London
SW19 3TZ
Secretary Name | Angela Brightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 11 years (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 101 Woodcote Valley Road West Purley Surrey CR8 3BJ |
Director Name | Mr Richard Anthony Slater |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Waterfold Lane Heap Bridge Bury Lancashire BL9 7JY |
Secretary Name | Mr Andrew Passer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 2002(12 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old Lodge Way Stanmore Middlesex HA7 3AR |
Website | thetrainingworks.com |
---|
Registered Address | 25b Lombard Road London SW19 3TZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
2 at £1 | Christopher Stanley Brightman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 March 2016 | Director's details changed for Mr Christopher Stanley Brightman on 18 March 2016 (2 pages) |
18 March 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Christopher Stanley Brightman on 18 March 2016 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Andrew Passer as a secretary (1 page) |
26 March 2012 | Termination of appointment of Andrew Passer as a secretary (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 March 2004 | Return made up to 28/03/04; full list of members
|
22 March 2004 | Return made up to 28/03/04; full list of members
|
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 28/03/02; full list of members
|
10 May 2002 | Return made up to 28/03/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 January 2002 | Company name changed rapid despatch LIMITED\certificate issued on 18/01/02 (3 pages) |
18 January 2002 | Company name changed rapid despatch LIMITED\certificate issued on 18/01/02 (3 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 9 howberry road edgware middlesex HA8 6SS (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 9 howberry road edgware middlesex HA8 6SS (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members
|
5 April 2000 | Return made up to 28/03/00; full list of members
|
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 5 wigmore street london W1H 0HY (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 2,mountview court, 310,friern barnet lane, whetstone, london.N20 0YZ (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 2,mountview court, 310,friern barnet lane, whetstone, london.N20 0YZ (1 page) |
17 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
17 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 April 1998 | Return made up to 28/03/98; no change of members
|
29 April 1998 | Return made up to 28/03/98; no change of members
|
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 April 1997 | Return made up to 28/03/97; full list of members
|
25 April 1997 | Return made up to 28/03/97; full list of members
|
7 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
13 April 1995 | Return made up to 28/03/95; no change of members
|
13 April 1995 | Return made up to 28/03/95; no change of members
|
28 March 1990 | Incorporation (15 pages) |
28 March 1990 | Incorporation (15 pages) |