Company NameMTC Learning
Company StatusActive
Company Number02326382
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 December 1988(35 years, 4 months ago)
Previous NamesMigrant Training Company and MTC Learning

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameHilda McCafferty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlison House First Floor 638 High Road
Leytonstone
E11 3DA
Director NameMr Terence Victor Wheeler
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(8 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleMayor Of Waltham Forest Council
Country of ResidenceUnited Kingdom
Correspondence AddressAlison House First Floor 638 High Road
Leytonstone
E11 3DA
Director NameDr Lionel Albert McCalman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressAlison House First Floor 638 High Road
Leytonstone
E11 3DA
Secretary NameDr Lionel Albert McCalman
NationalityBritish
StatusCurrent
Appointed06 January 2006(17 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressAlison House First Floor 638 High Road
Leytonstone
E11 3DA
Director NameMr Muhammad Naeem
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlison House First Floor 638 High Road
Leytonstone
E11 3DA
Director NameChris Dunn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 1989(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1991)
RoleMusician
Correspondence Address42 Fraser Road
London
E17 9DD
Director NameMr Timothy Sheppard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1992)
RoleLocal Government Officer
Correspondence Address39 Listria Park
Stoke Newington
London
N16 5SW
Director NameSarbast Aram
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIraqi Kurd
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 September 1996)
RoleCo-ordinator
Correspondence Address14 Stannary Street
London
SE11 4AA
Director NameMr Gerry Mac Lochlainn
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 1997)
RoleCommunity Development Workert Worker
Correspondence Address131 St Johns Way
London
N19 3RQ
Director NameMr Alan Clinton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 January 2005)
RoleLecturer
Correspondence Address38 Elthorne Road
London
N19 4AG
Director NameMs Erdine Luzette King
Date of BirthAugust 1953 (Born 70 years ago)
NationalityVincentian
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleLocal Government Officer
Correspondence Address38 Clementina Road
Leyton
London
E10 7LS
Director NameMr Padraig Kenna
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 1996)
RoleHousing Association Director
Correspondence Address28 Wells Drive
London
NW9 8DG
Director NameDavid Paul Louis Horan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 1997)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighton Grove
Kentish Town
London
NW5 2RA
Secretary NameDavid Paul Louis Horan
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameCllr George Francis Meehan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address17 Eldon Road
Wood Green
London
N22 5DX
Director NameCllr Daniel Antony Filson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleCivil Servant
Correspondence Address38 Roxwell Road
London
W12 9QF
Director NameSean Anthony O'Roideain Creddind
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 1998)
RoleUnemployed
Correspondence Address74a Sandringham Road
Willesden
London
NW2 5EN
Director NameCharles Brett Anthony Elphicke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 1997)
RolePtinter
Correspondence Address48 Holmdene Avenue
Herne Hill
London
SE24 9LF
Director NameMr Keith Andrew Mallinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 July 1998)
RoleTeacher
Country of ResidenceEngland
Correspondence Address77 Lily Close
St Pauls Court Colet Gardens
London
W14 9YB
Director NameCllr Michael Barry Desmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAiredale Sach Road
Clapton
London
E5 9LJ
Director NameSarah Antoinette Buckley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1996)
RoleDevelopment Officer
Correspondence Address60 Malta Road
London
E10 7JU
Secretary NameHilda McCafferty
NationalityIrish
StatusResigned
Appointed30 June 1994(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 July 1999)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address83 Frithville Gardens
London
W12 7JQ
Director NameMrs Jacqueline Annette Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1996)
RoleConsultant
Correspondence Address66 Thornhill Road
Leyton
London
E10 5LL
Director NameMr Saif Uddin Ahmad
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Dale Green Road
London
N11 1DN
Director NameDr Girma Ejere
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1998)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Richford Gate
Richford Street
London
W6 7HL
Director NameZilan Budak
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address9 Sandalwood House
Lithos Road
London
NW3 6EA
Director NameAnne Gray
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2002)
RoleEconomist
Correspondence Address194 Sirdar Road
London
N22 6QX
Director NameLinda Bargate
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2002)
RoleIt Audit Manager
Correspondence Address32 Paddock Road
London
NW2 7DL
Director NameAmal Mohammed
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySomalian
StatusResigned
Appointed08 July 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2002)
RoleAdministration Assistant
Correspondence Address88 Cranford Drive
Hayes
Middlesex
UB3 4LB
Secretary NameMr Saif Uddin Ahmad
NationalityBritish
StatusResigned
Appointed08 July 1999(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dale Green Road
London
N11 1DN
Director NameFawzia Adam Elmi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2004)
RoleDirector Of Raad
Correspondence Address88 Cranford Drive
Hayes
Middlesex
UB3 4LB
Director NameEnis Eren
Date of BirthOctober 1964 (Born 59 years ago)
NationalityKurdish
StatusResigned
Appointed11 June 2001(12 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 2001)
RoleAdvice Worker
Correspondence Address215 Sirdar Road
Wood Green
London
N22 6QU
Director NameDavid Paul Louis Horan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2010)
RoleCase Worker Researcher For Mp
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighton Grove
Kentish Town
London
NW5 2RA
Director NameErrol Rae Smalley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAtkinsons
The Red House 10 Market Square
Old Amersham
Bucks
HP7 0DQ

Contact

Websitemtclearning.co.uk
Email address[email protected]
Telephone020 85563775
Telephone regionLondon

Location

Registered AddressAlison House First Floor
638 High Road
Leytonstone
E11 3DA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£722,154
Net Worth£799,836
Cash£514,643
Current Liabilities£26,523

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

16 June 2004Delivered 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

Filing History

10 May 2023Total exemption full accounts made up to 31 July 2022 (20 pages)
11 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (20 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 December 2021Registered 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 2021Registered 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 2021Full accounts made up to 31 July 2020 (19 pages)
18 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 September 2020Registered 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 2020Full accounts made up to 31 July 2019 (19 pages)
3 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 July 2018 (16 pages)
14 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Muhammad Naeem as a director on 17 September 2018 (2 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (18 pages)
4 April 2018Notification of a person with significant control statement (2 pages)
29 December 2017Cessation of Hilda Mccafferty as a person with significant control on 26 October 2017 (1 page)
29 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 December 2017Termination of appointment of Errol Rae Smalley as a director on 13 December 2017 (1 page)
29 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 December 2017Cessation of Hilda Mccafferty as a person with significant control on 26 October 2017 (1 page)
29 December 2017Termination of appointment of Errol Rae Smalley as a director on 13 December 2017 (1 page)
3 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 26 October 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 26 October 2016 with updates (4 pages)
5 April 2016Full accounts made up to 31 July 2015 (13 pages)
5 April 2016Full accounts made up to 31 July 2015 (13 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 26 October 2015 no member list (4 pages)
15 January 2016Annual return made up to 26 October 2015 no member list (4 pages)
29 June 2015Full accounts made up to 31 July 2014 (13 pages)
29 June 2015Full accounts made up to 31 July 2014 (13 pages)
5 December 2014Annual return made up to 26 October 2014 no member list (4 pages)
5 December 2014Director's details changed for Mr Terence Victor Wheeler on 26 October 2014 (2 pages)
5 December 2014Annual return made up to 26 October 2014 no member list (4 pages)
5 December 2014Director's details changed for Mr Terence Victor Wheeler on 26 October 2014 (2 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Full accounts made up to 31 July 2013 (13 pages)
8 August 2014Full accounts made up to 31 July 2013 (13 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of Valerie Veness as a director (1 page)
28 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
28 November 2013Annual return made up to 26 October 2013 no member list (4 pages)
28 November 2013Termination of appointment of Valerie Veness as a director (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Annual return made up to 26 October 2012 no member list (4 pages)
28 February 2013Annual return made up to 26 October 2012 no member list (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Full accounts made up to 31 July 2012 (13 pages)
5 October 2012Full accounts made up to 31 July 2012 (13 pages)
12 April 2012Full accounts made up to 31 July 2011 (13 pages)
12 April 2012Full accounts made up to 31 July 2011 (13 pages)
18 January 2012Director's details changed for Errol Rae Smalley on 26 October 2011 (2 pages)
18 January 2012Director's details changed for Hilda Mccafferty on 26 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Terence Victor Wheeler on 26 October 2011 (2 pages)
18 January 2012Director's details changed for Errol Rae Smalley on 26 October 2011 (2 pages)
18 January 2012Annual return made up to 26 October 2011 no member list (4 pages)
18 January 2012Secretary's details changed for Lionel Mccalman on 26 November 2011 (1 page)
18 January 2012Director's details changed for Lionel Mccalman on 26 October 2011 (2 pages)
18 January 2012Annual return made up to 26 October 2011 no member list (4 pages)
18 January 2012Director's details changed for Hilda Mccafferty on 26 November 2011 (2 pages)
18 January 2012Director's details changed for Mr Terence Victor Wheeler on 26 October 2011 (2 pages)
18 January 2012Director's details changed for Lionel Mccalman on 26 October 2011 (2 pages)
18 January 2012Director's details changed for Valerie Ann Veness on 26 October 2011 (2 pages)
18 January 2012Director's details changed for Valerie Ann Veness on 26 October 2011 (2 pages)
18 January 2012Secretary's details changed for Lionel Mccalman on 26 November 2011 (1 page)
19 April 2011Full accounts made up to 31 July 2010 (13 pages)
19 April 2011Full accounts made up to 31 July 2010 (13 pages)
16 December 2010Termination of appointment of David Horan as a director (1 page)
16 December 2010Annual return made up to 26 October 2010 no member list (7 pages)
16 December 2010Termination of appointment of David Horan as a director (1 page)
16 December 2010Annual return made up to 26 October 2010 no member list (7 pages)
3 June 2010Full accounts made up to 31 July 2009 (13 pages)
3 June 2010Full accounts made up to 31 July 2009 (13 pages)
20 November 2009Director's details changed for Errol Rae Smalley on 25 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 no member list (5 pages)
20 November 2009Director's details changed for Terence Victor Wheeler on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Terence Victor Wheeler on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Hilda Mccafferty on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Lionel Mccalman on 25 October 2009 (2 pages)
20 November 2009Director's details changed for David Paul Louis Horan on 25 October 2009 (2 pages)
20 November 2009Director's details changed for David Paul Louis Horan on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Hilda Mccafferty on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Lionel Mccalman on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Errol Rae Smalley on 25 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 no member list (5 pages)
20 November 2009Director's details changed for Valerie Ann Veness on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Valerie Ann Veness on 25 October 2009 (2 pages)
29 May 2009Full accounts made up to 31 July 2008 (12 pages)
29 May 2009Full accounts made up to 31 July 2008 (12 pages)
18 March 2009Annual return made up to 26/10/08 (4 pages)
18 March 2009Annual return made up to 26/10/08 (4 pages)
17 March 2009Director's change of particulars / errol smalley / 10/09/2008 (1 page)
17 March 2009Director's change of particulars / errol smalley / 10/09/2008 (1 page)
28 October 2008Full accounts made up to 31 July 2007 (13 pages)
28 October 2008Full accounts made up to 31 July 2007 (13 pages)
25 January 2008Registered 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 2008Registered 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 2008Company name changed migrant training company\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed migrant training company\certificate issued on 17/01/08 (2 pages)
30 October 2007Annual return made up to 26/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2007Annual return made up to 26/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
11 June 2007Full accounts made up to 31 July 2006 (12 pages)
11 June 2007Full accounts made up to 31 July 2006 (12 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
12 October 2006Annual return made up to 04/10/06
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 October 2006Annual return made up to 04/10/06
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
21 August 2006Full accounts made up to 31 July 2005 (11 pages)
21 August 2006Full accounts made up to 31 July 2005 (11 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
31 January 2006Annual return made up to 08/12/05 (5 pages)
31 January 2006Annual return made up to 08/12/05 (5 pages)
5 September 2005Full accounts made up to 31 July 2004 (11 pages)
5 September 2005Full accounts made up to 31 July 2004 (11 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Full accounts made up to 31 December 2003 (11 pages)
17 December 2004Full accounts made up to 31 December 2003 (11 pages)
17 December 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Annual return made up to 08/12/04 (5 pages)
17 December 2004Annual return made up to 08/12/04 (5 pages)
17 December 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
17 December 2004Director resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
17 January 2004Annual return made up to 08/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/04
(5 pages)
17 January 2004Annual return made up to 08/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/04
(5 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 March 2003Director resigned (1 page)
9 March 2003Annual return made up to 08/12/02 (7 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Annual return made up to 08/12/02 (7 pages)
9 March 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Annual return made up to 08/12/01 (5 pages)
28 May 2002Annual return made up to 08/12/01 (5 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
24 January 2001Annual return made up to 08/12/00 (5 pages)
24 January 2001Annual return made up to 08/12/00 (5 pages)
3 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 August 2000Annual return made up to 08/12/99 (5 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Annual return made up to 08/12/99 (5 pages)
3 August 2000New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Annual return made up to 08/12/98 (6 pages)
22 March 1999Annual return made up to 08/12/98 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
27 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997Full accounts made up to 31 March 1997 (10 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (10 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 5 clare lane essex road london N1 3DB (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 5 clare lane essex road london N1 3DB (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
28 May 1997Annual return made up to 08/12/96
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1997Annual return made up to 08/12/96
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 March 1995 (11 pages)
15 July 1996Full accounts made up to 31 March 1995 (11 pages)
20 March 1996Annual return made up to 08/12/95 (8 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Annual return made up to 08/12/95 (8 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
27 February 1995Annual return made up to 08/12/94
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 1995Annual return made up to 08/12/94
  • 363(288) ‐ Secretary resigned
(8 pages)
7 January 1995Full accounts made up to 31 March 1994 (13 pages)
26 July 1994New director appointed (4 pages)
7 July 1994Director resigned;new director appointed (6 pages)
6 February 1994Annual return made up to 08/12/93
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1994Full accounts made up to 31 March 1993 (11 pages)
7 December 1993New director appointed (2 pages)
13 May 1993Director resigned;new director appointed (2 pages)
22 April 1993Director resigned;new director appointed (8 pages)
15 April 1993Annual return made up to 08/12/92 (4 pages)
8 February 1993Full accounts made up to 31 March 1992 (11 pages)
24 April 1992Full accounts made up to 31 March 1991 (12 pages)
13 April 1992Annual return made up to 08/12/91 (6 pages)
21 March 1991Auditor's resignation (1 page)
28 November 1990Registered office changed on 28/11/90 from: 36 old queen st london SW1H 9JF (1 page)
28 November 1990Annual return made up to 22/06/90 (5 pages)
10 July 1990New director appointed (6 pages)
8 December 1988Incorporation (21 pages)