London
NW11 7HH
Secretary Name | Mr Matthew Smith |
---|---|
Status | Current |
Appointed | 03 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 12 Heathcroft Hampstead Way London NW11 7HH |
Secretary Name | Ms Victoria Madeleine Smith |
---|---|
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin And Bell Education Suite 3 25-27 Heath Street London NW3 6TR |
Director Name | Ms Victoria Madeleine Smith |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin And Bell Education Suite 3 25-27 Heath Street London NW3 6TR |
Website | www.hampsteadvillagetutors.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72099390 |
Telephone region | London |
Registered Address | Griffin And Bell Education Suite 3 25-27 Heath Street London NW3 6TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
60 at £1 | Matthew Smith 60.00% Ordinary |
---|---|
40 at £1 | Victoria Ross 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,326 |
Cash | £23,496 |
Current Liabilities | £35,221 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 June 2022 | Delivered on: 30 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 June 2022 | Registration of charge 076690660001, created on 27 June 2022 (16 pages) |
17 March 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
11 January 2022 | Secretary's details changed for Mr Matthew Smith on 8 January 2022 (1 page) |
11 January 2022 | Change of details for Mr Matthew Smith as a person with significant control on 8 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Matthew Smith on 8 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Matthew Smith on 8 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
20 May 2021 | Change of details for Mr Matthew Smith as a person with significant control on 28 October 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
4 November 2020 | Appointment of Mr Matthew Smith as a secretary on 3 November 2020 (2 pages) |
3 November 2020 | Change of details for Mr Matthew Smith as a person with significant control on 1 October 2018 (2 pages) |
3 November 2020 | Director's details changed for Mr Matthew Smith on 1 October 2018 (2 pages) |
28 October 2020 | Termination of appointment of Victoria Madeleine Smith as a director on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Victoria Madeleine Smith as a secretary on 28 October 2020 (1 page) |
28 October 2020 | Cessation of Victoria Madeleine Smith as a person with significant control on 28 October 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
19 March 2019 | Registered office address changed from 35B Fitzjohn's Avenue London NW3 5JY United Kingdom to Griffin and Bell Education Suite 3 25-27 Heath Street London NW3 6TR on 19 March 2019 (1 page) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
18 June 2018 | Secretary's details changed for Ms Victoria Ross on 18 June 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 July 2017 | Notification of Matthew Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Victoria Madeleine Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Victoria Madeleine Smith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Matthew Smith as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 March 2017 | Appointment of Ms Victoria Madeleine Smith as a director on 1 March 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 March 2017 | Appointment of Ms Victoria Madeleine Smith as a director on 1 March 2017 (2 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 November 2015 | Registered office address changed from 35D Fitzjohns Avenue London NW3 5JY to 35B Fitzjohn's Avenue London NW3 5JY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 35D Fitzjohns Avenue London NW3 5JY to 35B Fitzjohn's Avenue London NW3 5JY on 23 November 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 December 2014 | Company name changed hampstead village tutors LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed hampstead village tutors LIMITED\certificate issued on 04/12/14
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|