Leytonstone
E11 3DA
Director Name | Mr Terence Victor Wheeler |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1997(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Mayor Of Waltham Forest Council |
Country of Residence | United Kingdom |
Correspondence Address | Alison House First Floor 638 High Road Leytonstone E11 3DA |
Director Name | Dr Lionel Albert McCalman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Alison House First Floor 638 High Road Leytonstone E11 3DA |
Secretary Name | Dr Lionel Albert McCalman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Alison House First Floor 638 High Road Leytonstone E11 3DA |
Director Name | Mr Muhammad Naeem |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alison House First Floor 638 High Road Leytonstone E11 3DA |
Director Name | Chris Dunn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 1989(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1991) |
Role | Musician |
Correspondence Address | 42 Fraser Road London E17 9DD |
Director Name | Mr Timothy Sheppard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1992) |
Role | Local Government Officer |
Correspondence Address | 39 Listria Park Stoke Newington London N16 5SW |
Director Name | Sarbast Aram |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Iraqi Kurd |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 1996) |
Role | Co-ordinator |
Correspondence Address | 14 Stannary Street London SE11 4AA |
Director Name | Mr Gerry Mac Lochlainn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 October 1997) |
Role | Community Development Workert Worker |
Correspondence Address | 131 St Johns Way London N19 3RQ |
Director Name | Mr Alan Clinton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 January 2005) |
Role | Lecturer |
Correspondence Address | 38 Elthorne Road London N19 4AG |
Director Name | Ms Erdine Luzette King |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Vincentian |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Local Government Officer |
Correspondence Address | 38 Clementina Road Leyton London E10 7LS |
Director Name | Mr Padraig Kenna |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 1996) |
Role | Housing Association Director |
Correspondence Address | 28 Wells Drive London NW9 8DG |
Director Name | David Paul Louis Horan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 1997) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighton Grove Kentish Town London NW5 2RA |
Secretary Name | David Paul Louis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Cllr George Francis Meehan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 1998) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 17 Eldon Road Wood Green London N22 5DX |
Director Name | Cllr Daniel Antony Filson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Civil Servant |
Correspondence Address | 38 Roxwell Road London W12 9QF |
Director Name | Sean Anthony O'Roideain Creddind |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 1998) |
Role | Unemployed |
Correspondence Address | 74a Sandringham Road Willesden London NW2 5EN |
Director Name | Charles Brett Anthony Elphicke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 1997) |
Role | Ptinter |
Correspondence Address | 48 Holmdene Avenue Herne Hill London SE24 9LF |
Director Name | Mr Keith Andrew Mallinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 1998) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 77 Lily Close St Pauls Court Colet Gardens London W14 9YB |
Director Name | Cllr Michael Barry Desmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1997) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Airedale Sach Road Clapton London E5 9LJ |
Director Name | Sarah Antoinette Buckley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1996) |
Role | Development Officer |
Correspondence Address | 60 Malta Road London E10 7JU |
Secretary Name | Hilda McCafferty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 1999) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 83 Frithville Gardens London W12 7JQ |
Director Name | Mrs Jacqueline Annette Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1996) |
Role | Consultant |
Correspondence Address | 66 Thornhill Road Leyton London E10 5LL |
Director Name | Mr Saif Uddin Ahmad |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Dale Green Road London N11 1DN |
Director Name | Dr Girma Ejere |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1998) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Richford Gate Richford Street London W6 7HL |
Director Name | Zilan Budak |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 9 Sandalwood House Lithos Road London NW3 6EA |
Director Name | Anne Gray |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2002) |
Role | Economist |
Correspondence Address | 194 Sirdar Road London N22 6QX |
Director Name | Linda Bargate |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2002) |
Role | It Audit Manager |
Correspondence Address | 32 Paddock Road London NW2 7DL |
Director Name | Amal Mohammed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Somalian |
Status | Resigned |
Appointed | 08 July 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2002) |
Role | Administration Assistant |
Correspondence Address | 88 Cranford Drive Hayes Middlesex UB3 4LB |
Secretary Name | Mr Saif Uddin Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dale Green Road London N11 1DN |
Director Name | Fawzia Adam Elmi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 December 2004) |
Role | Director Of Raad |
Correspondence Address | 88 Cranford Drive Hayes Middlesex UB3 4LB |
Director Name | Enis Eren |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Kurdish |
Status | Resigned |
Appointed | 11 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 2001) |
Role | Advice Worker |
Correspondence Address | 215 Sirdar Road Wood Green London N22 6QU |
Director Name | David Paul Louis Horan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2010) |
Role | Case Worker Researcher For Mp |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Errol Rae Smalley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Atkinsons The Red House 10 Market Square Old Amersham Bucks HP7 0DQ |
Website | mtclearning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85563775 |
Telephone region | London |
Registered Address | Alison House First Floor 638 High Road Leytonstone E11 3DA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £722,154 |
Net Worth | £799,836 |
Cash | £514,643 |
Current Liabilities | £26,523 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
16 June 2004 | Delivered on: 29 June 2004 Persons entitled: Lionsgate Properties (No.1) Limited and Lionsgate Properties (No.2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum of £3,500. see the mortgage charge document for full details. Outstanding |
---|
10 May 2023 | Total exemption full accounts made up to 31 July 2022 (20 pages) |
---|---|
11 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (20 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
10 December 2021 | Registered office address changed from 638 High Road Leytonstone London E11 3DA to Alison House First Floor 638 High Road Leytonstone E11 3DA on 10 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ England to 638 High Road Leytonstone London E11 3DA on 6 December 2021 (2 pages) |
29 April 2021 | Full accounts made up to 31 July 2020 (19 pages) |
18 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from Atkinsons the Red House 10 Market Square Old Amersham Bucks HP7 0DQ to The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ on 21 September 2020 (1 page) |
18 September 2020 | Full accounts made up to 31 July 2019 (19 pages) |
3 January 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
14 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Muhammad Naeem as a director on 17 September 2018 (2 pages) |
4 May 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
29 December 2017 | Cessation of Hilda Mccafferty as a person with significant control on 26 October 2017 (1 page) |
29 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Errol Rae Smalley as a director on 13 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 December 2017 | Cessation of Hilda Mccafferty as a person with significant control on 26 October 2017 (1 page) |
29 December 2017 | Termination of appointment of Errol Rae Smalley as a director on 13 December 2017 (1 page) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
5 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
5 April 2016 | Full accounts made up to 31 July 2015 (13 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 26 October 2015 no member list (4 pages) |
15 January 2016 | Annual return made up to 26 October 2015 no member list (4 pages) |
29 June 2015 | Full accounts made up to 31 July 2014 (13 pages) |
29 June 2015 | Full accounts made up to 31 July 2014 (13 pages) |
5 December 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
5 December 2014 | Director's details changed for Mr Terence Victor Wheeler on 26 October 2014 (2 pages) |
5 December 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
5 December 2014 | Director's details changed for Mr Terence Victor Wheeler on 26 October 2014 (2 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Full accounts made up to 31 July 2013 (13 pages) |
8 August 2014 | Full accounts made up to 31 July 2013 (13 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of Valerie Veness as a director (1 page) |
28 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
28 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
28 November 2013 | Termination of appointment of Valerie Veness as a director (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 26 October 2012 no member list (4 pages) |
28 February 2013 | Annual return made up to 26 October 2012 no member list (4 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Full accounts made up to 31 July 2012 (13 pages) |
5 October 2012 | Full accounts made up to 31 July 2012 (13 pages) |
12 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
12 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
18 January 2012 | Director's details changed for Errol Rae Smalley on 26 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Hilda Mccafferty on 26 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Terence Victor Wheeler on 26 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Errol Rae Smalley on 26 October 2011 (2 pages) |
18 January 2012 | Annual return made up to 26 October 2011 no member list (4 pages) |
18 January 2012 | Secretary's details changed for Lionel Mccalman on 26 November 2011 (1 page) |
18 January 2012 | Director's details changed for Lionel Mccalman on 26 October 2011 (2 pages) |
18 January 2012 | Annual return made up to 26 October 2011 no member list (4 pages) |
18 January 2012 | Director's details changed for Hilda Mccafferty on 26 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Terence Victor Wheeler on 26 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Lionel Mccalman on 26 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Valerie Ann Veness on 26 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Valerie Ann Veness on 26 October 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Lionel Mccalman on 26 November 2011 (1 page) |
19 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
19 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
16 December 2010 | Termination of appointment of David Horan as a director (1 page) |
16 December 2010 | Annual return made up to 26 October 2010 no member list (7 pages) |
16 December 2010 | Termination of appointment of David Horan as a director (1 page) |
16 December 2010 | Annual return made up to 26 October 2010 no member list (7 pages) |
3 June 2010 | Full accounts made up to 31 July 2009 (13 pages) |
3 June 2010 | Full accounts made up to 31 July 2009 (13 pages) |
20 November 2009 | Director's details changed for Errol Rae Smalley on 25 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 no member list (5 pages) |
20 November 2009 | Director's details changed for Terence Victor Wheeler on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Terence Victor Wheeler on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Hilda Mccafferty on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lionel Mccalman on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Paul Louis Horan on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Paul Louis Horan on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Hilda Mccafferty on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Lionel Mccalman on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Errol Rae Smalley on 25 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 no member list (5 pages) |
20 November 2009 | Director's details changed for Valerie Ann Veness on 25 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Valerie Ann Veness on 25 October 2009 (2 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
18 March 2009 | Annual return made up to 26/10/08 (4 pages) |
18 March 2009 | Annual return made up to 26/10/08 (4 pages) |
17 March 2009 | Director's change of particulars / errol smalley / 10/09/2008 (1 page) |
17 March 2009 | Director's change of particulars / errol smalley / 10/09/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 July 2007 (13 pages) |
28 October 2008 | Full accounts made up to 31 July 2007 (13 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 5 new north house cannonbury business centre 202-208 new north road london N1 7BJ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 5 new north house cannonbury business centre 202-208 new north road london N1 7BJ (1 page) |
17 January 2008 | Company name changed migrant training company\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Company name changed migrant training company\certificate issued on 17/01/08 (2 pages) |
30 October 2007 | Annual return made up to 26/10/07
|
30 October 2007 | Annual return made up to 26/10/07
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
12 October 2006 | Annual return made up to 04/10/06
|
12 October 2006 | Annual return made up to 04/10/06
|
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Full accounts made up to 31 July 2005 (11 pages) |
21 August 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Annual return made up to 08/12/05 (5 pages) |
31 January 2006 | Annual return made up to 08/12/05 (5 pages) |
5 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
5 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 December 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Annual return made up to 08/12/04 (5 pages) |
17 December 2004 | Annual return made up to 08/12/04 (5 pages) |
17 December 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
17 December 2004 | Director resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Annual return made up to 08/12/03
|
17 January 2004 | Annual return made up to 08/12/03
|
6 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Annual return made up to 08/12/02 (7 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Annual return made up to 08/12/02 (7 pages) |
9 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Annual return made up to 08/12/01 (5 pages) |
28 May 2002 | Annual return made up to 08/12/01 (5 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
3 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
24 January 2001 | Annual return made up to 08/12/00 (5 pages) |
24 January 2001 | Annual return made up to 08/12/00 (5 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 August 2000 | Annual return made up to 08/12/99 (5 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Annual return made up to 08/12/99 (5 pages) |
3 August 2000 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 March 1999 | Annual return made up to 08/12/98 (6 pages) |
22 March 1999 | Annual return made up to 08/12/98 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
27 January 1998 | Annual return made up to 08/12/97
|
27 January 1998 | Annual return made up to 08/12/97
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
17 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 5 clare lane essex road london N1 3DB (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 5 clare lane essex road london N1 3DB (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
28 May 1997 | Annual return made up to 08/12/96
|
28 May 1997 | Annual return made up to 08/12/96
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
20 March 1996 | Annual return made up to 08/12/95 (8 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Annual return made up to 08/12/95 (8 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Annual return made up to 08/12/94
|
27 February 1995 | Annual return made up to 08/12/94
|
7 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
26 July 1994 | New director appointed (4 pages) |
7 July 1994 | Director resigned;new director appointed (6 pages) |
6 February 1994 | Annual return made up to 08/12/93
|
28 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
7 December 1993 | New director appointed (2 pages) |
13 May 1993 | Director resigned;new director appointed (2 pages) |
22 April 1993 | Director resigned;new director appointed (8 pages) |
15 April 1993 | Annual return made up to 08/12/92 (4 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
24 April 1992 | Full accounts made up to 31 March 1991 (12 pages) |
13 April 1992 | Annual return made up to 08/12/91 (6 pages) |
21 March 1991 | Auditor's resignation (1 page) |
28 November 1990 | Registered office changed on 28/11/90 from: 36 old queen st london SW1H 9JF (1 page) |
28 November 1990 | Annual return made up to 22/06/90 (5 pages) |
10 July 1990 | New director appointed (6 pages) |
8 December 1988 | Incorporation (21 pages) |