UKBizDB.co.uk

ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accountancy Tuition Centre (kazakstan) Limited. The company was founded 101 years ago and was given the registration number 00189399. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park 238 Green Lane, New Eltham, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED
Company Number:00189399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Green Lane Business Park 238 Green Lane, New Eltham, London, England, SE9 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director14 April 2023Active
Tarn Hows Sands Lane, Carlton Le Moorland, Lincoln, LN5 9HJ

Secretary09 February 2001Active
Suite 6 & 7 The Old Office Block, 16 Elmtree Road, Teddington, United Kingdom, TW11 8ST

Secretary30 April 2011Active
40 Belleville Road, Battersea, London, SW11 6QT

Secretary20 September 2000Active
1 Bradley Gardens, London, W13 8HE

Secretary01 March 2005Active
9 Albert Road, Caversham, Reading, RG4 7AN

Secretary-Active
54 Balcaskie Road, Eltham, London, SE9 1HQ

Secretary15 July 2003Active
19 Forest Road, Loughton, IG10 1EB

Secretary04 February 1997Active
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary23 June 2016Active
Meadowside Bridle Lane, Loudwater, Rickmansworth, WD3 4JD

Secretary18 March 1998Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 April 2016Active
The Malt House, East End, North Leigh, Witney, OX8 6PX

Director13 January 2000Active
Tarn Hows Sands Lane, Carlton Le Moorland, Lincoln, LN5 9HJ

Director09 February 2001Active
Suite 6 & 7 The Old Office Block, 16 Elmtree Road, Teddington, United Kingdom, TW11 8ST

Director30 April 2011Active
Fielding House, Jubilee Road, Littlewick Green, SL6 3QU

Director27 September 1993Active
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director28 April 2017Active
86, Grange Road, Ealing, United Kingdom, W5 3PJ

Director01 July 2011Active
86 Grange Road, Ealing, London, W5 3PJ

Director09 February 2001Active
Suite 6 & 7 The Old Office Block, 16 Elmtree Road, Teddington, United Kingdom, TW11 8ST

Director30 April 2011Active
31 Holly Park Gardens, Finchley, London, N3 3NG

Director-Active
20 Broadway, Knaphill, Woking, GU21 2DT

Director01 January 2002Active
Burkham House, Alton, GU34 5RS

Director-Active
20 Broadway, Knaphill, Woking, GU21 2DT

Director07 September 1998Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director28 April 2017Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director07 April 2017Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director10 June 2016Active
Suite 6 & 7 The Old Office Block, 16 Elmtree Road, Teddington, United Kingdom, TW11 8ST

Director30 April 2011Active
Meadowside Bridle Lane, Loudwater, Rickmansworth, WD3 4JD

Director-Active
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director02 August 2021Active
Highfield House 7 Linthurst Road, Blackwell, Bromsgrove, B60 1QG

Director-Active
Richmond Station, Parkshot House, 5 Kew Road, Richmond, TW9 2PR

Director12 January 2012Active

People with Significant Control

Mr Ziyovuddin Tulaganov
Notified on:14 April 2023
Status:Active
Date of birth:October 1993
Nationality:Uzbek
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kamola Sodikova
Notified on:10 May 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:2 Tamarind Court, Sanders Lane, London, England, NW7 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Accountancy Tuition Holdings Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fadi Ganni
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Canadian
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Change account reference date company current extended.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.