London
NW3 2BE
Secretary Name | Mrs Josephine Craven |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1998(3 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Haverstock Hill London NW3 2BE |
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London SW18 3AF |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Brentwood Essex CM14 5JR |
Registered Address | 74 Haverstock Hill London NW3 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr T. Craven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,204 |
Cash | £193,910 |
Current Liabilities | £26,449 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
9 May 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First floor flat 74 haverstock hill london. Outstanding |
---|---|
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £340,000.00 due or to become due from the company to the chargee. Particulars: Flat 1 haverstock hill london. Outstanding |
21 March 2006 | Delivered on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £340,000.00 due or to become due from the company to. Particulars: 12 cheverton road london. Outstanding |
20 June 2003 | Delivered on: 26 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 lincoln road east finchley london N2 9DJ. Outstanding |
11 June 2003 | Delivered on: 17 June 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Anthony Craven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Anthony Craven on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Anthony Craven on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 74 haverstock hill london NW3 2BE (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 74 haverstock hill london NW3 2BE (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
19 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
30 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
11 July 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
10 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
3 August 1999 | Return made up to 09/02/99; full list of members (6 pages) |
3 August 1999 | Return made up to 09/02/99; full list of members (6 pages) |
7 May 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 May 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
10 June 1998 | Company name changed trainup LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed trainup LIMITED\certificate issued on 11/06/98 (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 54 southwark bridge road london SE1 0AR (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Registered office changed on 15/05/98 from: 54 southwark bridge road london SE1 0AR (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Resolutions
|
9 February 1998 | Incorporation (14 pages) |
9 February 1998 | Incorporation (14 pages) |