Southacre Drive
Cambridge
CB2 2TY
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Mr William Duncan MacDonald Liddell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St. Mildreds House Marine Drive Broadstairs Kent CT10 3LG |
Director Name | Mr Anthony David Shuttleworth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chine Walk West Parley Ferndown Dorset BH22 8PU |
Director Name | Mr Paul Jonathan Hewett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB |
Director Name | Mr Oz Hussein |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB |
Director Name | Mr Ryan Spendelow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB |
Director Name | Peter John Hayes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 28 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Prof Walter Reid |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2002) |
Role | Chairman |
Correspondence Address | 17 Burghley Road Wimbledon London SW19 5BG |
Director Name | David Edward Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 1997) |
Role | Management Consultant |
Correspondence Address | 1 Roedeer Copse Haslemere Surrey GU27 1RF |
Secretary Name | David Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 1 Roedeer Copse Haslemere Surrey GU27 1RF |
Director Name | Mr Adrian Philip Brookes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 05 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bollinbarn West Hill Road Woking Surrey GU22 7UL |
Director Name | Christopher Gregory Harold Stuart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clevedon Road Kingston Upon Thames Surrey KT1 3AD |
Director Name | Mr Justin Lawrence Sanders |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Farm Cottage Wharf Lane Send Surrey GU23 7EJ |
Director Name | Mr Robert William Doughty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Parkhill Road Bexley Kent DA5 1JB |
Website | mdatraining.com |
---|---|
Email address | [email protected] |
Telephone | 020 72339393 |
Telephone region | London |
Registered Address | Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
63k at £0.1 | Mrs Sarah Brookes 8.59% Ordinary |
---|---|
- | OTHER 6.40% - |
35k at £0.1 | Mr Walter Reid 4.77% Ordinary |
34k at £0.1 | S. Shuttleworth 4.64% Ordinary |
30.2k at £0.1 | Jacqueline Sanders 4.12% Ordinary |
26.7k at £0.1 | S. Liddell 3.65% Ordinary |
26.6k at £0.1 | A. Brookes 3.62% Ordinary |
24.9k at £0.1 | S. Doughty 3.39% Ordinary |
23.2k at £0.1 | Mrs Nuchunard Tang 3.16% Ordinary |
22.3k at £0.1 | Mda Training LTD 3.05% Ordinary |
20k at £0.1 | Mr Keith Ward 2.73% Ordinary |
19.1k at £0.1 | Mrs Sarah Smith 2.60% Ordinary |
16.3k at £0.1 | Master William Brookes 2.22% Ordinary |
16.3k at £0.1 | Miss Eleanor Brookes 2.22% Ordinary |
15.8k at £0.1 | W. Liddell 2.15% Ordinary |
15.3k at £0.1 | C. Stuart 2.09% Ordinary |
15.4k at £0.1 | Natalia Spendelow 2.09% Ordinary |
14.8k at £0.1 | A. Stuart 2.02% Ordinary |
139.9k at £0.1 | Esot 19.08% Ordinary |
117.8k at £0.1 | D. Stephens 16.06% Ordinary |
10k at £0.1 | Mr Thomas Gray 1.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,424,115 |
Cash | £555,891 |
Current Liabilities | £210,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
7 December 2017 | Termination of appointment of Robert William Doughty as a director on 30 September 2017 (1 page) |
---|---|
9 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
16 June 2017 | Registered office address changed from Gillingham House 38-44 Gillingham Street London SW1V 1HU to Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB on 16 June 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 April 2015 | Termination of appointment of Adrian Philip Brookes as a director on 5 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Adrian Philip Brookes as a director on 5 April 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
16 May 2013 | Purchase of own shares. (4 pages) |
13 May 2013 | Resolutions
|
2 January 2013 | Purchase of own shares. (3 pages) |
3 September 2012 | Director's details changed for Mr Robert William Doughty on 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (12 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Appointment of Mr Robert William Doughty as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (11 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Director's details changed for William Duncan Macdonald Liddell on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Adrian Philip Brookes on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Justin Lawrence Sanders on 30 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Anthony David Shuttleworth on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David Stephens on 30 August 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Memorandum and Articles of Association (17 pages) |
16 September 2009 | Return made up to 30/08/09; full list of members (18 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (13 pages) |
3 April 2008 | Director appointed justin lawrence sanders (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (10 pages) |
23 May 2007 | Company name changed management development associate s LIMITED\certificate issued on 23/05/07 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
2 November 2006 | Return made up to 30/08/06; full list of members (8 pages) |
6 June 2006 | Director resigned (1 page) |
25 April 2006 | Amended accounts made up to 31 March 2005 (18 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
29 September 2004 | Return made up to 30/08/04; change of members (12 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
14 October 2003 | Return made up to 30/08/03; change of members (19 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
25 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 30/08/02; full list of members (11 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
10 August 2002 | Auditor's resignation (1 page) |
21 September 2001 | Return made up to 30/08/01; change of members (12 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 July 2001 | Ad 30/04/01--------- £ si [email protected]=1372 £ ic 121790/123162 (2 pages) |
3 May 2001 | Resolutions
|
28 September 2000 | Resolutions
|
6 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 April 2000 | New director appointed (2 pages) |
8 November 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 30/08/99; full list of members (9 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 September 1998 | Return made up to 30/08/98; change of members (6 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
29 July 1998 | Resolutions
|
9 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 July 1997 | Director resigned (2 pages) |
3 July 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (1 page) |
5 December 1996 | Resolutions
|
16 September 1996 | Return made up to 30/08/96; full list of members
|
23 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 April 1996 | New director appointed (2 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 December 1995 | Resolutions
|
8 September 1995 | Ad 14/12/94--------- £ si [email protected] (4 pages) |
5 September 1995 | Ad 16/12/94--------- £ si [email protected] (4 pages) |
5 September 1995 | Ad 15/09/94--------- £ si [email protected] (4 pages) |
24 August 1995 | Return made up to 30/08/95; full list of members (6 pages) |
11 March 1988 | Company name changed\certificate issued on 11/03/88 (2 pages) |
12 November 1987 | Incorporation (52 pages) |