Barking
IG11 7NF
Director Name | Ms Ann O'Neill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ripple Road, Barking Ripple Road Barking IG11 7NF |
Director Name | Mr Theo Theodorou |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Beeleigh Link Chelmsford Essex CM2 6PH |
Director Name | Mr Nicholas Vrahimi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hainault Road Ilford Essex RM5 3AP |
Website | www.up-skill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71005020 |
Telephone region | London |
Registered Address | 2 Ripple Road, Barking Ripple Road Barking IG11 7NF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
40 at £1 | Sarah Ricketts 40.00% Ordinary Y |
---|---|
40 at £1 | Theo Theodorou 40.00% Ordinary X |
20 at £1 | Ann O'neill 20.00% W |
Year | 2014 |
---|---|
Net Worth | £62,951 |
Cash | £13,020 |
Current Liabilities | £19,527 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
15 May 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
27 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
21 December 2018 | Registered office address changed from 50 Seymour Street London W1H 7JG to 2 Ripple Road, Barking Ripple Road Barking IG11 7NF on 21 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Director's details changed for Ms Ann O'neill on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Ms Ann O'neill on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS England on 3 February 2014 (1 page) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
16 December 2012 | Appointment of Ms Ann O'neill as a director (2 pages) |
16 December 2012 | Appointment of Ms Ann O'neill as a director (2 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS England on 5 September 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 21 October 2011 (1 page) |
13 June 2011 | Amended accounts made up to 4 April 2010 (5 pages) |
13 June 2011 | Amended accounts made up to 4 April 2010 (5 pages) |
13 June 2011 | Amended accounts made up to 4 April 2010 (5 pages) |
7 May 2011 | Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page) |
7 May 2011 | Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page) |
7 May 2011 | Current accounting period shortened from 4 April 2012 to 31 March 2012 (1 page) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 4 April 2010 (4 pages) |
10 October 2010 | Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page) |
10 October 2010 | Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page) |
10 October 2010 | Previous accounting period extended from 31 January 2010 to 4 April 2010 (1 page) |
17 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from 29Th Floor 1 Canada Square Canary Wharf London E14 5DY on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 80-82 Broomfield Road Chelmsford CM1 1SS England on 16 June 2010 (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Termination of appointment of Nicholas Vrahimi as a director (1 page) |
27 November 2009 | Termination of appointment of Nicholas Vrahimi as a director (1 page) |
9 November 2009 | Appointment of Mr Theo Theodorou as a director (2 pages) |
9 November 2009 | Appointment of Mr Theo Theodorou as a director (2 pages) |
7 September 2009 | Director appointed mr nick vrahimi (1 page) |
7 September 2009 | Appointment terminated director theo theodorou (1 page) |
7 September 2009 | Director appointed mr nick vrahimi (1 page) |
7 September 2009 | Appointment terminated director theo theodorou (1 page) |
9 March 2009 | Ad 09/03/09\gbp si 68@1=68\gbp ic 28/96\ (2 pages) |
9 March 2009 | Ad 09/03/09\gbp si 8@1=8\gbp ic 20/28\ (1 page) |
9 March 2009 | Ad 09/03/09\gbp si 4@1=4\gbp ic 96/100\ (2 pages) |
9 March 2009 | Ad 09/03/09\gbp si 68@1=68\gbp ic 28/96\ (2 pages) |
9 March 2009 | Ad 09/03/09\gbp si 8@1=8\gbp ic 20/28\ (1 page) |
9 March 2009 | Ad 09/03/09\gbp si 4@1=4\gbp ic 96/100\ (2 pages) |
23 January 2009 | Incorporation (17 pages) |
23 January 2009 | Incorporation (17 pages) |