Ethames Graduate School Limited LONDON


Ethames Graduate School Limited was officially closed on 2021-05-18. Ethames Graduate School was a private limited company that was situated at 112 Morden Road, London, SW19 3BP, ENGLAND. Its full net worth was valued to be around 1683689 pounds, and the fixed assets belonging to the company totalled up to 1934469 pounds. The company (incorporated on 2004-07-15) was run by 2 directors and 1 secretary.
Director Ratna R. who was appointed on 01 March 2008.
Director Praveen P. who was appointed on 01 May 2006.
Among the secretaries, we can name: Praveen P. appointed on 01 May 2006.

The company was officially classified as "first-degree level higher education" (85421), "post-graduate level higher education" (85422). As stated in the CH data, there was a name alteration on 2005-10-13, their previous name was Eton Thames Graduate School. The latest confirmation statement was sent on 2020-07-15 and last time the accounts were sent was on 31 July 2018. 2015-07-15 is the date of the last annual return.

Ethames Graduate School Limited Address / Contact

Office Address 112 Morden Road
Town London
Post code SW19 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181165
Date of Incorporation Thu, 15th Jul 2004
Date of Dissolution Tue, 18th May 2021
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 17 years old
Account next due date Fri, 31st Jul 2020
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Thu, 29th Jul 2021
Last confirmation statement dated Wed, 15th Jul 2020

Company staff

Ratna R.

Position: Director

Appointed: 01 March 2008

Praveen P.

Position: Director

Appointed: 01 May 2006

Praveen P.

Position: Secretary

Appointed: 01 May 2006

David M.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 May 2006

Susan H.

Position: Director

Appointed: 22 August 2005

Resigned: 01 August 2013

Asim M.

Position: Secretary

Appointed: 14 September 2004

Resigned: 31 March 2005

Kumari G.

Position: Director

Appointed: 19 July 2004

Resigned: 22 August 2005

Praveen P.

Position: Secretary

Appointed: 19 July 2004

Resigned: 30 September 2005

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2004

Resigned: 15 July 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 15 July 2004

Resigned: 15 July 2004

People with significant control

Praveen P.

Notified on 15 July 2016
Nature of control: 25-50% shares

Ratna P.

Notified on 15 July 2016
Nature of control: 25-50% shares

Company previous names

Eton Thames Graduate School October 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312016-07-312017-07-312018-07-31
Net Worth1 683 6891 159 298   
Balance Sheet
Cash Bank On Hand   203 135284 541
Current Assets2 784 0272 083 5743 181 062849 730614 897
Debtors2 187 0101 111 450 646 595330 356
Net Assets Liabilities  1 186 924834 651619 956
Other Debtors   483 113330 000
Property Plant Equipment   180 688143 092
Cash Bank In Hand597 017972 124   
Net Assets Liabilities Including Pension Asset Liability1 683 6891 159 298   
Tangible Fixed Assets1 934 4691 673 602   
Reserves/Capital
Called Up Share Capital10 00010 000   
Profit Loss Account Reserve1 673 6891 149 298   
Shareholder Funds1 683 6891 159 298   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 104 3976 173 
Accumulated Depreciation Impairment Property Plant Equipment   697 602705 202
Comprehensive Income Expense   -58 687-214 698
Creditors  96 19899 82042 086
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 747
Disposals Property Plant Equipment    30 000
Dividends Paid   293 586 
Fixed Assets1 934 4691 673 602215 680180 688143 092
Income Expense Recognised Directly In Equity   -293 586 
Increase From Depreciation Charge For Year Property Plant Equipment    35 347
Net Current Assets Liabilities-101 185-371 9503 171 588749 910572 811
Other Creditors   6 38921 722
Other Taxation Social Security Payable   99 68220 364
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  86 724152 246 
Profit Loss   -58 687-214 698
Property Plant Equipment Gross Cost   878 294848 294
Provisions For Liabilities Balance Sheet Subtotal  95 94795 94795 947
Total Assets Less Current Liabilities1 833 2841 301 6523 387 268936 771715 903
Trade Creditors Trade Payables   -6 251 
Trade Debtors Trade Receivables   163 482356
Advances Credits Directors  2162161 023
Creditors Due Within One Year2 885 2122 455 524   
Provisions For Liabilities Charges149 595142 354   
Tangible Fixed Assets Additions 80 603   
Tangible Fixed Assets Cost Or Valuation3 445 2523 525 855   
Tangible Fixed Assets Depreciation1 510 7831 852 253   
Tangible Fixed Assets Depreciation Charged In Period 341 470   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
Free Download (12 pages)

Company search

Advertisements