Company NameBoost Education Charged Up Limited
DirectorsAmandeep Singh Gill and Rupali Dhillon
Company StatusActive
Company Number06828907
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Amandeep Singh Gill
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleEducation/Training Provider
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMs Rupali Dhillon
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJagdeep Gill
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleEducation/Training Provider
Correspondence Address100 Ashburton Avenue
Ilford
Redbridge
IG3 9EP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteboosteducation.co.uk
Email address[email protected]
Telephone0800 3345640
Telephone regionFreephone

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Amandeep Singh Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,414
Cash£498
Current Liabilities£14,234

Accounts

Latest Accounts27 August 2023 (8 months ago)
Next Accounts Due27 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 4 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 December 2020Current accounting period extended from 27 February 2021 to 27 August 2021 (1 page)
4 November 2020Registration of charge 068289070001, created on 2 November 2020 (24 pages)
21 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
21 July 2020Termination of appointment of Jagdeep Gill as a secretary on 1 January 2020 (1 page)
16 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
3 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
(3 pages)
10 April 2018Confirmation statement made on 24 February 2018 with updates (3 pages)
16 March 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 February 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
6 December 2017Registered office address changed from 1st Floor, 6 Connaught Road, Ilford, Essex IG1 1QT to 843 Finchley Road London NW11 8NA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 1st Floor, 6 Connaught Road, Ilford, Essex IG1 1QT to 843 Finchley Road London NW11 8NA on 6 December 2017 (1 page)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 February 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
2 February 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Amandeep Singh Gill on 24 February 2010 (2 pages)
18 May 2010Director's details changed for Mr Amandeep Singh Gill on 24 February 2010 (2 pages)
30 April 2009Secretary appointed jagdeep gill (2 pages)
30 April 2009Director appointed amandeep singh gill (2 pages)
30 April 2009Director appointed amandeep singh gill (2 pages)
30 April 2009Secretary appointed jagdeep gill (2 pages)
2 March 2009Appointment terminated director ela shah (1 page)
2 March 2009Appointment terminated director ela shah (1 page)
2 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
24 February 2009Incorporation (16 pages)
24 February 2009Incorporation (16 pages)