Company Information for ACUITY TRAINING & DEVELOPMENT LIMITED
3 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN,
|
Company Registration Number
04883831
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACUITY TRAINING & DEVELOPMENT LIMITED | |
Legal Registered Office | |
3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN Other companies in N11 | |
Company Number | 04883831 | |
---|---|---|
Company ID Number | 04883831 | |
Date formed | 2003-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:18:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATHEERA INDRASENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA ELIZABETH KENNARD |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHANSI PROPERTY LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
ACUITYDOCTOR LIMITED | Director | 2003-09-01 | CURRENT | 2003-09-01 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES13 | THE LOAN TO BE WAIVED WITH IMMEDIATE EFFECT, DEED WAIVING LOAN TO BE EXECUTED FORTHWITH 31/01/2018 | |
RES13 | THE LOAN TO BE WAIVED WITH IMMEDIATE EFFECT, DEED WAIVING LOAN TO BE EXECUTED FORTHWITH 31/01/2018 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 07/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 26 CHASE COURT GARDENS ENFIELD MIDDLESEX EN2 8DH | |
AR01 | 01/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 5E GLEBE AVENUE ENFIELD MIDDLESEX EN2 8NZ UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA KENNARD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RB | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 01/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 17/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2011-10-01 | £ 43,059 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUITY TRAINING & DEVELOPMENT LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 51,548 |
Current Assets | 2011-10-01 | £ 72,363 |
Debtors | 2011-10-01 | £ 20,815 |
Fixed Assets | 2011-10-01 | £ 17 |
Shareholder Funds | 2011-10-01 | £ 29,321 |
Tangible Fixed Assets | 2011-10-01 | £ 17 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ACUITY TRAINING & DEVELOPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |