This company is commonly known as International School Of Learning Ltd. The company was founded 10 years ago and was given the registration number 09067757. The firm's registered office is in LONDON. You can find them at C/o Maygrove Estates 1 Hanger Green, Park Royal, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERNATIONAL SCHOOL OF LEARNING LTD |
---|---|---|
Company Number | : | 09067757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Maygrove Estates 1 Hanger Green, Park Royal, London, England, W5 3EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Woodford Avenue, Ilford, England, IG2 6UF | Director | 01 January 2018 | Active |
10a First Floor, Station Road, Hayes, England, UB3 4DA | Director | 03 June 2014 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 03 June 2014 | Active |
West Bars House, West Bars, Chesterfield, S40 1AQ | Director | 03 June 2014 | Active |
11, Woodford Avenue, Ilford, England, IG2 6UF | Director | 25 January 2016 | Active |
31 Fairbanks Court, Atlip Road, Wembley, England, HA0 4GJ | Director | 21 July 2016 | Active |
10a First Floor, Station Road, Hayes, England, UB3 4DA | Director | 03 June 2014 | Active |
11, Woodford Avenue, Ilford, England, IG2 6UF | Director | 30 March 2017 | Active |
Rishi Kumar Dubey | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | C/O Maygrove Estates, 1 Hanger Green, London, England, W5 3EL |
Nature of control | : |
|
Mrs Pooja Jacky Shah | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | C/O Maygrove Estates, 1 Hanger Green, London, England, W5 3EL |
Nature of control | : |
|
Mr Gautam Lyer | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 7 Ainslie Court, Vicars Bridge Close, Wembley, England, HA0 1XD |
Nature of control | : |
|
Mr Kwon Pang | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Neasden Lane, London, England, NW10 2TS |
Nature of control | : |
|
Mr Talib Hussain | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 10a First Floor, Station Road, Hayes, England, UB3 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Capital | Capital name of class of shares. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.