London
NW11 8NA
Director Name | Ms Rupali Dhillon |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jagdeep Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Education/Training Provider |
Correspondence Address | 100 Ashburton Avenue Ilford Redbridge IG3 9EP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | boosteducation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3345640 |
Telephone region | Freephone |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Amandeep Singh Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,414 |
Cash | £498 |
Current Liabilities | £14,234 |
Latest Accounts | 27 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 27 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Current accounting period extended from 27 February 2021 to 27 August 2021 (1 page) |
---|---|
4 November 2020 | Registration of charge 068289070001, created on 2 November 2020 (24 pages) |
21 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
21 July 2020 | Termination of appointment of Jagdeep Gill as a secretary on 1 January 2020 (1 page) |
16 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
10 April 2018 | Confirmation statement made on 24 February 2018 with updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 February 2018 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 December 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 February 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Amandeep Singh Gill on 24 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Amandeep Singh Gill on 24 February 2010 (2 pages) |
30 April 2009 | Secretary appointed jagdeep gill (2 pages) |
30 April 2009 | Director appointed amandeep singh gill (2 pages) |
30 April 2009 | Director appointed amandeep singh gill (2 pages) |
30 April 2009 | Secretary appointed jagdeep gill (2 pages) |
2 March 2009 | Appointment terminated director ela shah (1 page) |
2 March 2009 | Appointment terminated director ela shah (1 page) |
2 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
24 February 2009 | Incorporation (16 pages) |
24 February 2009 | Incorporation (16 pages) |