Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEARNING FOR YOU LIMITED
Company Information for

ELEARNING FOR YOU LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07280241
Private Limited Company
Liquidation

Company Overview

About Elearning For You Ltd
ELEARNING FOR YOU LIMITED was founded on 2010-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Elearning For You Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEARNING FOR YOU LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in BH14
 
Filing Information
Company Number 07280241
Company ID Number 07280241
Date formed 2010-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:44:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELEARNING FOR YOU LIMITED
The following companies were found which have the same name as ELEARNING FOR YOU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEARNING FOR YOU SCOTLAND LIMITED FORSYTH HOUSE, LOMOND COURT THE CASTLE BUSINESS PARK THE CASTLE BUSINESS PARK STIRLING FK9 4TU Dissolved Company formed on the 2013-02-11

Company Officers of ELEARNING FOR YOU LIMITED

Current Directors
Officer Role Date Appointed
PORTIA COUSINS
Company Secretary 2013-04-12
CHRISTOPHER BIALAN
Director 2010-06-10
ROBERT LESLIE COUSINS
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE SALLY DIANE RAYNSFORD
Director 2010-06-10 2011-09-16
JENNIFER ANN CONNELLY
Director 2010-06-10 2011-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT LESLIE COUSINS AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Voluntary liquidation. Notice of members return of final meeting
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN
2021-07-12600Appointment of a voluntary liquidator
2021-07-12LIQ10Removal of liquidator by court order
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2021-06-09600Appointment of a voluntary liquidator
2021-03-11LIQ01Voluntary liquidation declaration of solvency
2021-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES AUDIS
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-30PSC02Notification of Access Uk Ltd as a person with significant control on 2020-03-26
2020-03-30PSC07CESSATION OF THE BUCKINGHAMSHIRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 31/33 Commercial Road Poole Dorset BH14 0HU
2020-03-30AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIALAN
2020-03-30TM02Termination of appointment of Portia Cousins on 2020-03-26
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410003
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC02Notification of The Buckinghamshire Group Limited as a person with significant control on 2016-04-06
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 20
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072802410002
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072802410003
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AA01Previous accounting period shortened from 16/01/16 TO 31/05/15
2015-10-27AA16/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072802410002
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-07AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PORTIA COUSINS on 2015-05-01
2015-04-16AA01Previous accounting period extended from 31/10/14 TO 16/01/15
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 1St Floor 37 Commercial Road Poole Dorset BH14 0HU
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-14AR0110/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0110/06/13 ANNUAL RETURN FULL LIST
2013-05-20SH02Sub-division of shares on 2013-05-10
2013-05-20RES01ADOPT ARTICLES 10/05/2013
2013-05-20RES13Resolutions passed:
  • Sub diveded 10 iss ord shar of $1.00 each into 1000 ord sha of 0.01 each 10/05/2013
  • Resolution of Memorandum and/or Articles of Association
2013-05-20SH0112/04/13 STATEMENT OF CAPITAL GBP 20.00
2013-05-20SH0112/04/13 STATEMENT OF CAPITAL GBP 10.00
2013-05-13AP03SECRETARY APPOINTED MRS PORTIA COUSINS
2013-03-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-29AR0110/06/12 FULL LIST
2012-03-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAYNSFORD
2011-07-21AR0110/06/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SALLY DIANE RAYNSFORD / 01/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 01/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 01/07/2011
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONNELLY
2011-05-09AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND
2010-09-27SH0110/06/10 STATEMENT OF CAPITAL GBP 4
2010-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELEARNING FOR YOU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEARNING FOR YOU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEARNING FOR YOU LIMITED

Intangible Assets
Patents
We have not found any records of ELEARNING FOR YOU LIMITED registering or being granted any patents
Domain Names

ELEARNING FOR YOU LIMITED owns 2 domain names.

thevirtualpharmacy.co.uk   elearning-for-you.co.uk  

Trademarks
We have not found any records of ELEARNING FOR YOU LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELEARNING FOR YOU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2011-11-11 GBP £590 Employees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELEARNING FOR YOU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEARNING FOR YOU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEARNING FOR YOU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.