Roath
Cardiff
South Glamorgan
CF23 5EL
Wales
Director Name | Adam Nicholas Bram |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(4 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meakin House Georges Road London N7 8JB |
Director Name | Mrs Gail Church |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Pantbach Road Rhiwbina Cardiff CF14 6AG Wales |
Secretary Name | Mrs Janis Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Charlton Close Thornhill Cardiff S Glamorgan Cf4 |
Director Name | Henry Armin Fabian |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1993(1 year after company formation) |
Appointment Duration | 20 years (resigned 11 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Hall East End Road London N2 0TA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | t2-uk.com |
---|
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7 at £1 | V.a. Bram 70.00% Ordinary |
---|---|
3 at £1 | A.n. Bram 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,655 |
Current Liabilities | £168,021 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
17 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
31 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 January 2018 | Registered office address changed from 17 Hanover Square London W1S 1BN to Blackwell House Guildhall Yard London EC2V 5AE on 28 January 2018 (1 page) |
20 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
31 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
30 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
16 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 November 2015 | Registered office address changed from 67 Ninian Road Cardiff CF23 5EL Wales to 17 Hanover Square London W1S 1BN on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 67 Ninian Road Cardiff CF23 5EL Wales to 17 Hanover Square London W1S 1BN on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Gail Church as a director on 5 April 2015 (1 page) |
9 November 2015 | Termination of appointment of Gail Church as a director on 5 April 2015 (1 page) |
5 June 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 20 Hanover Square London W1S 1JY England to 67 Ninian Road Cardiff CF23 5EL on 5 June 2015 (1 page) |
9 March 2015 | Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 67 Ninian Road Roath Park Cardiff CF23 5EL to 20 Hanover Square London W1S 1JY on 9 March 2015 (1 page) |
3 March 2015 | Company name changed training 2000 (uk) LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed training 2000 (uk) LIMITED\certificate issued on 03/03/15
|
30 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 December 2013 | Termination of appointment of Henry Fabian as a director (1 page) |
11 December 2013 | Termination of appointment of Henry Fabian as a director (1 page) |
11 December 2013 | Termination of appointment of Henry Fabian as a director (1 page) |
11 December 2013 | Termination of appointment of Henry Fabian as a director (1 page) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Janis Haines as a secretary (1 page) |
10 October 2011 | Termination of appointment of Janis Haines as a secretary (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Nicholas Bram on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Gail Church on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Henry Armin Fabian on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dr Valerie Andrea Bram on 1 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 November 2007 | Return made up to 07/10/07; full list of members
|
4 November 2007 | Return made up to 07/10/07; full list of members
|
27 January 2007 | Return made up to 07/10/06; full list of members
|
27 January 2007 | Return made up to 07/10/06; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 7 bernesmede 61 blackheath park blackheath london SE3 9SH (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 7 bernesmede 61 blackheath park blackheath london SE3 9SH (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members
|
17 October 2005 | Return made up to 07/10/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
5 November 2004 | Return made up to 23/10/04; full list of members
|
5 November 2004 | Return made up to 23/10/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members
|
6 November 2003 | Return made up to 23/10/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 October 2002 | Return made up to 04/11/02; full list of members (8 pages) |
25 October 2002 | Return made up to 04/11/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 October 2001 | Return made up to 04/11/01; full list of members
|
26 October 2001 | Return made up to 04/11/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members
|
10 November 2000 | Return made up to 04/11/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
10 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 10/11/97; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
10 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
25 March 1996 | Return made up to 10/11/95; no change of members (6 pages) |
25 March 1996 | Return made up to 10/11/95; no change of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 33 cardiff road dinas powys south glamorgan CF64 4DH (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 33 cardiff road dinas powys south glamorgan CF64 4DH (1 page) |
10 November 1992 | Incorporation (15 pages) |
10 November 1992 | Incorporation (15 pages) |