Company NameNorth London Training Trust Limited
Company StatusActive
Company Number02992084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Agboola Oladapo Abideen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Gateward Place
Barking
IG11 0FW
Director NameMr Olanrewaju Morufu Yekinni
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Rainham Road
Rainham
RM13 7RJ
Director NameMr Oladapo Abideen Agboola
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Gateward Place
Barking
IG11 0FW
Secretary NameMr Agboola Abideen
StatusCurrent
Appointed18 August 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSuite 2.17 Astra House
23 - 25 Arklow Road
London
SE14 6BY
Director NameMs Joyce Wilcox
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(29 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Manse Road
Terregles
Dumfries
DG2 9RS
Scotland
Director NameAnthony Wade
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141a Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RF
Director NameMr Emmanuel Cotter Mbe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Gardens
Ilford
Essex
IG1 4AJ
Secretary NameMr Emmanuel Cotter  Mbe
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameKayode Olaoye
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Blackstock Road
London
N4 2JF
Director NameMr Samuel Springer Mbe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(16 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Ro
London
N4 2DA
Director NameMs Oyifunke Abisola Ologun
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gayhurst Drive
Sittingbourne
ME10 1UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

18 August 2020Cessation of Samuel Springer as a person with significant control on 18 August 2020 (1 page)
18 August 2020Appointment of Mr. Agboola Abideen as a secretary on 18 August 2020 (2 pages)
18 August 2020Notification of Abideen Agboola as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Samuel Springer Mbe as a director on 18 August 2020 (1 page)
18 August 2020Registered office address changed from C/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Road London N4 2DA United Kingdom to Suite 2.17 Astra House 23 - 25 Arklow Road London SE14 6BY on 18 August 2020 (1 page)
30 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 September 2019Appointment of Mr Oyinfunke Abisola Ologun as a director on 25 September 2019 (2 pages)
25 September 2019Appointment of Mr Olanrewaju Morufu Yekinni as a director on 25 September 2019 (2 pages)
25 September 2019Appointment of Mr Agboola Oladapo Abideen as a director on 25 September 2019 (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 December 2018Registered office address changed from Annexe 1 35 Blackstock Road London N4 2JF to C/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Road London N4 2DA on 22 December 2018 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 December 2015Annual return made up to 18 November 2015 no member list (2 pages)
30 December 2015Annual return made up to 18 November 2015 no member list (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 18 November 2014 no member list (2 pages)
7 April 2015Annual return made up to 18 November 2014 no member list (2 pages)
7 April 2015Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page)
2 April 2015Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2013Annual return made up to 18 November 2013 no member list (4 pages)
23 December 2013Annual return made up to 18 November 2013 no member list (4 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (4 pages)
21 November 2012Annual return made up to 18 November 2012 no member list (4 pages)
2 May 2012Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages)
2 May 2012Termination of appointment of Kayode Olaoye as a director (1 page)
2 May 2012Appointment of Mr Samuel Massiah Springer as a director (2 pages)
2 May 2012Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages)
2 May 2012Appointment of Mr Samuel Massiah Springer as a director (2 pages)
2 May 2012Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages)
2 May 2012Termination of appointment of Kayode Olaoye as a director (1 page)
2 May 2012Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 November 2011Annual return made up to 18 November 2011 no member list (4 pages)
23 November 2011Annual return made up to 18 November 2011 no member list (4 pages)
21 July 2011Annual return made up to 18 November 2010 no member list (4 pages)
21 July 2011Annual return made up to 18 November 2010 no member list (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Director's details changed for Mr Emmanuel Cotter on 18 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Emmanuel Cotter on 18 November 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 no member list (3 pages)
9 December 2009Director's details changed for Kayode Olaoye on 18 November 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 no member list (3 pages)
9 December 2009Director's details changed for Kayode Olaoye on 18 November 2009 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
16 December 2008Annual return made up to 18/11/08 (2 pages)
16 December 2008Annual return made up to 18/11/08 (2 pages)
22 May 2008Annual return made up to 18/11/07 (2 pages)
22 May 2008Annual return made up to 18/11/07 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
26 January 2007Annual return made up to 18/11/06 (4 pages)
26 January 2007Annual return made up to 18/11/06 (4 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (10 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
29 November 2005Annual return made up to 18/11/05 (4 pages)
29 November 2005Annual return made up to 18/11/05 (4 pages)
17 October 2005Full accounts made up to 31 March 2004 (10 pages)
17 October 2005Full accounts made up to 31 March 2004 (10 pages)
16 March 2005Annual return made up to 18/11/04 (4 pages)
16 March 2005Annual return made up to 18/11/04 (4 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
21 November 2003Annual return made up to 18/11/03 (4 pages)
21 November 2003Annual return made up to 18/11/03 (4 pages)
14 July 2003Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2003Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2003Full accounts made up to 31 March 2002 (12 pages)
11 May 2003Full accounts made up to 31 March 2002 (12 pages)
11 May 2003Full accounts made up to 31 March 2003 (12 pages)
11 May 2003Full accounts made up to 31 March 2003 (12 pages)
29 May 2002Annual return made up to 18/11/01 (4 pages)
29 May 2002Annual return made up to 18/11/01 (4 pages)
30 April 2002Annual return made up to 18/11/00 (3 pages)
30 April 2002Annual return made up to 18/11/00 (3 pages)
8 January 2002Full accounts made up to 31 March 2001 (11 pages)
8 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Annual return made up to 18/11/99 (3 pages)
16 December 1999Annual return made up to 18/11/99 (3 pages)
20 November 1998Annual return made up to 18/11/98 (4 pages)
20 November 1998Annual return made up to 18/11/98 (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Annual return made up to 18/11/97 (4 pages)
22 December 1997Annual return made up to 18/11/97 (4 pages)
27 November 1996Annual return made up to 18/11/96 (4 pages)
27 November 1996Annual return made up to 18/11/96 (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Full accounts made up to 31 March 1996 (10 pages)
18 April 1996Annual return made up to 18/11/95 (4 pages)
18 April 1996Annual return made up to 18/11/95 (4 pages)
22 September 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
22 September 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
18 November 1994Incorporation (19 pages)
18 November 1994Incorporation (19 pages)