Hendon
London
NW4 4DJ
Director Name | Miss Sarah Akhtar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Miss Sarah Akhtar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Middle Way Harrow Wealdstone Middlesex HA3 7EG |
Director Name | Ahmed Saleem Akhtar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 2a Strand Parade Worthing West Sussex BN12 6DJ |
Director Name | Mr Benjmain Stefan Guderle |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Middle Way Harrow Middlesex HA3 7EG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | xperteach.com |
---|---|
Email address | [email protected] |
Telephone | 020 79936143 |
Telephone region | London |
Registered Address | 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sarah Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,284 |
Cash | £182 |
Current Liabilities | £26,906 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
27 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 March 2020 | Registered 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 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 July 2015 | Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page) |
13 July 2015 | Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page) |
13 July 2015 | Secretary's details changed for Amtul Saleem Akhtar on 1 July 2014 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Termination of appointment of Benjmain Stefan Guderle as a director (1 page) |
10 April 2013 | Termination of appointment of Benjmain Stefan Guderle as a director (1 page) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Company name changed corporate resourcing services LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Company name changed corporate resourcing services LIMITED\certificate issued on 07/06/12
|
1 June 2012 | Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 12 Casel Court Brightwen Grove Stanmore Middlesex HA7 4ZB United Kingdom on 1 June 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 11 May 2010 (1 page) |
15 January 2010 | Termination of appointment of Ahmed Akhtar as a director (1 page) |
15 January 2010 | Termination of appointment of Ahmed Akhtar as a director (1 page) |
8 December 2009 | Appointment of Mr. Benjamin Guderle as a director (2 pages) |
8 December 2009 | Appointment of Ms. Sarah Akhtar as a director (2 pages) |
8 December 2009 | Appointment of Mr. Benjamin Guderle as a director (2 pages) |
8 December 2009 | Appointment of Ms. Sarah Akhtar as a director (2 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
29 May 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from holborn gate 330 high holborn london WC1V 7QT (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from holborn gate 330 high holborn london WC1V 7QT (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2A strand parade worthing west sussex BN12 6DJ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2A strand parade worthing west sussex BN12 6DJ (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: equity house 3 the middleway harrow middlesex HA3 7EG (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: equity house 3 the middleway harrow middlesex HA3 7EG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 5 broadwalk winchmore hill london N21 3DA (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (6 pages) |
3 July 2006 | Incorporation (6 pages) |