ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282682

Incorporation date

21/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1976)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Appointment of Mr Tulyagan Azizov as a director on 2025-03-17
dot icon17/03/2025
Notification of Tulyagan Azizov as a person with significant control on 2025-03-17
dot icon17/03/2025
Cessation of Ziyovuddin Tulaganov as a person with significant control on 2025-03-17
dot icon17/03/2025
Termination of appointment of Ziyovuddin Tulaganov as a director on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon01/06/2023
Appointment of Mr Ziyovuddin Tulaganov as a director on 2023-04-14
dot icon01/06/2023
Termination of appointment of Kamola Sodikova as a director on 2023-04-14
dot icon01/06/2023
Notification of Ziyovuddin Tulaganov as a person with significant control on 2023-04-14
dot icon01/06/2023
Cessation of Kamola Sodikova as a person with significant control on 2023-04-14
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/11/2022
Confirmation statement made on 2022-07-13 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon25/01/2022
Change of details for Mrs Kamola Sodikova as a person with significant control on 2022-01-25
dot icon21/01/2022
Notification of Kamola Sodikova as a person with significant control on 2022-01-21
dot icon21/01/2022
Cessation of Accountancy Tuition Holdings Limited as a person with significant control on 2022-01-21
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon02/11/2021
Termination of appointment of Robert James Roberts as a secretary on 2021-11-02
dot icon26/08/2021
Termination of appointment of Robert James Roberts as a director on 2021-08-02
dot icon26/08/2021
Termination of appointment of Fadi Ganni as a director on 2021-08-02
dot icon26/08/2021
Cessation of Fadi Ganni as a person with significant control on 2021-08-02
dot icon26/08/2021
Notification of Accountancy Tuition Holdings Limited as a person with significant control on 2021-08-02
dot icon26/08/2021
Appointment of Mrs Kamola Sodikova as a director on 2021-08-02
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/11/2017
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2017-11-22
dot icon12/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2017
Termination of appointment of John Roselli as a director on 2017-04-28
dot icon21/06/2017
Appointment of Mr Robert James Roberts as a director on 2017-04-28
dot icon08/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon08/06/2017
Termination of appointment of Robert James Roberts as a director on 2017-04-28
dot icon15/05/2017
Termination of appointment of Antoine Alfons Abou-Samra as a director on 2017-04-28
dot icon15/05/2017
Appointment of Fadi Ganni as a director on 2017-04-28
dot icon10/04/2017
Appointment of Mr Robert James Roberts as a director on 2017-04-07
dot icon01/02/2017
Full accounts made up to 2015-06-30
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon25/07/2016
Full accounts made up to 2014-06-30
dot icon27/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/06/2016
Appointment of Mr John Roselli as a director on 2016-06-10
dot icon27/06/2016
Registered office address changed from Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 82 st John Street London EC1M 4JN on 2016-06-27
dot icon27/06/2016
Appointment of Mr Robert James Roberts as a secretary on 2016-06-23
dot icon27/06/2016
Termination of appointment of Gregory Davis as a director on 2016-04-01
dot icon27/06/2016
Termination of appointment of Gregory David as a secretary on 2016-04-01
dot icon27/06/2016
Termination of appointment of Gregory David as a secretary on 2016-04-01
dot icon24/06/2016
Termination of appointment of John Roselli as a director on 2016-04-01
dot icon24/06/2016
Appointment of Mr Antoine Alfons Abou-Samra as a director on 2016-04-01
dot icon24/06/2016
Termination of appointment of Timothy Wiggins as a director on 2016-04-01
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Registered office address changed from Suites 6 and 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW11 8st to Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 2015-12-10
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Richard Gordon Finlay Glover as a director on 2015-01-29
dot icon21/07/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon25/04/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/05/2012
Appointment of Timothy Wiggins as a director
dot icon30/05/2012
Termination of appointment of Richard Gunst as a director
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-05
dot icon18/07/2011
Appointment of Richard Glover as a director
dot icon13/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon13/07/2011
Appointment of John Roselli as a director
dot icon04/07/2011
Termination of appointment of Richard Glover as a director
dot icon27/06/2011
Termination of appointment of Michael Harrigan as a secretary
dot icon27/06/2011
Appointment of Gregory Davis as a director
dot icon27/06/2011
Appointment of Richard Gunst as a director
dot icon27/06/2011
Appointment of Gregory David as a secretary
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 05/05/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 05/05/08; full list of members
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 05/05/07; full list of members
dot icon07/08/2006
Return made up to 05/05/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 05/05/05; full list of members
dot icon15/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 05/05/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Secretary resigned;director resigned
dot icon24/07/2003
New secretary appointed
dot icon07/07/2003
Full accounts made up to 2002-03-31
dot icon12/05/2003
Return made up to 05/05/03; full list of members
dot icon03/09/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon19/07/2002
Particulars of mortgage/charge
dot icon07/06/2002
Return made up to 05/05/02; full list of members
dot icon12/03/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon16/07/2001
New secretary appointed;new director appointed
dot icon22/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
Return made up to 05/05/01; full list of members
dot icon16/06/2001
Secretary resigned
dot icon14/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New director appointed
dot icon17/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA
dot icon10/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Memorandum and Articles of Association
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon23/09/2000
Particulars of mortgage/charge
dot icon14/08/2000
Auditor's resignation
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 05/05/00; full list of members
dot icon22/02/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon30/09/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 05/05/99; full list of members
dot icon19/03/1999
New secretary appointed
dot icon08/10/1998
Return made up to 05/05/98; full list of members
dot icon05/10/1998
Director's particulars changed
dot icon01/09/1998
Director resigned
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
Secretary resigned
dot icon13/05/1998
Director's particulars changed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Director resigned
dot icon24/06/1997
Resolutions
dot icon23/05/1997
Return made up to 05/05/97; full list of members
dot icon23/05/1997
Director's particulars changed
dot icon17/02/1997
New director appointed
dot icon24/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/05/1996
Return made up to 05/05/96; full list of members
dot icon26/03/1996
New director appointed
dot icon01/02/1996
Director resigned
dot icon30/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/10/1995
Resolutions
dot icon29/06/1995
New director appointed
dot icon22/05/1995
Return made up to 05/05/95; full list of members
dot icon17/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon01/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 05/05/94; no change of members
dot icon24/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon29/06/1993
Certificate of change of name
dot icon29/06/1993
Certificate of change of name
dot icon03/06/1993
Return made up to 05/05/93; full list of members
dot icon29/09/1992
Director resigned
dot icon20/08/1992
Director resigned
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Director resigned
dot icon05/08/1992
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/1992
Re-registration of Memorandum and Articles
dot icon31/07/1992
Application for reregistration from PLC to private
dot icon08/07/1992
Full accounts made up to 1989-12-31
dot icon08/06/1992
Return made up to 07/05/92; full list of members
dot icon03/04/1992
Director resigned
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Full accounts made up to 1990-12-31
dot icon30/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
Director resigned
dot icon29/01/1992
Director resigned
dot icon17/01/1992
Location of register of members
dot icon17/01/1992
Registered office changed on 17/01/92 from: 5 harbour exchange square london E14 9GE
dot icon16/01/1992
Auditor's resignation
dot icon03/01/1992
Director resigned
dot icon03/01/1992
Director resigned
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Director resigned
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Return made up to 07/05/91; no change of members
dot icon25/03/1991
Director resigned
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon09/11/1990
Return made up to 24/05/90; full list of members
dot icon18/07/1990
Director resigned;new director appointed
dot icon21/01/1990
Full accounts made up to 1988-12-31
dot icon12/09/1989
Registered office changed on 12/09/89 from: 5-9 new street london EC2M 4TP
dot icon24/08/1989
Return made up to 05/05/89; full list of members
dot icon23/06/1989
New director appointed
dot icon13/06/1989
Director resigned
dot icon05/02/1989
Director resigned;new director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon17/10/1988
Full accounts made up to 1988-04-30
dot icon14/09/1988
Registered office changed on 14/09/88 from: lincoln house 75 westminster bridge road london SE1 7HS
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon13/07/1988
Secretary resigned;new secretary appointed
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Return made up to 11/09/87; full list of members
dot icon29/04/1988
Registered office changed on 29/04/88 from: 11 john street london WC1N 2EG
dot icon12/02/1988
Director resigned
dot icon20/11/1987
Accounting reference date shortened from 31/12 to 30/04
dot icon28/10/1987
Director's particulars changed
dot icon08/10/1987
Accounts made up to 1987-04-30
dot icon30/06/1987
Registered office changed on 30/06/87 from: 53 great sutton street london EC1V 0DQ
dot icon01/06/1987
Director resigned
dot icon20/03/1987
New director appointed
dot icon27/11/1986
Director's particulars changed
dot icon05/11/1986
Director resigned
dot icon16/08/1986
New director appointed
dot icon18/07/1986
Return made up to 15/05/86; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: 53 great sutton st london EC1V 0DQ
dot icon10/07/1986
New director appointed
dot icon23/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/12/1976
Certificate of change of name
dot icon03/11/1976
Certificate of change of name
dot icon21/10/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
110.89K
-
0.00
36.22K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Gordon
Director
03/03/1995 - 08/05/2002
16
Mrs Kamola Sodikova
Director
02/08/2021 - 14/04/2023
15
Ganni, Fadi
Director
28/04/2017 - 02/08/2021
4
Glover, Richard Gordon Finlay
Director
09/02/2001 - 30/06/2011
44
Glover, Richard Gordon Finlay
Director
01/07/2011 - 29/01/2015
44

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 21/10/1976 with the registered office located at 4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED?

toggle

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED is currently Active. It was registered on 21/10/1976 .

Where is ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED located?

toggle

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED is registered at 4 Green Lane Business Park 238 Green Lane, New Eltham, London SE9 3TL.

What does ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED do?

toggle

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.