London
W1F 7TA
Director Name | Mr Hugo Michael Hubert Brown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Stoke Lyne Oxfordshire OX27 8RU |
Director Name | Rosemary Anne Brown (Obe) |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mrs Samiya Salaamath Sahabdeen Noordeen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Addison Road London W14 8JH |
Director Name | Mr Peter Roland Carey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Parklands Great Linford Milton Keynes MK14 5DZ |
Director Name | Mr Ian George Francis Karsten |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Sutherland Avenue London W9 2QP |
Website | www.tomorrowsachievers.co.uk/ |
---|---|
Telephone | 020 74026050 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £158,027 |
Net Worth | £277,656 |
Cash | £276,610 |
Current Liabilities | £12,193 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
---|---|
22 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
16 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
28 December 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
6 April 2016 | Termination of appointment of Ian George Francis Karsten as a director on 26 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Ian George Francis Karsten as a director on 26 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Peter Roland Carey as a director on 28 March 2016 (1 page) |
22 March 2016 | Annual return made up to 8 March 2016 no member list (6 pages) |
22 March 2016 | Annual return made up to 8 March 2016 no member list (6 pages) |
21 March 2016 | Termination of appointment of Rosemary Anne Brown (Obe) as a director on 16 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Rosemary Anne Brown (Obe) as a director on 16 March 2016 (1 page) |
13 January 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
13 January 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (6 pages) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
24 November 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
11 November 2014 | Appointment of Mr Ian George Francis Karsten as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Ian George Francis Karsten as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Samiya Salaamath Sahabdeen Noordeen as a director on 10 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Samiya Salaamath Sahabdeen Noordeen as a director on 10 November 2014 (1 page) |
16 October 2014 | Registered office address changed from Care of Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Care of Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 no member list (6 pages) |
10 January 2014 | Appointment of Mr Hugo Michael Hubert Brown as a director (2 pages) |
10 January 2014 | Termination of appointment of a director (1 page) |
10 January 2014 | Appointment of Mr Hugo Michael Hubert Brown as a director (2 pages) |
10 January 2014 | Termination of appointment of a director (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
6 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
27 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
3 September 2012 | Appointment of Mrs Samiya Salaamath Sahabdeen Noordeen as a director (2 pages) |
3 September 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
3 September 2012 | Appointment of Mr Peter Roland Carey as a director (2 pages) |
3 September 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
3 September 2012 | Appointment of Mrs Samiya Salaamath Sahabdeen Noordeen as a director (2 pages) |
3 September 2012 | Appointment of Mr Peter Roland Carey as a director (2 pages) |
8 March 2012 | Incorporation (38 pages) |
8 March 2012 | Incorporation (38 pages) |