Company NameTop Mark Tuition Ltd
DirectorAtif Najab
Company StatusActive
Company Number07219797
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Director

Director NameMr Atif Najab
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address889 High Road
Leytonstone
London
E11 1HR

Contact

Websitewww.topmark-tuitioncentre.co.uk/
Telephone07 824902778
Telephone regionMobile

Location

Registered Address889 High Road
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

100 at £1Atif Najab
100.00%
Ordinary

Financials

Year2014
Net Worth£5,245
Cash£4,685
Current Liabilities£1,940

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Charges

13 September 2010Delivered 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

Filing History

25 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
14 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Registered 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 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Registered 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 2015Director's details changed for Mr Atif Najab on 16 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Atif Najab on 16 December 2014 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Atif Najab on 1 May 2011 (2 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Registered 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 2010Registered 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 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)