Satisfaction of charge 067986820002 in full (1 page) |
5 November 2015 | Satisfaction of charge 067986820002 in full (1 page) |
28 May 2015 | Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 28 May 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages) |
28 May 2015 | Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 28 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page) |
28 May 2015 | Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Kenneth Albert Wood on 1 April 2015 (2 pages) |
28 May 2015 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 April 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Secretary's details changed for Doctor Naomi Jane Edmonds on 30 April 2014 (1 page) |
28 May 2014 | Secretary's details changed for Doctor Naomi Jane Edmonds on 30 April 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Satisfaction of charge 067986820001 in full (1 page) |
23 December 2013 | Satisfaction of charge 067986820001 in full (1 page) |
20 December 2013 | Registration of charge 067986820002 (10 pages) |
20 December 2013 | Registration of charge 067986820002 (10 pages) |
1 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Registration of charge 067986820001
|
31 July 2013 | Registration of charge 067986820001
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Registered office address changed from 246 St John Street Unit 11 London EC1V 4PH on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 246 St John Street Unit 11 London EC1V 4PH on 17 November 2010 (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page) |
26 May 2010 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page) |
26 May 2010 | Secretary's details changed for Doctor Naomi Jane Edmonds on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Mr Kenneth Albert Wood on 1 October 2009 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
1 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
22 January 2009 | Incorporation (16 pages) |
22 January 2009 | Incorporation (16 pages) |