Company NameFour Counties Training Limited
DirectorsLara Newson and Christopher John Brandreth
Company StatusActive
Company Number02811292
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameLara Newson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address78 North End Road
Hampstead
London
NW11 7SY
Secretary NameLara Newson
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address78 North End Road
Hampstead
London
NW11 7SY
Director NameMr Christopher John Brandreth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleTraining & Development
Country of ResidenceEngland
Correspondence Address49/51 Uxbridge Road
Ealing
London
W5 5SA
Director NameMr Andrew Alan Brimble
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleComputer Services Manager
Correspondence Address6 Devonshire Square
Bromley
BR2 9HX
Director NameMr Paul Magson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleLecturer
Correspondence Address18 Northampton Lane North
Moulton
Northampton
NN3 7RQ
Secretary NameMr Paul Magson
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleLecturer
Correspondence Address18 Northampton Lane North
Moulton
Northampton
NN3 7RQ
Director NameJoseph George Vaughan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1997)
RoleClerk
Correspondence Address36 Kimberley Road
Stockwell
London
SW9 9DH

Contact

Websitefct.uk.com

Location

Registered Address49/51 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

2 at £1Lara Newson
66.67%
Ordinary
1 at £1Chris Brandreth
33.33%
Ordinary

Financials

Year2014
Net Worth£2,992,662
Cash£848,651
Current Liabilities£158,328

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (1 month, 1 week ago)
Next Return Due22 April 2025 (11 months, 1 week from now)

Charges

20 November 2009Delivered on: 25 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H oak house 49-51 uxbridge road london t/no part of AGL18143; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 October 2008Delivered on: 18 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2004Delivered on: 14 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a shaftesbury house and oak house 49-51 uxbridge road london W5 t/n MX478881/AGL18143 MX447821 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment.
Outstanding
24 November 2003Delivered on: 1 December 2003
Satisfied on: 3 September 2011
Persons entitled: G M Warren

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: £1,711.09, an interest bearing account in the name of the tenant, the amount from time to time standing to the credit of the deposit account, all interest credited to the deposit account from time to time.
Fully Satisfied
14 October 2002Delivered on: 15 October 2002
Satisfied on: 3 September 2011
Persons entitled: G M Warren

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: (1), £1,711.09 (2), an interest bearing account in the name of the tenant and specifically designated "suite 601 sixth floor cumberland house cumberland park london NW10 6RF deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discretion and notify to the tenant in writing (the deposit account) (3), the amount from time to time standing to the credit of the deposit account (4), all interest credited to the deposit account from time to time.
Fully Satisfied
20 August 2001Delivered on: 23 August 2001
Satisfied on: 3 September 2011
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £1,711.09.
Fully Satisfied
10 August 2000Delivered on: 15 August 2000
Satisfied on: 3 September 2011
Persons entitled: Geoffrey Michael Warren

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £1,711.09, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
2 July 2012Full accounts made up to 30 September 2011 (16 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2011Full accounts made up to 30 September 2010 (16 pages)
28 June 2011Full accounts made up to 30 September 2010 (16 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 30 September 2009 (27 pages)
2 July 2010Full accounts made up to 30 September 2009 (27 pages)
28 May 2010Director's details changed for Lara Newson on 30 November 2009 (2 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Lara Newson on 30 November 2009 (2 pages)
28 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Christopher John Brandreth on 21 November 2009 (2 pages)
28 May 2010Director's details changed for Mr Christopher John Brandreth on 21 November 2009 (2 pages)
19 March 2010Previous accounting period extended from 29 September 2009 to 30 September 2009 (3 pages)
19 March 2010Previous accounting period extended from 29 September 2009 to 30 September 2009 (3 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 July 2009Full accounts made up to 29 September 2008 (15 pages)
16 July 2009Full accounts made up to 29 September 2008 (15 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2008Full accounts made up to 29 September 2007 (16 pages)
30 July 2008Full accounts made up to 29 September 2007 (16 pages)
6 June 2008Return made up to 11/04/08; full list of members (4 pages)
6 June 2008Return made up to 11/04/08; full list of members (4 pages)
31 July 2007Full accounts made up to 29 September 2006 (16 pages)
31 July 2007Full accounts made up to 29 September 2006 (16 pages)
23 April 2007Registered office changed on 23/04/07 from: 13 ridley road harlesden london NW10 5UB (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 13 ridley road harlesden london NW10 5UB (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
21 June 2006Full accounts made up to 29 September 2005 (11 pages)
21 June 2006Full accounts made up to 29 September 2005 (11 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
8 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 29 September 2003 (9 pages)
23 March 2004Full accounts made up to 29 September 2003 (9 pages)
1 December 2003Particulars of mortgage/charge (7 pages)
1 December 2003Particulars of mortgage/charge (7 pages)
26 August 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
24 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
28 May 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
28 May 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
20 July 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
20 July 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
27 June 2000Full accounts made up to 29 September 1999 (9 pages)
27 June 2000Full accounts made up to 29 September 1999 (9 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
24 June 1999Full accounts made up to 29 September 1998 (6 pages)
24 June 1999Full accounts made up to 29 September 1998 (6 pages)
18 April 1999Return made up to 21/04/99; no change of members (4 pages)
18 April 1999Return made up to 21/04/99; no change of members (4 pages)
18 June 1998Full accounts made up to 29 September 1997 (7 pages)
18 June 1998Full accounts made up to 29 September 1997 (7 pages)
18 April 1998Return made up to 21/04/98; full list of members (6 pages)
18 April 1998Return made up to 21/04/98; full list of members (6 pages)
13 November 1997Director resigned (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (2 pages)
13 November 1997New director appointed (2 pages)
30 June 1997Return made up to 21/04/97; full list of members (6 pages)
30 June 1997Return made up to 21/04/97; full list of members (6 pages)
18 June 1997Full accounts made up to 29 September 1996 (7 pages)
18 June 1997Full accounts made up to 29 September 1996 (7 pages)
2 June 1996Full accounts made up to 29 September 1995 (9 pages)
2 June 1996Full accounts made up to 29 September 1995 (9 pages)
9 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
24 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 April 1994Return made up to 21/04/94; full list of members
  • 363(287) ‐ Registered office changed on 17/04/94
(5 pages)
17 April 1994Return made up to 21/04/94; full list of members
  • 363(287) ‐ Registered office changed on 17/04/94
(5 pages)
5 October 1993Ad 18/09/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 October 1993Ad 18/09/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1993Registered office changed on 17/05/93 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 May 1993Registered office changed on 17/05/93 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 April 1993Incorporation (15 pages)
21 April 1993Incorporation (15 pages)