Company NameTraining Properties Limited
Company StatusDissolved
Company Number02311840
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameRapid 7067 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Ann Watson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Alison Parkes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(27 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameHarold Astley Whittall
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farmhouse
Whelford
Fairford
Gloucestershire
GL7 4DY
Wales
Director NameMr Philip Michael Farrer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 1998)
RoleManager
Correspondence Address38 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Kenneth John Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressFarthing Cottage Hunger Hill
Henley In Arden
Solihull
West Midlands
B95 5ND
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Philip Michael Farrer
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 1998)
RoleCompany Director
Correspondence Address38 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameRt Hon Lord David Garro Trefgarne
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Kettlewell Close
Horsell
Woking
Surrey
GU21 4HZ
Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Secretary NameFiona Marchant
NationalityBritish
StatusResigned
Appointed20 October 1998(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 June 1999)
RoleAsst Co Secretary
Correspondence Address9 Bonham Close
Aylesbury
Buckinghamshire
HP21 8PT
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed05 October 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed04 November 2004(16 years after company formation)
Appointment Duration2 years (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Secretary NameAlexander Stewart Dunsmuir Morris
NationalityBritish
StatusResigned
Appointed17 November 2006(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleFinance Director
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Secretary NameMr Philip William Whiteman
StatusResigned
Appointed01 January 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Andrew McLachrie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(27 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP

Contact

Websitesemta.org.uk
Telephone0845 6439001
Telephone regionUnknown

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.4m at £1Science Engineering Manufacturing Technologies Alliance
100.00%
Ordinary
1 at £1Stephen Ball
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,023,096
Current Liabilities£3,041,553

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 December 1993Delivered on: 18 December 1993
Persons entitled: The Engineering Construction Industry Training Board

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND july 1991 and the deed (as defined therein).
Particulars: F/H land and buildings k/a link house radlett road watford t/n HD193015. See the mortgage charge document for full details.
Outstanding
3 May 1990Delivered on: 21 May 1990
Satisfied on: 13 January 1994
Persons entitled: Engineering Industry Training Board.

Classification: Standard security reg'd in scotland
Secured details: For securing sterling pounds 60,914 due from the company to the chargee.
Particulars: Area of ground (3.345 metres) bounded on the east by dock street, edinburgh and on the south by coburg street k/a 1 coburg street, edinburgh.
Fully Satisfied
23 January 1990Delivered on: 5 February 1990
Satisfied on: 13 January 1994
Persons entitled: Engineering Industry Training Board.

Classification: Standard security registered in scotland
Secured details: For securing sterling pounds 64,243.00 due from the company to the chargee.
Particulars: Property at harrison road, dundee. (For full details see doc M82C).
Fully Satisfied
23 January 1990Delivered on: 5 February 1990
Satisfied on: 13 January 1994
Persons entitled: Engineering Industry Training Board.

Classification: Standard security registered in scotland
Secured details: For securing sterling pounds 54,643.00 due from the company to the chargee.
Particulars: Property in oriel road, kirkcaldy, fife.(for full details see doc M81C).
Fully Satisfied
8 November 1989Delivered on: 24 January 1990
Satisfied on: 13 January 1994
Persons entitled: Engineering Industry Training Board.

Classification: Standard security reg'd in scotland on 8/1/90
Secured details: Sterling pounds 17,445 due from the company to the chargee.
Particulars: Piece of ground in the town and parish of peterhead and county of aberdeen fronting king street and ligel street, peterhead exterding 4330 yards bounded on the south east by king street-but with the exceptions detailed on doc M368C.
Fully Satisfied

Filing History

28 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
12 October 2018Satisfaction of charge 5 in full (1 page)
31 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 March 2016 (14 pages)
29 June 2016Full accounts made up to 31 March 2016 (14 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,430,000
(3 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,430,000
(3 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,430,000
(3 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,430,000
(3 pages)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
14 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,430,000
(3 pages)
14 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4,430,000
(3 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 December 2012Full accounts made up to 31 March 2012 (12 pages)
25 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Full accounts made up to 31 March 2011 (11 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 September 2009Full accounts made up to 31 March 2009 (11 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
28 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 December 2008Full accounts made up to 31 March 2008 (11 pages)
27 December 2008Full accounts made up to 31 March 2008 (11 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
5 September 2008Return made up to 27/08/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary alexander morris (1 page)
4 September 2008Appointment terminated secretary alexander morris (1 page)
4 September 2008Secretary appointed mrs alison lydon (1 page)
4 September 2008Secretary appointed mrs alison lydon (1 page)
2 October 2007Return made up to 27/08/07; full list of members (2 pages)
2 October 2007Return made up to 27/08/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
22 August 2007Full accounts made up to 31 March 2007 (11 pages)
13 December 2006Full accounts made up to 31 March 2006 (11 pages)
13 December 2006Full accounts made up to 31 March 2006 (11 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 27/08/06; full list of members (2 pages)
15 September 2006Return made up to 27/08/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Director resigned (1 page)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 September 2004Return made up to 27/08/04; full list of members (7 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
12 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
28 September 1998Return made up to 27/08/98; no change of members (7 pages)
28 September 1998Return made up to 27/08/98; no change of members (7 pages)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Return made up to 27/08/97; full list of members (7 pages)
24 September 1997Return made up to 27/08/97; full list of members (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 September 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1996Return made up to 27/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
27 September 1995Return made up to 27/08/95; full list of members (6 pages)
27 September 1995Return made up to 27/08/95; full list of members (6 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)