Leytonstone
London
E11 1HR
Website | www.topmark-tuitioncentre.co.uk/ |
---|---|
Telephone | 07 824902778 |
Telephone region | Mobile |
Registered Address | 889 High Road Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
100 at £1 | Atif Najab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,245 |
Cash | £4,685 |
Current Liabilities | £1,940 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (2 days from now) |
13 September 2010 | Delivered on: 14 September 2010 Persons entitled: Properties Board of the Calvinistic Methodist Church of Wales Classification: Rent deposit deed Secured details: £3,125.00 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
---|
25 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
14 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Registered office address changed from 889 High Street Leytonstone London E11 1HR to 889 High Road Leytonstone London E11 1HR on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 889 High Street Leytonstone London E11 1HR to 889 High Road Leytonstone London E11 1HR on 28 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Atif Najab on 16 December 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Atif Najab on 16 December 2014 (2 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 28 July 2010 (1 page) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|