Company Name11Plus Ltd
DirectorAlexandra Ramsay-Nicol
Company StatusActive
Company Number07280322
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Secretary NameMrs Alexandra Ramsay-Nicol
StatusCurrent
Appointed12 July 2010(1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address272 London Road, Wallington London Road
Wallington
SM6 7DJ
Director NameMrs Alexandra Ramsay-Nicol
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMrs Alexandra Ramsay-Nicol
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaven House 12 Dower Road
Wallington
Surrey
SM6 0RG
Secretary NameMrs Syble Ramsay-Nicol
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHaven House 12 Dower Road
Wallington
Surrey
SM6 0RG
Director NameMr Eric Charles Mallet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 The Downsway
Sutton
Surrey
SM3 5RY
Director NameMr Syble Ramsay-Nicol
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address272 London Road
Ground Floor Office 272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMrs Laura Awosile
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address315 Croydon Road
Wallington
SM6 7LB

Contact

Website11plus-sutton.homestead.com/
Email address[email protected]
Telephone0800 2425525
Telephone regionFreephone

Location

Registered Address272 London Road, Wallington
London Road
Wallington
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Shareholders

2 at £1Alexandra Ramsay-nicol
100.00%
Ordinary

Financials

Year2014
Net Worth£7,703
Cash£10,236
Current Liabilities£14,311

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 11 October 2023 with no updates (3 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Alexandra Ramsay-Nicol on 1 January 2018 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
11 October 2021Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to 272 London Road, Wallington London Road Wallington SM6 7DJ on 11 October 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 December 2018Termination of appointment of Laura Awosile as a director on 3 December 2018 (1 page)
2 November 2018Registered office address changed from 272 London Road Ground Floor Office 272 London Road Wallington Surrey SM6 7DJ to 315 Croydon Road Wallington SM6 7LB on 2 November 2018 (1 page)
2 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 October 2016Termination of appointment of Syble Ramsay-Nicol as a director on 22 October 2016 (1 page)
22 October 2016Termination of appointment of Syble Ramsay-Nicol as a director on 22 October 2016 (1 page)
22 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 October 2016Appointment of Mrs Alexandra Ramsay-Nicol as a director on 26 September 2016 (2 pages)
7 October 2016Appointment of Mrs Alexandra Ramsay-Nicol as a director on 26 September 2016 (2 pages)
20 April 2016Appointment of Mrs Laura Awosile as a director on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Appointment of Mrs Laura Awosile as a director on 20 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
16 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 June 2013Registered office address changed from East Side Block 3 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from East Side Block 3 Stafford Road Wallington Surrey SM6 9AJ United Kingdom on 21 June 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 April 2013Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page)
15 April 2013Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page)
15 April 2013Secretary's details changed for Mrs Alexandra Ramsay-Nicol on 7 September 2012 (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from Haven House 12 Dower Av Road Wallington Surrey SM6 0RG United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Haven House 12 Dower Av Road Wallington Surrey SM6 0RG United Kingdom on 31 January 2013 (1 page)
30 January 2013Termination of appointment of Eric Mallet as a director (1 page)
30 January 2013Termination of appointment of Eric Mallet as a director (1 page)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Appointment of Mr Syble Ramsay-Nicol as a director (2 pages)
4 July 2012Appointment of Mr Syble Ramsay-Nicol as a director (2 pages)
4 July 2012Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB on 4 July 2012 (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2
(2 pages)
12 July 2010Appointment of Mrs Alexandra Ramsay-Nicol as a secretary (1 page)
12 July 2010Termination of appointment of Syble Ramsay-Nicol as a director (1 page)
12 July 2010Termination of appointment of Alexandra Ramsay-Nicol as a director (1 page)
12 July 2010Appointment of Mr Eric Mallet as a director (2 pages)
12 July 2010Termination of appointment of Syble Ramsay-Nicol as a secretary (1 page)
12 July 2010Termination of appointment of Syble Ramsay-Nicol as a director (1 page)
12 July 2010Termination of appointment of Alexandra Ramsay-Nicol as a director (1 page)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 2
(2 pages)
12 July 2010Appointment of Mr Eric Mallet as a director (2 pages)
12 July 2010Termination of appointment of Syble Ramsay-Nicol as a secretary (1 page)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 2
(2 pages)
12 July 2010Appointment of Mrs Alexandra Ramsay-Nicol as a secretary (1 page)
6 July 2010Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England on 6 July 2010 (1 page)
6 July 2010Appointment of Mr Syble Ramsay-Nicol as a director (2 pages)
6 July 2010Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page)
6 July 2010Appointment of Mr Syble Ramsay-Nicol as a director (2 pages)
6 July 2010Registered office address changed from Haven House 12 Dower Road Wallington Surrey SM6 0RG England on 6 July 2010 (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)