Company NameManagement Training & Consultancy Limited
DirectorJohn Adeyinka Oluwole Adebiyi
Company StatusActive
Company Number02922721
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Adeyinka Oluwole Adebiyi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Riseholme House
Albridge Road
East Dulwich
London
SE22 8AP
Director NameSaeed Alkhalifa
Date of BirthJune 1948 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleEngineer
Correspondence AddressSt Josephs Jubilee Hall
30 Ikoyo Rd PO Box 4314 Marina
Lagos
Nigeria
Director NameMargaret Aramide Oyejola
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RolePension Administrator
Correspondence Address10 Riseholme House Albrighton Road
Dog Kennel Hill Estate East Dulwich
London
SE22 8AP
Secretary NameMargaret Aramide Oyejola
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RolePension Administrator
Correspondence Address10 Riseholme House Albrighton Road
Dog Kennel Hill Estate East Dulwich
London
SE22 8AP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Telephone020 75823080
Telephone regionLondon

Location

Registered AddressSuite 3 1st Floor 70 South Lambert Road
Vauxhall
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

500 at £1Mr John Adeyinka Adebiyi
50.00%
Ordinary
100 at £1Gabriel Adebiyi
10.00%
Ordinary
100 at £1Margaret Adebiyi
10.00%
Ordinary
100 at £1Michael Taiwo Adebiyi
10.00%
Ordinary
100 at £1Miss Rachel Omokehinde Adebiyi
10.00%
Ordinary
100 at £1Samuel Adebiyi
10.00%
Ordinary

Financials

Year2014
Turnover£955,385
Gross Profit£943,348
Net Worth£1,354,507
Cash£11,177
Current Liabilities£770,048

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

15 June 2007Delivered on: 21 June 2007
Persons entitled: Oyo Properties Limited

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: £7,577.50 and all monies from time to time standing to the credit of the specifically designated deposit account.
Outstanding

Filing History

31 May 2023Confirmation statement made on 26 April 2023 with updates (11 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 June 2022Confirmation statement made on 26 April 2022 with updates (11 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 June 2021Confirmation statement made on 26 April 2021 with updates (11 pages)
24 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (12 pages)
6 April 2020Termination of appointment of Margaret Aramide Oyejola as a secretary on 30 June 2019 (4 pages)
4 September 2019Amended total exemption full accounts made up to 31 August 2018 (11 pages)
5 August 2019Termination of appointment of Margaret Aramide Oyejola as a director on 30 June 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 May 2019Confirmation statement made on 26 April 2019 with updates (12 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 June 2018Confirmation statement made on 26 April 2018 with updates (12 pages)
13 June 2017Confirmation statement made on 26 April 2017 with updates (10 pages)
13 June 2017Confirmation statement made on 26 April 2017 with updates (10 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
10 March 2017Termination of appointment of Saeed Alkhalifa as a director on 1 February 2017 (2 pages)
10 March 2017Termination of appointment of Saeed Alkhalifa as a director on 1 February 2017 (2 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
6 June 2016Annual return made up to 26 April 2016
Statement of capital on 2016-06-06
  • GBP 1,000
(19 pages)
6 June 2016Annual return made up to 26 April 2016
Statement of capital on 2016-06-06
  • GBP 1,000
(19 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(15 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(15 pages)
23 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
23 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
19 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
19 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
13 May 2014Annual return made up to 26 April 2014
Statement of capital on 2014-05-13
  • GBP 1,000
(15 pages)
13 May 2014Annual return made up to 26 April 2014
Statement of capital on 2014-05-13
  • GBP 1,000
(15 pages)
3 June 2013Annual return made up to 26 April 2013 (15 pages)
3 June 2013Annual return made up to 26 April 2013 (15 pages)
29 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
29 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (15 pages)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (15 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
7 June 2011Annual return made up to 26 April 2011 (15 pages)
7 June 2011Annual return made up to 26 April 2011 (15 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
25 June 2010Annual return made up to 26 April 2010 (15 pages)
25 June 2010Annual return made up to 26 April 2010 (15 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
24 June 2009Return made up to 26/04/09; full list of members (10 pages)
24 June 2009Return made up to 26/04/09; full list of members (10 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
28 May 2008Return made up to 26/04/08; no change of members
  • 363(287) ‐ Registered office changed on 28/05/08
(7 pages)
28 May 2008Return made up to 26/04/08; no change of members
  • 363(287) ‐ Registered office changed on 28/05/08
(7 pages)
29 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
18 May 2007Return made up to 26/04/07; no change of members (7 pages)
18 May 2007Return made up to 26/04/07; no change of members (7 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
28 April 2006Return made up to 26/04/06; full list of members (9 pages)
28 April 2006Return made up to 26/04/06; full list of members (9 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (17 pages)
4 May 2005Return made up to 26/04/05; full list of members (9 pages)
4 May 2005Return made up to 26/04/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 31 August 2004 (17 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
26 May 2004Return made up to 26/04/04; full list of members (9 pages)
26 May 2004Return made up to 26/04/04; full list of members (9 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
9 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(9 pages)
9 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(9 pages)
8 May 2003Total exemption full accounts made up to 31 August 2002 (16 pages)
8 May 2003Total exemption full accounts made up to 31 August 2002 (16 pages)
16 July 2002Return made up to 26/04/02; full list of members (9 pages)
16 July 2002Return made up to 26/04/02; full list of members (9 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
21 May 2001Return made up to 26/04/01; full list of members (9 pages)
21 May 2001Return made up to 26/04/01; full list of members (9 pages)
11 April 2001Full accounts made up to 31 August 2000 (15 pages)
11 April 2001Full accounts made up to 31 August 2000 (15 pages)
16 August 2000Full accounts made up to 31 August 1999 (15 pages)
16 August 2000Full accounts made up to 31 August 1999 (15 pages)
17 May 2000Return made up to 26/04/00; full list of members (9 pages)
17 May 2000Return made up to 26/04/00; full list of members (9 pages)
5 July 1999Full accounts made up to 31 August 1998 (14 pages)
5 July 1999Full accounts made up to 31 August 1998 (14 pages)
11 June 1999Return made up to 26/04/99; change of members (6 pages)
11 June 1999Return made up to 26/04/99; change of members (6 pages)
8 September 1998Full accounts made up to 31 August 1997 (10 pages)
8 September 1998Full accounts made up to 31 August 1997 (10 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Memorandum and Articles of Association (3 pages)
20 August 1998Memorandum and Articles of Association (3 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
21 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
30 May 1998Return made up to 26/04/98; change of members (6 pages)
30 May 1998Return made up to 26/04/98; change of members (6 pages)
21 July 1997Return made up to 26/04/97; full list of members (6 pages)
21 July 1997Return made up to 26/04/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 August 1996 (10 pages)
16 July 1997Accounts for a small company made up to 31 August 1996 (10 pages)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 September 1996Registered office changed on 30/09/96 from: 197 friein road dulwich london SE22 0BD (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Registered office changed on 30/09/96 from: 197 friein road dulwich london SE22 0BD (1 page)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
4 July 1996Return made up to 26/04/96; full list of members (6 pages)
4 July 1996Return made up to 26/04/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 September 1995Ad 26/04/94--------- £ si 1@1 (2 pages)
7 September 1995Ad 26/04/94--------- £ si 1@1 (2 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 April 1994Incorporation (12 pages)
26 April 1994Incorporation (12 pages)