Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Jilu Miah Ahmed |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cotton's Gardens London E2 8DN |
Website | www.gsleducation.net |
---|
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 August 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2020 | Change of details for Mr Jilu Miah Ahmed as a person with significant control on 1 March 2020 (2 pages) |
---|---|
26 May 2020 | Director's details changed for Mr Jilu Miah Ahmed on 1 March 2020 (2 pages) |
22 May 2020 | Cessation of Kamal Ahmed as a person with significant control on 1 March 2020 (1 page) |
22 May 2020 | Appointment of Mr Jilu Miah Ahmed as a director on 1 March 2020 (2 pages) |
22 May 2020 | Notification of Jilu Miah Ahmed as a person with significant control on 1 March 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 July 2019 | Resolutions
|
4 July 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Kamal Ahmed as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Kamal Ahmed as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Notification of Kamal Ahmed as a person with significant control on 18 July 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 September 2013 | Registration of charge 085727150002 (33 pages) |
6 September 2013 | Registration of charge 085727150002 (33 pages) |
7 August 2013 | Registration of charge 085727150001 (44 pages) |
7 August 2013 | Registration of charge 085727150001 (44 pages) |
16 July 2013 | Company name changed saks (holdings) LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Company name changed saks (holdings) LIMITED\certificate issued on 16/07/13
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|