Dippenhall
Farnham
Surrey
GU10 5DP
Secretary Name | Darren Paul Wise |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(26 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prior Croft Close Camberley Surrey GU15 1DE |
Director Name | Mr Darren Paul Wise |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(33 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prior Croft Close Camberley Surrey GU15 1DE |
Director Name | George Robert Cyriax |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 April 2002) |
Role | Economist |
Correspondence Address | 39 Mount Park Road Ealing London W5 2RS |
Director Name | Christopher Simpson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1992) |
Role | Marketing Executive |
Correspondence Address | 10 St Johns Rise Woking Surrey GU21 1PW |
Director Name | Mr Nigel Reginald Young |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 25 March 2003) |
Role | Certified Accountant |
Correspondence Address | Rathlin 7 Lonsdale Road Dorking Surrey RH4 1JP |
Secretary Name | Mr Nigel Reginald Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Rathlin 7 Lonsdale Road Dorking Surrey RH4 1JP |
Website | ashgate.com |
---|---|
Telephone | 01235 400524 |
Telephone region | Abingdon |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100k at £1 | Connaught Training Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,600,145 |
Cash | £463,072 |
Current Liabilities | £1,643,967 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
24 March 1995 | Delivered on: 7 April 1995 Persons entitled: Longsand Press Limited Classification: Rent deposit deed Secured details: £2,000 and amounts due or to become due from the tenant to the landlord under a lease of even date and this deed. Particulars: Deposit account at midland bank PLC the initial deposit being £2,000. Outstanding |
11 December 1979 | Delivered on: 14 March 1980 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 endell street, london WC2 title no 251704. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1988 | Delivered on: 20 January 1988 Satisfied on: 2 September 1999 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 1981 | Delivered on: 20 July 1981 Satisfied on: 2 September 1999 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the croft aldershot, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1976 | Delivered on: 13 July 1976 Satisfied on: 2 September 1999 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M13. Fully Satisfied |
25 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 012568410007, created on 8 January 2019 (9 pages) |
23 January 2019 | Registration of charge 012568410006, created on 8 January 2019 (10 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Company name changed gower publishing LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Company name changed gower publishing LIMITED\certificate issued on 21/07/15
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
24 April 2013 | Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 November 2011 | Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Appointment of Darran Paul Wise as a director (3 pages) |
7 April 2010 | Appointment of Darran Paul Wise as a director (3 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 December 2009 | Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page) |
8 December 2009 | Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page) |
24 June 2009 | Company name changed connaught training LIMITED\certificate issued on 26/06/09 (2 pages) |
24 June 2009 | Company name changed connaught training LIMITED\certificate issued on 26/06/09 (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (6 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (6 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page) |
18 November 2004 | Return made up to 06/04/04; full list of members
|
18 November 2004 | Return made up to 06/04/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Return made up to 06/04/99; full list of members (9 pages) |
29 April 1999 | Return made up to 06/04/99; full list of members (9 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (7 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 May 1997 | Return made up to 06/04/97; no change of members (7 pages) |
19 May 1997 | Return made up to 06/04/97; no change of members (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 April 1996 | Return made up to 06/04/96; full list of members (9 pages) |
26 April 1996 | Return made up to 06/04/96; full list of members (9 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 June 1995 | Return made up to 06/04/95; no change of members (12 pages) |
21 June 1995 | Return made up to 06/04/95; no change of members (12 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
5 February 1993 | Company name changed gower publishing company LIMITED\certificate issued on 08/02/93 (2 pages) |
5 February 1993 | Company name changed gower publishing company LIMITED\certificate issued on 08/02/93 (2 pages) |
22 September 1986 | New director appointed (2 pages) |
22 September 1986 | New director appointed (2 pages) |
22 September 1986 | New director appointed (3 pages) |
7 August 1979 | Annual return made up to 19/12/77 (5 pages) |
7 August 1979 | Annual return made up to 19/12/77 (5 pages) |