Company NameLondon Employment Training
Company StatusDissolved
Company Number01911660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 1985(39 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHung Tran Dao
Date of BirthJuly 1943 (Born 80 years ago)
NationalityVietnamese
StatusCurrent
Appointed28 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCommunity Centre Manager
Correspondence Address11 Walkford Way
North Peckham Estate
London
Se15
Director NameAlan Christopher Percy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCounsellor
Correspondence Address16 Calverley Grove
Islington
London
N19 3LG
Director NameMr Jack Anthony Aldam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(14 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleSongwriter
Correspondence Address23 Blanmerle Road
London
SE9 2DU
Director NameSimon Colin Cowie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(14 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleStudio Manager
Correspondence Address41 Saint Thomas Road
Spalding
Lincolnshire
PE11 2XT
Secretary NameMiss Penelope Ann McAtamney
NationalityBritish
StatusCurrent
Appointed01 October 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address4 Maxey Road
London
SE18 7EL
Director NameMr Simon Anthony De Greeff Abbott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hill Close
London
NW11 7JP
Director NameMr Leslie Green
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Queens Gardens
London
NW4 2TR
Director NameMrs Janet Harland
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 1993)
RoleLecturer
Correspondence Address29 Corner Green
Blackheath
London
SE3 9JJ
Director NameMr Philip Shaun McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1993)
RolePrincipal Of Music Institute
Correspondence Address204 Albyn Road
London
SE8 4JQ
Director NameRuby Noblemunn
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address12 St Pauls Road
London
N17 0NJ
Director NameMr Peter Saunders
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1993)
RoleCommunity Worker
Correspondence Address18 Lumley Buildings
Passmore Street
London
SW1 6OE
Secretary NameMrs Lesley Ann Reynolds
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 February 1996)
RoleCompany Director
Correspondence Address42 Wilson Grove
Rotherhithe
London
SE16 4PN
Director NameShelagh Webb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1997)
RoleCompany Administrator
Correspondence AddressGround Floor Flat
91 Bartholomew Road
London
NW5 2AR
Secretary NameMiss Penelope Ann McAtamney
NationalityBritish
StatusResigned
Appointed04 February 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1998)
RoleProject Manager
Correspondence Address4 Maxey Road
London
SE18 7EL
Secretary NameNizar Meghji
NationalityBritish
StatusResigned
Appointed08 December 1998(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address66 Kingsmead Road
London
SW2 3JG

Location

Registered Address224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£92,120
Cash£25,515
Current Liabilities£17,545

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

19 March 2003Dissolved (1 page)
19 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Statement of affairs (5 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
8 January 2001Director resigned (1 page)
2 February 2000Annual return made up to 24/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 December 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 July 1998New director appointed (1 page)
7 May 1998Annual return made up to 25/01/98
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997Annual return made up to 25/01/97
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Annual return made up to 25/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1996Secretary resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 April 1995Annual return made up to 25/01/95
  • 363(288) ‐ Director resigned
(6 pages)