Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDHMERIA LTD
Company Information for

ARDHMERIA LTD

107- 115 STANDARD HOUSE, GROUND FLOOR, EASTMOOR STREET, LONDON, SE7 8LX,
Company Registration Number
05653927
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ardhmeria Ltd
ARDHMERIA LTD was founded on 2005-12-14 and has its registered office in London. The organisation's status is listed as "Active". Ardhmeria Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDHMERIA LTD
 
Legal Registered Office
107- 115 STANDARD HOUSE, GROUND FLOOR
EASTMOOR STREET
LONDON
SE7 8LX
Other companies in SW8
 
Charity Registration
Charity Number 1118989
Charity Address UNIT 106, CAMBERWELL BUSINESS CENTRE, 99-103 LOMOND GROVE, LONDON, SE5 7HN
Charter ARDHMERIA STRIVES TO INCREASE THE EDUCATIONAL ATTAINMENT OF ALBANIAN PUPILS IN LONDON BY PROVIDING THEM WITH SUPPLEMENTARY SUPPORT CLASSES. WE ALSO ENHANCE THE CHILDREN'S CREATIVITY AND EXPRESSION THROUGH MOTHER TONGUE LANGUAGE SUPPORT, ART AND DANCING, PARENTAL SUPPORT AND FAMILY LEARNING ACTIVITIES FOR 5-15 AGE GROUP.
Filing Information
Company Number 05653927
Company ID Number 05653927
Date formed 2005-12-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDHMERIA LTD
Is this data useful to you?
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.

Company Officers of ARDHMERIA LTD

Current Directors
Officer Role Date Appointed
YLLKA SUFI
Company Secretary 2017-12-10
LAVDRIM KRASHI
Director 2017-12-10
EDNOR MATA
Director 2017-12-10
MIRA SKURA
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DHURATA HOTI
Director 2017-12-10 2018-04-12
ILIR NABOLLI
Director 2017-12-10 2018-01-04
MANJOLA NDRECAJ
Company Secretary 2005-12-14 2017-12-10
MANJOLA NDRECAJ
Director 2016-11-18 2017-12-10
SADRI DEMA
Director 2007-07-01 2016-05-09
ADNAN ETEMI
Director 2011-09-01 2016-05-09
GANIMETE HYSENI
Director 2012-02-21 2016-05-09
JOEL GALER
Director 2010-11-22 2013-01-24
REXHEP BAJRAKTARI
Director 2010-07-12 2012-07-11
ATIJE AJETI
Director 2008-06-06 2012-02-21
NAIM HASANI
Director 2010-07-12 2012-02-21
KLOTILDA MACINGO
Director 2011-01-10 2012-02-21
MIMOZA NEZIRI
Director 2010-07-12 2012-02-21
ORNELA HAXHIA
Director 2010-07-12 2011-09-01
DHURATA HOTI
Director 2011-01-10 2011-09-01
ARTAN DERVISHI
Director 2008-07-04 2011-01-10
DHURATA HOTI
Director 2007-07-01 2010-11-22
KELMEND BANUSHI
Director 2007-07-01 2010-07-12
ADELINA BICOLLI
Director 2008-06-06 2010-07-12
SHKURTE AZEMI
Director 2008-07-04 2009-02-27
FLORENTINA KASABAQI
Director 2008-07-04 2009-02-20
KLEMEND BANUSHI
Director 2007-07-21 2008-07-04
ERNESA GJAFA
Director 2007-07-01 2008-07-04
ERNESE GJAFA
Director 2007-07-21 2008-07-04
FLORETA HAMITI
Director 2006-07-08 2008-07-04
FLUTURA HALLUNI
Director 2006-07-11 2007-07-01
OLSI HOXHA
Director 2006-07-08 2007-07-01
BASHKIM METALIA
Director 2006-07-08 2007-07-01
MIMOZA NEZIRI
Director 2006-07-08 2007-07-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-12-14 2005-12-14
DUPORT DIRECTOR LIMITED
Nominated Director 2005-12-14 2005-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Fao Focus Building 79 College Road College Road Harrow HA1 1BD England
2023-12-31CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 3 Cavendish Parade Clapham Common South Side London SW4 9DW England
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM Flat 7 Deptford Church Street London SE8 4SD England
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVDRIM KRASHI
2020-02-18AP03Appointment of Mrs Mirlinda Retkoceri Zagragja as company secretary on 2020-02-18
2020-02-18TM02Termination of appointment of Yllka Sufi on 2020-02-01
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-28PSC07CESSATION OF DHURATA HOTI AS A PERSON OF SIGNIFICANT CONTROL
2019-12-28TM01APPOINTMENT TERMINATED, DIRECTOR HELIDON KASTRATI
2019-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/19 FROM 38-40 Sydenham Road Croydon CR0 2EF
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-04-09DISS40Compulsory strike-off action has been discontinued
2019-04-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-04AP01DIRECTOR APPOINTED MR HELIDON KASTRATI
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12AP01DIRECTOR APPOINTED MS MIRA SKURA
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DHURATA HOTI
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHURATA HOTI
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BASHKIAM RECI
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ILIR NABOLLI
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDLIRA XHELILI
2017-12-19AP01DIRECTOR APPOINTED MR LAVDRIM KRASHI
2017-12-18AP01DIRECTOR APPOINTED MR EDNOR MATA
2017-12-18AP03Appointment of Ms Yllka Sufi as company secretary on 2017-12-10
2017-12-18TM02Termination of appointment of Manjola Ndrecaj on 2017-12-10
2017-12-18AP01DIRECTOR APPOINTED MRS EDLIRA XHELILI
2017-12-18AP01DIRECTOR APPOINTED MR BASHKIAM RECI
2017-12-18AP01DIRECTOR APPOINTED MR ILIR NABOLLI
2017-12-18AP01DIRECTOR APPOINTED MRS DHURATA HOTI
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MANJOLA NDRECAJ
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MS MANJOLA NDRECAJ
2016-06-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GANIMETE HYSENI
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN ETEMI
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SADRI DEMA
2016-02-18AR0114/12/15 NO MEMBER LIST
2015-09-02AR0114/12/14 NO MEMBER LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 261-263 QUEENSTOWN ROAD BATTERSEA LONDON SW8 3NP
2015-07-18DISS40DISS40 (DISS40(SOAD))
2015-07-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-26GAZ1FIRST GAZETTE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GALER
2014-09-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-06AR0114/12/13 NO MEMBER LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION FULL
2013-01-24AR0114/12/12 NO MEMBER LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR REXHEP BAJRAKTARI
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GALER / 21/02/2012
2012-02-22AP01DIRECTOR APPOINTED GANIMETE HYSENI
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BEKIM SHABANI
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MIMOZA NEZIRI
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KLOTILDA MACINGO
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NAIM HASANI
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ATIJE AJETI
2012-01-20AR0114/12/11 NO MEMBER LIST
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT 106 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE LONDON SE5 7HN
2011-09-14AP01DIRECTOR APPOINTED BEKIM SHABANI
2011-09-03AP01DIRECTOR APPOINTED ADNAN ETEMI
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDLIRA XHELILI
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DHURATA HOTI
2011-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ORNELA HAXHIA
2011-06-13AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AR0114/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED DHURATA HOTI
2011-01-11AP01DIRECTOR APPOINTED KLOTILDA MACINGO
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDI TERZIU
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTAN DERVISHI
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GALER / 22/11/2010
2010-11-23AP01DIRECTOR APPOINTED MR JOEL GALER
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DHURATA HOTI
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED NAIM HASANI
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADMIR RAMKU
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADELINA BICOLLI
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KELMEND BANUSHI
2010-07-20AP01DIRECTOR APPOINTED ANDI TERZIU
2010-07-20AP01DIRECTOR APPOINTED MIMOZA NEZIRI
2010-07-20AP01DIRECTOR APPOINTED EDLIRA XHELILI
2010-07-20AP01DIRECTOR APPOINTED ORNELA HAXHIA
2010-07-20AP01DIRECTOR APPOINTED REXHEP BAJRAKTARI
2010-01-28AR0114/12/09 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADMIR RAMKU / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DHURATA HOTI / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTAN DERVISHI / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SADRI DEMA / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELINA BICOLLI / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KELMEND BANUSHI / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ATIJE AJETI / 28/01/2010
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR SHKURTE AZEMI
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR FLORENTINA KASABAQI
2009-01-06363aANNUAL RETURN MADE UP TO 14/12/08
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT 205 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE LONDON SE5 7HN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR VLORA TABAKU
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ERNESA GJAFA
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ERNESE GJAFA
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KLEMEND BANUSHI
2009-01-05288aDIRECTOR APPOINTED MS FLORENTINA KASABAQI
2009-01-05288aDIRECTOR APPOINTED MRS ADELINA BICOLLI
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to ARDHMERIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDHMERIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDHMERIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARDHMERIA LTD

Intangible Assets
Patents
We have not found any records of ARDHMERIA LTD registering or being granted any patents
Domain Names

ARDHMERIA LTD owns 1 domain names.

albaniannews.co.uk  

Trademarks
We have not found any records of ARDHMERIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDHMERIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as ARDHMERIA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ARDHMERIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDHMERIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDHMERIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1