Company NameEast London Advanced Technology Training
Company StatusActive
Company Number01812908
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1984(40 years ago)
Previous NameTower Hamlets Advanced Technology Training

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Secretary NameMr Anthony Warren Harmer
NationalityBritish
StatusCurrent
Appointed07 March 2008(23 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMs Catherine Walsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(31 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMrs Julie Feest
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(33 years after company formation)
Appointment Duration7 years
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameLesley Ashman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMs Mathangi Vikranth
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Matt Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Kevin Flood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Alessandro Chiozzi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMs Coralie Anne Poumel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Manikandan Vijayaraghavan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Tassaduq Ahmed
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address16 Parfett Street
London
E1 1HR
Director NameMrs Claire Bland
Date of BirthJune 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 1999)
RoleRetired Lecturer
Correspondence Address202 Cable Street
London
E1 0BL
Director NameMr Waheed Ahmed Chaudary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1992)
RoleUnemployed
Correspondence Address39 Kingward House
London
E1 5JR
Director NameRosalind Garde
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 1996)
RoleSchool Teacher
Correspondence Address4 Williams House
London
E3 2BJ
Director NameBodrul Alom
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1994)
RoleLocal Govt Officer
Correspondence Address41 Parfett Street
London
E1 1JR
Secretary NameRene Cochlin
NationalityBritish
StatusResigned
Appointed03 January 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 1997)
RoleCompany Director
Correspondence Address12 Harvest Ridge
Leybourne
West Malling
Kent
ME19 5LY
Secretary NameBarbara Simpkins
NationalityBritish
StatusResigned
Appointed16 September 1996(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2003)
RoleCompany Director
Correspondence Address38 Lingwood Road
London
E5 9BN
Director NameGilllian Eileen Hind
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2005)
RoleEducational Adviser
Correspondence Address5 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HG
Director NameMiss Susan Conroy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2001)
RoleHerbalist
Correspondence Address131c Albion Road
London
N16 9PL
Director NameMr Ashley Drees
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2000)
RoleIs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 198 Trellick Tower
5 Golborne Road
London
W10 5UX
Director NameSalema Gulbahar
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2000)
RoleProject Manager
Correspondence Address13 Frobisher House
Watts Street
London
E1W 2PZ
Director NameJerusalem Barnabas
Date of BirthJune 1954 (Born 69 years ago)
NationalityEritrean
StatusResigned
Appointed24 January 2001(16 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 July 2001)
RoleDevelopment Worker
Correspondence Address22 Fulbourne Road
London
E17 4EG
Director NameVladimir Anufriev
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2004)
RoleStudent Rep
Correspondence Address43 Longridge House
Falmouth Road
London
SE1 6QW
Director NameMiss Linda Hillaire
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2004)
RoleNetwork Administrator
Country of ResidenceUnited Kingdom
Correspondence Address144c Bethune Road
Stoke Newington
London
N16 5DS
Secretary NameJoe Billington
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address11 Fraser Road
London
E17 9DD
Director NameLeah Gilbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityEthiopian
StatusResigned
Appointed22 July 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleHR
Correspondence AddressFlat 3 30 Kingsmead Road
London
SW2 3JD
Director NameGeoff Hammond
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Pearl Road
Walthamstow
London
E17 4QZ
Director NamePaul Beresford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(21 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 2006)
RoleActuary
Correspondence Address91 Dorset House
Gloucester Place
London
NW1 5AF
Director NameSandy Hathaway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Park Hill Road
Bromley
Kent
BR2 0LB
Director NameMr Matthew James Haikin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gordon House Road
London
NW5 1LN
Secretary NameSiobhan Margaret Pierce
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2008)
RoleChief Executive
Correspondence Address72 Rayne Road
Braintree
Essex
CM7 2QP
Director NameMr Steven Patrick Bevan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2015)
RoleWealth Manager (Partner)
Country of ResidenceScotland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Baron Armah-Kwantreng
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2015(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Mark David Bethell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameSue Hasty
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(32 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 2017)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG

Contact

Websiteelatt.org.uk
Telephone020 72756750
Telephone regionLondon

Location

Registered Address260 Kingsland Road Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£1,808,976
Net Worth£1,480,685
Cash£762,254
Current Liabilities£540,859

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

3 February 2006Delivered on: 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Outstanding
26 May 2003Delivered on: 12 June 2003
Persons entitled: London Rebuilding Society Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating assets.
Outstanding

Filing History

20 May 2023Group of companies' accounts made up to 31 August 2022 (44 pages)
13 February 2023Appointment of Ms Deborah Linda Viner as a director on 13 February 2023 (2 pages)
11 January 2023Termination of appointment of Lesley Ashman as a director on 11 January 2023 (1 page)
17 December 2022Termination of appointment of Julie Feest as a director on 4 November 2022 (1 page)
17 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 December 2022Registered office address changed from 260-264 Kingsland Road London E8 4DG to 260 Kingsland Road Kingsland Road London E8 4DG on 17 December 2022 (1 page)
14 June 2022Group of companies' accounts made up to 31 August 2021 (45 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
31 August 2021Group of companies' accounts made up to 31 August 2020 (43 pages)
28 July 2021Termination of appointment of Natalie Stockmann as a director on 22 July 2021 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 December 2020Appointment of Mr Manikandan Vijayaraghavan as a director on 5 November 2020 (2 pages)
5 June 2020Group of companies' accounts made up to 31 August 2019 (42 pages)
27 February 2020Appointment of Ms Coralie Anne Poumel as a director on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Mark David Bethell as a director on 30 January 2020 (1 page)
31 January 2020Termination of appointment of Sarah Ann Stimson as a director on 30 January 2020 (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Baron Armah-Kwantreng as a director on 14 November 2019 (1 page)
5 June 2019Group of companies' accounts made up to 31 August 2018 (38 pages)
19 February 2019Appointment of Mr Kevin Flood as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Ms Mathangi Vikranth as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Mr Alessandro Chiozzi as a director on 31 January 2019 (2 pages)
13 February 2019Appointment of Mr Matt Taylor as a director on 31 January 2019 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
25 May 2018Group of companies' accounts made up to 31 August 2017 (32 pages)
19 February 2018Appointment of Lesley Ashman as a director on 9 February 2018 (2 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
5 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
8 May 2017Appointment of Julie Feest as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Julie Feest as a director on 27 April 2017 (2 pages)
30 January 2017Termination of appointment of David Woof as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of David Woof as a director on 26 January 2017 (1 page)
25 January 2017Termination of appointment of Sue Hasty as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Sue Hasty as a director on 25 January 2017 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
15 November 2016Termination of appointment of Karen Louise Taylor as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Karen Louise Taylor as a director on 14 November 2016 (1 page)
8 September 2016Appointment of Sue Hasty as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Sue Hasty as a director on 8 September 2016 (2 pages)
16 August 2016Director's details changed for Miss Natalie Wells on 14 August 2016 (2 pages)
16 August 2016Director's details changed for Miss Natalie Wells on 14 August 2016 (2 pages)
26 May 2016Termination of appointment of Peter Jules Maria Vermeulen as a director on 21 April 2016 (1 page)
26 May 2016Termination of appointment of Ann Jansen as a director on 13 May 2016 (1 page)
26 May 2016Termination of appointment of Peter Jules Maria Vermeulen as a director on 21 April 2016 (1 page)
26 May 2016Termination of appointment of Ann Jansen as a director on 13 May 2016 (1 page)
17 May 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
17 May 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
12 April 2016Appointment of Mrs Sarah Ann Stimson as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mrs Sarah Ann Stimson as a director on 12 April 2016 (2 pages)
29 February 2016Appointment of Mark Bethell as a director on 29 January 2016 (2 pages)
29 February 2016Appointment of Mark Bethell as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Cathy Walsh as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Cathy Walsh as a director on 29 January 2016 (2 pages)
18 January 2016Termination of appointment of Rohan Tambyraja as a director on 29 October 2015 (1 page)
18 January 2016Termination of appointment of Rohan Tambyraja as a director on 29 October 2015 (1 page)
17 December 2015Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page)
17 December 2015Annual return made up to 17 December 2015 no member list (7 pages)
17 December 2015Annual return made up to 17 December 2015 no member list (7 pages)
17 December 2015Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page)
17 August 2015Termination of appointment of Vidu Shanmugarajah as a director on 23 July 2015 (1 page)
17 August 2015Termination of appointment of Steven Patrick Bevan as a director on 23 July 2015 (1 page)
17 August 2015Termination of appointment of Vidu Shanmugarajah as a director on 23 July 2015 (1 page)
17 August 2015Termination of appointment of Steven Patrick Bevan as a director on 23 July 2015 (1 page)
25 June 2015Appointment of Miss Karen Louise Taylor as a director on 17 June 2015 (2 pages)
25 June 2015Appointment of Miss Karen Louise Taylor as a director on 17 June 2015 (2 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
26 May 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
17 May 2015Termination of appointment of John Richard Pearce as a director on 30 April 2015 (1 page)
17 May 2015Termination of appointment of John Richard Pearce as a director on 30 April 2015 (1 page)
2 February 2015Termination of appointment of Tharmalingam Rajukumar as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr Baron Armah-Kwantreng as a director on 29 January 2015 (2 pages)
2 February 2015Termination of appointment of Tharmalingam Rajukumar as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr Baron Armah-Kwantreng as a director on 29 January 2015 (2 pages)
23 December 2014Annual return made up to 21 December 2014 no member list (8 pages)
23 December 2014Annual return made up to 21 December 2014 no member list (8 pages)
29 May 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
29 May 2014Group of companies' accounts made up to 31 August 2013 (22 pages)
2 January 2014Annual return made up to 21 December 2013 no member list (8 pages)
2 January 2014Annual return made up to 21 December 2013 no member list (8 pages)
1 August 2013Appointment of Mr David Woof as a director (2 pages)
1 August 2013Appointment of Mr David Woof as a director (2 pages)
31 July 2013Termination of appointment of Robert Hull as a director (1 page)
31 July 2013Appointment of Mr Tharmalingam Rajukumar as a director (2 pages)
31 July 2013Appointment of Mr Tharmalingam Rajukumar as a director (2 pages)
31 July 2013Termination of appointment of Robert Hull as a director (1 page)
8 April 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
8 April 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (9 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (9 pages)
30 October 2012Termination of appointment of James Law as a director (1 page)
30 October 2012Termination of appointment of James Law as a director (1 page)
30 October 2012Appointment of Mr Steven Patrick Bevan as a director (2 pages)
30 October 2012Appointment of Mr Steven Patrick Bevan as a director (2 pages)
29 October 2012Termination of appointment of James Law as a director (1 page)
29 October 2012Termination of appointment of James Law as a director (1 page)
11 September 2012Termination of appointment of Jill Perkins as a director (1 page)
11 September 2012Appointment of Mr Vidu Shanmugarajah as a director (2 pages)
11 September 2012Appointment of Mr Vidu Shanmugarajah as a director (2 pages)
11 September 2012Termination of appointment of Jill Perkins as a director (1 page)
9 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
9 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
21 December 2011Annual return made up to 21 December 2011 no member list (8 pages)
21 December 2011Director's details changed for Miss Jill Clark on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Nicole Johnson as a director (1 page)
21 December 2011Annual return made up to 21 December 2011 no member list (8 pages)
21 December 2011Director's details changed for Miss Jill Clark on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Nicole Johnson as a director (1 page)
20 April 2011Full accounts made up to 31 August 2010 (23 pages)
20 April 2011Full accounts made up to 31 August 2010 (23 pages)
6 April 2011Appointment of Ms Ann Jansen as a director (2 pages)
6 April 2011Appointment of Ms Ann Jansen as a director (2 pages)
18 March 2011Appointment of Mr James Ho Kit Law as a director (2 pages)
18 March 2011Appointment of Mr James Ho Kit Law as a director (2 pages)
15 March 2011Termination of appointment of Matthew Haikin as a director (1 page)
15 March 2011Termination of appointment of Sandy Hathaway as a director (1 page)
15 March 2011Termination of appointment of Matthew Haikin as a director (1 page)
15 March 2011Termination of appointment of Sandy Hathaway as a director (1 page)
1 February 2011Annual return made up to 3 January 2011 no member list (10 pages)
1 February 2011Annual return made up to 3 January 2011 no member list (10 pages)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Annual return made up to 3 January 2011 no member list (10 pages)
6 November 2010Termination of appointment of Geoff Hammond as a director (1 page)
6 November 2010Termination of appointment of Geoff Hammond as a director (1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Memorandum and Articles of Association (23 pages)
19 August 2010Memorandum and Articles of Association (23 pages)
6 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
6 May 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
9 January 2010Annual return made up to 3 January 2010 no member list (7 pages)
9 January 2010Annual return made up to 3 January 2010 no member list (7 pages)
9 January 2010Annual return made up to 3 January 2010 no member list (7 pages)
8 January 2010Director's details changed for Mr Rohan Tambyraja on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Geoff Hammond on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Rohan Tambyraja on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Geoff Hammond on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Peter Jules Maria Vermeulen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Geoff Hammond on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sandy Hathaway on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Rohan Tambyraja on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Peter Jules Maria Vermeulen on 8 January 2010 (2 pages)
8 January 2010Appointment of Miss Jill Clark as a director (2 pages)
8 January 2010Appointment of Miss Nicole Johnson as a director (2 pages)
8 January 2010Appointment of Miss Nicole Johnson as a director (2 pages)
8 January 2010Appointment of Miss Jill Clark as a director (2 pages)
8 January 2010Director's details changed for Mr Peter Jules Maria Vermeulen on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sandy Hathaway on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sandy Hathaway on 8 January 2010 (2 pages)
7 January 2010Appointment of Miss Natalie Wells as a director (2 pages)
7 January 2010Appointment of Miss Natalie Wells as a director (2 pages)
2 July 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
2 July 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
4 March 2009Director appointed mr rohan tambyraja (1 page)
4 March 2009Director appointed mr rohan tambyraja (1 page)
25 February 2009Annual return made up to 03/01/09 (4 pages)
25 February 2009Annual return made up to 03/01/09 (4 pages)
10 February 2009Appointment terminated secretary siobhan pierce (1 page)
10 February 2009Appointment terminated director nicholas taylor (1 page)
10 February 2009Secretary appointed mr anthony warren harmer (1 page)
10 February 2009Appointment terminated director nicholas taylor (1 page)
10 February 2009Secretary appointed mr anthony warren harmer (1 page)
10 February 2009Appointment terminated secretary siobhan pierce (1 page)
6 August 2008Group of companies' accounts made up to 31 August 2007 (24 pages)
6 August 2008Group of companies' accounts made up to 31 August 2007 (24 pages)
13 March 2008Director appointed mr peter jules maria vermeulen (1 page)
13 March 2008Director appointed mr peter jules maria vermeulen (1 page)
4 March 2008Appointment terminated director robert morton (1 page)
4 March 2008Appointment terminated director christine williams (1 page)
4 March 2008Appointment terminated director christine williams (1 page)
4 March 2008Appointment terminated director robert morton (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Annual return made up to 03/01/08 (3 pages)
15 January 2008Annual return made up to 03/01/08 (3 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
21 June 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
21 June 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Annual return made up to 03/01/07
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Annual return made up to 03/01/07
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
9 February 2006Particulars of mortgage/charge (7 pages)
9 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 03/01/06 (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 03/01/06 (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
1 December 2005Full accounts made up to 31 March 2005 (17 pages)
1 December 2005Full accounts made up to 31 March 2005 (17 pages)
31 August 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
31 August 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
15 February 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
25 March 2004Annual return made up to 03/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 March 2004Annual return made up to 03/01/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
27 November 2003Registered office changed on 27/11/03 from: 2ND floor arnold house 36/41 holywell lane london EC2P 2EQ (1 page)
27 November 2003Registered office changed on 27/11/03 from: 2ND floor arnold house 36/41 holywell lane london EC2P 2EQ (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003Annual return made up to 03/01/03 (6 pages)
20 January 2003Director resigned (1 page)
20 January 2003Annual return made up to 03/01/03 (6 pages)
19 November 2002Full accounts made up to 31 March 2002 (16 pages)
19 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
1 February 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2002Director resigned (1 page)
1 February 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
15 October 2001Full accounts made up to 31 March 2001 (13 pages)
15 October 2001Full accounts made up to 31 March 2001 (13 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (13 pages)
24 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
22 February 2000Annual return made up to 03/01/00
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 03/01/00
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
18 January 2000Memorandum and Articles of Association (17 pages)
18 January 2000Memorandum and Articles of Association (17 pages)
28 October 1999Full accounts made up to 31 March 1999 (13 pages)
28 October 1999Full accounts made up to 31 March 1999 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999Annual return made up to 03/01/99 (6 pages)
14 January 1999Annual return made up to 03/01/99 (6 pages)
24 July 1998Registered office changed on 24/07/98 from: bethnal green training centre deal/hanbury street london E1 5HZ (1 page)
24 July 1998Registered office changed on 24/07/98 from: bethnal green training centre deal/hanbury street london E1 5HZ (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
12 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: davenant centre 179 whitechapel road london E1 1DW (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: davenant centre 179 whitechapel road london E1 1DW (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
14 January 1997Annual return made up to 03/01/97 (6 pages)
14 January 1997Annual return made up to 03/01/97 (6 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Annual return made up to 03/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Annual return made up to 03/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 January 1993Company name changed tower hamlets advanced technolog y training\certificate issued on 25/01/93 (2 pages)
22 January 1993Company name changed tower hamlets advanced technolog y training\certificate issued on 25/01/93 (2 pages)
1 May 1984Certificate of incorporation (1 page)
1 May 1984Certificate of incorporation (1 page)