Thorpe Lea Road
Egham
Surrey
TW20 8HE
Director Name | Mrs Leanne Lockhart |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Crab Apple Drive Black Notley Braintree Essex CM77 8FW |
Director Name | Mr Christopher Perry Kistan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Lees Croydon Surrey CR0 8AR |
Registered Address | Suite 104 1 Medlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,220 |
Cash | £2,478 |
Current Liabilities | £6,816 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
26 January 2024 | Registration of charge 076119030001, created on 24 January 2024 (10 pages) |
---|---|
5 January 2024 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
16 January 2023 | Change of details for Mr Ali Mubarak Khan as a person with significant control on 18 March 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
16 January 2023 | Director's details changed for Mr Ali Mubarak Khan on 18 March 2022 (2 pages) |
19 May 2022 | Amended total exemption full accounts made up to 31 July 2021 (8 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
18 March 2022 | Registered office address changed from Office 303, Floor 3 Boundary House Boston Manor Road London London W7 2QE England to Suite 104 1 Medlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 18 March 2022 (1 page) |
6 January 2022 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 May 2020 | Termination of appointment of Christopher Perry Kistan as a director on 1 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
8 January 2020 | Appointment of Mr Christopher Perry Kistan as a director on 6 January 2020 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 August 2019 | Current accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
6 March 2019 | Registered office address changed from Ela Education Group 2nd Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW England to Office 303, Floor 3 Boundary House Boston Manor Road London London W7 2QE on 6 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
5 June 2018 | Registered office address changed from Pencilwood Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR to Ela Education Group 2nd Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 5 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
20 February 2018 | Termination of appointment of Leanne Lockhart as a director on 16 January 2018 (1 page) |
20 February 2018 | Notification of Ali Mubarak Khan as a person with significant control on 16 January 2018 (2 pages) |
20 February 2018 | Cessation of Leanne Lockhart as a person with significant control on 16 January 2018 (1 page) |
14 December 2017 | Director's details changed for Mrs Leanne Lockhart on 3 November 2017 (2 pages) |
14 December 2017 | Change of details for Mrs Leanne Lockhart as a person with significant control on 3 November 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrs Leanne Lockhart on 3 November 2017 (2 pages) |
14 December 2017 | Change of details for Mrs Leanne Lockhart as a person with significant control on 3 November 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ali Mubarak Khan as a director on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ali Mubarak Khan as a director on 6 December 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 30 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 30 August 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Leanne Lockhart-Hawkins as a person with significant control on 30 August 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Leanne Lockhart-Hawkins as a person with significant control on 30 August 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 July 2016 (7 pages) |
14 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 January 2015 | Registered office address changed from Molehill Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR to Pencilwood Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Molehill Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR to Pencilwood Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Molehill Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR to Pencilwood Barn Molehill Green Road Molehill Green Felsted Essex CM6 3JR on 7 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 6 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 8 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 8 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Pencil Wood Barn Molehill Green Felsted Essex CM6 3JR England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Pencil Wood Barn Molehill Green Felsted Essex CM6 3JR England on 15 July 2013 (1 page) |
24 April 2013 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 15 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Leanne Lockhart on 5 October 2012 (2 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Leanne Lockhart on 5 October 2012 (2 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Director's details changed for Leanne Lockhart on 5 October 2012 (2 pages) |
24 April 2013 | Director's details changed for Mrs Leanne Lockhart-Hawkins on 15 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 April 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
10 August 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
11 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
21 April 2011 | Incorporation (22 pages) |
21 April 2011 | Incorporation (22 pages) |