London
W1J 9HF
Director Name | Mr George Edward Butler |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laburnam House Old Main Road Fleet Hargate, Holbeach Spalding Lincolnshire PE12 8LL |
Secretary Name | Mr George Fragner |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 345 Dunstable Road Luton Bedfordshire LU4 8BX |
Secretary Name | Mr Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 August 1993) |
Role | Educational Consultant |
Correspondence Address | 22 Binswood Avenue Leamington Spa Warwickshire CV32 5SQ |
Director Name | Malcolm John Martin Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2000) |
Role | Business Consultant |
Correspondence Address | Ivy Lodge High Street Stotfold Hitchin Hertfordshire SG5 4LD |
Secretary Name | Malcolm John Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2000) |
Role | Business Consultant |
Correspondence Address | Ivy Lodge High Street Stotfold Hitchin Hertfordshire SG5 4LD |
Secretary Name | Peter Neville Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 23 Richmond Court Richmond Hill Luton Bedfordshire LU2 7JJ |
Secretary Name | Mr Jaroslav Bradik |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Natcom Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 28 Kings Parade Soham Ely Cambridgeshire CB7 5AR |
Website | skills-train.co.uk |
---|
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
3k at £1 | Mr G.e. Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,133,567 |
Gross Profit | £13,432,455 |
Net Worth | £1,861,664 |
Cash | £38,396 |
Current Liabilities | £18,789,195 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
21 January 2014 | Delivered on: 6 February 2014 Persons entitled: Radio Tatry International S.R.O Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2001 | Delivered on: 28 March 2001 Satisfied on: 10 March 2005 Persons entitled: Associates Capital Corporation PLC Classification: Charge over deposit in bank account Secured details: All monies due or to become due from the company to the chargee under an agreement of even date. Particulars: All monies standing to the credit of the interest bearing account to be opened by the chargor at lloyds tsb bank PLC or such other bank with all entitlements to interest and other rights/benefits thereon. Fully Satisfied |
9 March 2001 | Delivered on: 10 March 2001 Satisfied on: 28 March 2001 Persons entitled: Associates Capital Corporation PLC Classification: Charge over deposit in bank account Secured details: All obligations and liabilities due or to become due from the company to the chargee under an agreement of even date. Particulars: All moneys now or at any time hereafter standing to the credit of the interest bearing account to be opened by the chargor at lloyds tsb PLC or such other bank as associates may appoint from time to time such account being in the name of the chargor and shall include any renewal redesignation or account opened in substitution for it and shall include all entitlements to interest and other rights and benefits accruing to or arising in connection with such moneys and all interest paid or payable on such interest. Fully Satisfied |
24 May 2000 | Delivered on: 26 May 2000 Satisfied on: 18 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest and numbered 7319349 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
16 August 1995 | Delivered on: 25 August 1995 Satisfied on: 13 May 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Full accounts made up to 31 March 2016 (28 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Auditor's resignation (1 page) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
30 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 February 2014 | Registration of charge 026464040005 (58 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
21 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 211 Piccadilly London W1J 9HF on 21 November 2012 (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (22 pages) |
9 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
29 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Director's details changed for Mr Jaroslav Bradik on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr George Edward Butler on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr George Edward Butler on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Jaroslav Bradik on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Jaroslav Bradik on 7 July 2010 (2 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
16 May 2009 | Director appointed george edward butler (2 pages) |
5 February 2009 | Appointment terminated director george butler (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / george butler / 01/04/2008 (1 page) |
2 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 31 March 2006 (15 pages) |
20 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
12 July 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 500 chesham house 150 regent street london W1R 5QZ (1 page) |
17 March 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
11 February 2003 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
13 June 2002 | Company name changed metropolitan international colle ge LIMITED\certificate issued on 13/06/02 (2 pages) |
13 March 2002 | Company name changed metropolitan international schoo ls LIMITED\certificate issued on 13/03/02 (2 pages) |
22 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
30 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
16 June 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 17/09/00; full list of members
|
30 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
30 May 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
26 May 2000 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
14 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
23 February 1999 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
17 November 1998 | Return made up to 17/09/98; full list of members
|
30 July 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1998 | Return made up to 17/09/97; no change of members (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
21 May 1996 | Return made up to 17/09/95; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 August 1995 | Particulars of mortgage/charge (6 pages) |
23 March 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
17 September 1991 | Incorporation (22 pages) |