About

Registered Number: 03842687
Date of Incorporation: 16/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: C/O Lawrence & Co, 132-134 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Harrow, Eureka Accelerated Learning Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gibson, David, Peger, Christophe, Lynden, Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, David 18 September 2009 - 1
PEGER, Christophe 17 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LYNDEN, Janet 17 September 1999 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AR01 - Annual Return 19 October 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
AA - Annual Accounts 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 16 September 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.