About

Registered Number: 01282682
Date of Incorporation: 21/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: 4 Green Lane Business Park 238 Green Lane, New Eltham, London, SE9 3TL,

 

Accountancy Tuition Centre (International) Ltd was established in 1976, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Roberts, Robert James, David, Gregory, Charles, Ian Reginald, Forster, David Russell, Williams, Philip are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Ian Reginald 09 June 1995 31 July 2000 1
FORSTER, David Russell N/A 05 August 1992 1
WILLIAMS, Philip N/A 24 July 1992 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Robert James 23 June 2016 - 1
DAVID, Gregory 30 April 2011 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 01 February 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
AD01 - Change of registered office address 27 June 2016
AP03 - Appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 May 2013
AA01 - Change of accounting reference date 25 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 05 August 2011
RP04 - N/A 21 July 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 25 May 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
225 - Change of Accounting Reference Date 14 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
363s - Annual Return 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
225 - Change of Accounting Reference Date 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
395 - Particulars of a mortgage or charge 10 October 2000
RESOLUTIONS - N/A 05 October 2000
RESOLUTIONS - N/A 05 October 2000
MEM/ARTS - N/A 05 October 2000
395 - Particulars of a mortgage or charge 23 September 2000
AUD - Auditor's letter of resignation 14 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 03 August 2000
363a - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 30 September 1999
363a - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363a - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
RESOLUTIONS - N/A 24 June 1997
363a - Annual Return 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 24 October 1996
363a - Annual Return 28 May 1996
288 - N/A 26 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 30 October 1995
RESOLUTIONS - N/A 23 October 1995
288 - N/A 29 June 1995
363x - Annual Return 22 May 1995
288 - N/A 17 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
CERTNM - Change of name certificate 01 March 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 17 May 1994
RESOLUTIONS - N/A 24 November 1993
RESOLUTIONS - N/A 24 November 1993
AA - Annual Accounts 24 November 1993
CERTNM - Change of name certificate 29 June 1993
CERTNM - Change of name certificate 29 June 1993
363x - Annual Return 03 June 1993
288 - N/A 29 September 1992
288 - N/A 20 August 1992
AA - Annual Accounts 14 August 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
CERT10 - Re-registration of a company from public to private 06 August 1992
288 - N/A 06 August 1992
CERT5 - Re-registration of a company from private to public 05 August 1992
MAR - Memorandum and Articles - used in re-registration 31 July 1992
53 - Application by a public company for re-registration as a private company 31 July 1992
AA - Annual Accounts 08 July 1992
363x - Annual Return 08 June 1992
288 - N/A 03 April 1992
288 - N/A 10 February 1992
AA - Annual Accounts 31 January 1992
288 - N/A 30 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
353 - Register of members 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
AUD - Auditor's letter of resignation 16 January 1992
288 - N/A 03 January 1992
288 - N/A 03 January 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
363a - Annual Return 27 July 1991
288 - N/A 25 March 1991
288 - N/A 20 November 1990
363 - Annual Return 09 November 1990
288 - N/A 18 July 1990
AA - Annual Accounts 21 January 1990
287 - Change in situation or address of Registered Office 12 September 1989
363 - Annual Return 24 August 1989
288 - N/A 23 June 1989
288 - N/A 13 June 1989
288 - N/A 05 February 1989
288 - N/A 10 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1988
AA - Annual Accounts 17 October 1988
287 - Change in situation or address of Registered Office 14 September 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
288 - N/A 13 July 1988
363 - Annual Return 13 July 1988
287 - Change in situation or address of Registered Office 29 April 1988
288 - N/A 12 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1987
288 - N/A 28 October 1987
AA - Annual Accounts 08 October 1987
287 - Change in situation or address of Registered Office 30 June 1987
288 - N/A 01 June 1987
288 - N/A 20 March 1987
288 - N/A 27 November 1986
288 - N/A 05 November 1986
288 - N/A 16 August 1986
363 - Annual Return 18 July 1986
287 - Change in situation or address of Registered Office 18 July 1986
288 - N/A 10 July 1986
AA - Annual Accounts 23 May 1986
CERTNM - Change of name certificate 17 December 1976
CERTNM - Change of name certificate 03 November 1976
NEWINC - New incorporation documents 21 October 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2002 Fully Satisfied

N/A

Debenture 20 September 2000 Fully Satisfied

N/A

Trust debenture 20 September 2000 Fully Satisfied

N/A

Debenture 21 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.