Islington
London
N1 0QH
Secretary Name | Uchechukwu Chiduzien Monago |
---|---|
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Business Design Centre 52 Upper Street Islington London N1 0QH |
Director Name | Mrs Charmaine Niomee Monago |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Design Centre 52 Upper Street Islington London N1 0QH |
Registered Address | Ucm Education Ltd Business Design Centre 52 Upper Street Islington London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Uche Monago 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
16 July 2019 | Delivered on: 16 July 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 September 2015 | Delivered on: 25 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 5 March 2015 Persons entitled: Outsauce Financing Limited Classification: A registered charge Outstanding |
30 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
11 October 2019 | Satisfaction of charge 092633730002 in full (1 page) |
16 July 2019 | Registration of charge 092633730003, created on 16 July 2019 (15 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 October 2017 | Notification of Charmaine Niomee Monago as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Notification of Uchechukwu Chiduziem Monago as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 October 2017 | Notification of Uchechukwu Chiduziem Monago as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 October 2017 | Notification of Charmaine Niomee Monago as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
2 June 2016 | Satisfaction of charge 092633730001 in full (4 pages) |
2 June 2016 | Satisfaction of charge 092633730001 in full (4 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
16 February 2016 | Director's details changed for Mr Uche Chiduzzem Monago on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Uche Chiduzzem Monago on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Charmaine Nionee Monago on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Charmaine Nionee Monago on 16 February 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Registration of charge 092633730002, created on 25 September 2015 (21 pages) |
25 September 2015 | Registration of charge 092633730002, created on 25 September 2015 (21 pages) |
14 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
14 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
27 May 2015 | Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages) |
27 May 2015 | Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages) |
27 May 2015 | Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages) |
5 March 2015 | Registration of charge 092633730001, created on 16 February 2015 (16 pages) |
5 March 2015 | Registration of charge 092633730001, created on 16 February 2015 (16 pages) |
1 December 2014 | Director's details changed for Mr Uche Monago on 21 November 2014 (3 pages) |
1 December 2014 | Director's details changed for Mr Uche Monago on 21 November 2014 (3 pages) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|