Company NameXperteach Ltd
DirectorSarah Akhtar
Company StatusActive - Proposal to Strike off
Company Number05865100
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Previous NameCorporate Resourcing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameAmtul Saleem Akhtar
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMiss Sarah Akhtar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMiss Sarah Akhtar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Middle Way
Harrow
Wealdstone
Middlesex
HA3 7EG
Director NameAhmed Saleem Akhtar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address2a Strand Parade
Worthing
West Sussex
BN12 6DJ
Director NameMr Benjmain Stefan Guderle
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Middle Way
Harrow
Middlesex
HA3 7EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitexperteach.com
Email address[email protected]
Telephone020 79936143
Telephone regionLondon

Location

Registered Address252 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sarah Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,284
Cash£182
Current Liabilities£26,906

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2022 (1 year, 9 months ago)
Next Return Due14 August 2023 (overdue)

Filing History

27 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 March 2020Registered office address changed from 3 the Middle Way Harrow Middlesex HA3 7EG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 March 2020 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 June 2017Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
27 June 2017Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 July 2015Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page)
13 July 2015Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page)
13 July 2015Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page)
13 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Termination of appointment of Benjmain Stefan Guderle as a director (1 page)
10 April 2013Termination of appointment of Benjmain Stefan Guderle as a director (1 page)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 June 2012Company name changed corporate resourcing services LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed corporate resourcing services LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 11 May 2010 (1 page)
15 January 2010Termination of appointment of Ahmed Akhtar as a director (1 page)
15 January 2010Termination of appointment of Ahmed Akhtar as a director (1 page)
8 December 2009Appointment of Mr. Benjamin Guderle as a director (2 pages)
8 December 2009Appointment of Ms. Sarah Akhtar as a director (2 pages)
8 December 2009Appointment of Mr. Benjamin Guderle as a director (2 pages)
8 December 2009Appointment of Ms. Sarah Akhtar as a director (2 pages)
11 August 2009Return made up to 03/07/09; full list of members (3 pages)
11 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
29 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from holborn gate 330 high holborn london WC1V 7QT (1 page)
11 July 2008Registered office changed on 11/07/2008 from holborn gate 330 high holborn london WC1V 7QT (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2A strand parade worthing west sussex BN12 6DJ (1 page)
2 June 2008Registered office changed on 02/06/2008 from 2A strand parade worthing west sussex BN12 6DJ (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 August 2007Return made up to 03/07/07; full list of members (2 pages)
31 August 2007Return made up to 03/07/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
13 December 2006Registered office changed on 13/12/06 from: equity house 3 the middleway harrow middlesex HA3 7EG (1 page)
13 December 2006Registered office changed on 13/12/06 from: equity house 3 the middleway harrow middlesex HA3 7EG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page)
24 October 2006Registered office changed on 24/10/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (6 pages)
3 July 2006Incorporation (6 pages)