Company NameThe Training Works Limited
Company StatusDissolved
Company Number02486320
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameRapid Despatch Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Stanley Brightman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration30 years, 5 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25b Lombard Road
London
SW19 3TZ
Secretary NameAngela Brightman
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration11 years (resigned 16 April 2002)
RoleCompany Director
Correspondence Address101 Woodcote Valley Road
West Purley
Surrey
CR8 3BJ
Director NameMr Richard Anthony Slater
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Waterfold Lane
Heap Bridge
Bury
Lancashire
BL9 7JY
Secretary NameMr Andrew Passer
NationalityEnglish
StatusResigned
Appointed16 April 2002(12 years after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Lodge Way
Stanmore
Middlesex
HA7 3AR

Contact

Websitethetrainingworks.com

Location

Registered Address25b Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Christopher Stanley Brightman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
18 March 2016Director's details changed for Mr Christopher Stanley Brightman on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25B Lombard Road London SW19 3TZ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 25B Lombard Road London SW19 3TZ on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Christopher Stanley Brightman on 18 March 2016 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Termination of appointment of Andrew Passer as a secretary (1 page)
26 March 2012Termination of appointment of Andrew Passer as a secretary (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 May 2007Return made up to 28/03/07; full list of members (6 pages)
4 May 2007Return made up to 28/03/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 28/03/06; full list of members (6 pages)
10 April 2006Return made up to 28/03/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
8 April 2005Return made up to 28/03/05; full list of members (7 pages)
8 April 2005Return made up to 28/03/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 May 2003Return made up to 28/03/03; full list of members (7 pages)
14 May 2003Return made up to 28/03/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002Company name changed rapid despatch LIMITED\certificate issued on 18/01/02 (3 pages)
18 January 2002Company name changed rapid despatch LIMITED\certificate issued on 18/01/02 (3 pages)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: 9 howberry road edgware middlesex HA8 6SS (1 page)
20 March 2001Registered office changed on 20/03/01 from: 9 howberry road edgware middlesex HA8 6SS (1 page)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page)
20 October 1999Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page)
25 August 1999Registered office changed on 25/08/99 from: 2,mountview court, 310,friern barnet lane, whetstone, london.N20 0YZ (1 page)
25 August 1999Registered office changed on 25/08/99 from: 2,mountview court, 310,friern barnet lane, whetstone, london.N20 0YZ (1 page)
17 April 1999Return made up to 28/03/99; no change of members (4 pages)
17 April 1999Return made up to 28/03/99; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 April 1998Return made up to 28/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Return made up to 28/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Return made up to 28/03/96; no change of members (4 pages)
7 May 1996Return made up to 28/03/96; no change of members (4 pages)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 April 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
13 April 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
28 March 1990Incorporation (15 pages)
28 March 1990Incorporation (15 pages)