Company NameTrading & Training International Limited
DirectorAlexander Andre' Zak
Company StatusActive
Company Number02297070
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Andre' Zak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMrs Dorit Zak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Director NamePeter Zak
Date of BirthNovember 1941 (Born 82 years ago)
NationalityHungarian
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameMrs Dorit Zak
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Secretary NameKatalin Bulkai
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence Address136 Francklyn Gardens
Edgware
Middlesex
HA8 8SA
Secretary NameMr Alexander Andre' Zak
NationalityBritish
StatusResigned
Appointed28 September 1998(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Director NameMr Geza William Singer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 Greville Hall
London
NW6 5JT
Director NameLawrence Chin Tung Wong
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed16 October 2015(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(16 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 February 2016)
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR

Location

Registered AddressC/O Cavendish
68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10k at £1Peter Zak
97.51%
Ordinary A
255 at £1Peter Zak
2.49%
Ordinary B

Financials

Year2014
Net Worth£292,604
Cash£18,077
Current Liabilities£188,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

13 July 2000Delivered on: 15 July 2000
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any ums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
2 May 1997Delivered on: 7 May 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 riverside lodge london N3 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1993Delivered on: 26 May 1993
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. See the mortgage charge document for full details.
Outstanding
26 April 1989Delivered on: 28 April 1989
Persons entitled: Allied Irish Banks PLC

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.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
27 April 2023Change of details for Mr Alexander Zak as a person with significant control on 27 April 2023 (2 pages)
10 October 2022Registered office address changed from 2 Parkfield Gardens Harrow Middlesex HA2 6JR to C/O Cavendish 68 Grafton Way London W1T 5DS on 10 October 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 May 2022Notification of Alexander Zak as a person with significant control on 11 January 2022 (2 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
26 May 2022Termination of appointment of Peter Zak as a director on 11 February 2022 (1 page)
26 May 2022Cessation of Peter Zak as a person with significant control on 11 February 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Lawrence Chin Tung Wong as a director on 28 January 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 December 2020Appointment of Alexander Andre Zak as a director on 23 November 2020 (2 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 November 2019Amended micro company accounts made up to 31 December 2018 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 May 2018Amended micro company accounts made up to 31 May 2017 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Satisfaction of charge 2 in full (1 page)
1 March 2016Satisfaction of charge 3 in full (1 page)
1 March 2016Satisfaction of charge 2 in full (1 page)
1 March 2016Satisfaction of charge 4 in full (1 page)
1 March 2016Termination of appointment of Frith Hill House Registrars Limited as a secretary on 19 February 2016 (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Termination of appointment of Frith Hill House Registrars Limited as a secretary on 19 February 2016 (1 page)
1 March 2016Satisfaction of charge 4 in full (1 page)
1 March 2016Satisfaction of charge 3 in full (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 October 2015Appointment of Lawrence Chin Tung Wong as a director on 16 October 2015 (2 pages)
17 October 2015Appointment of Lawrence Chin Tung Wong as a director on 16 October 2015 (2 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,255
(5 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,255
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,255
(5 pages)
10 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,255
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10,255
(5 pages)
15 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 10,255
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Peter Zak on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Peter Zak on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Frith Hill House Registrars Limited on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Peter Zak on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 October 2008Return made up to 23/08/08; full list of members (3 pages)
9 October 2008Return made up to 23/08/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
5 December 2006Return made up to 23/08/06; full list of members (2 pages)
5 December 2006Return made up to 23/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
30 September 2005Return made up to 23/08/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 23/08/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
22 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 September 2004Return made up to 23/08/04; full list of members (6 pages)
16 September 2004Return made up to 23/08/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 September 2003Return made up to 23/08/03; full list of members (6 pages)
8 September 2003Return made up to 23/08/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
11 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 September 2001Return made up to 23/08/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 May 2000 (11 pages)
2 March 2001Full accounts made up to 31 May 2000 (11 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
13 April 1999Registered office changed on 13/04/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 May 1998Registered office changed on 24/05/98 from: 7 riverside gardens london N3 3GR (1 page)
24 May 1998Registered office changed on 24/05/98 from: 7 riverside gardens london N3 3GR (1 page)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Secretary resigned;director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: 2 parkfield gardens harrow middlesex HA2 6JR (1 page)
1 July 1997Registered office changed on 01/07/97 from: 2 parkfield gardens harrow middlesex HA2 6JR (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Registered office changed on 01/05/97 from: 91C mora road london NW2 6TB (1 page)
1 May 1997Registered office changed on 01/05/97 from: 91C mora road london NW2 6TB (1 page)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
20 September 1989Resolutions
  • RES ‐
(1 page)
20 September 1989Wd 12/09/89 ad 31/08/89--------- premium £ si 3755@1=3755 £ ic 10000/13755 (2 pages)
20 September 1989Nc inc already adjusted (1 page)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1988Company name changed\certificate issued on 14/12/88 (2 pages)
15 September 1988Incorporation (16 pages)
15 September 1988Incorporation (16 pages)