St. Albans
AL2 3DU
Director Name | Mrs Tara Louise Fennessy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Training |
Country of Residence | England |
Correspondence Address | 525 Watford Road St. Albans AL2 3DU |
Director Name | Michael Fennessy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Lecturer |
Correspondence Address | Ovation House 22a Ridgmont Road St Albans Hertfordshire AL1 3AF |
Director Name | Vivienne Fennessy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 32 The Uplands Bricket Wood St Albans Hertfordshire AL2 3UW |
Secretary Name | Vivienne Fennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 32 The Uplands Bricket Wood St Albans Hertfordshire AL2 3UW |
Director Name | Mrs Sasha Justine Gomersall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 November 2019) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 126 Crewe Road Nantwich Cheshire CW5 6JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.leadershipskills.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71188181 |
Telephone region | London |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
8 at £1 | Tara Louise Fennessy 57.14% Ordinary |
---|---|
6 at £1 | Sasha Justine Gomersall 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £23,136 |
Current Liabilities | £57,572 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 March 2014 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 26 March 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Tara Louise Fennessy on 3 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Tara Louise Fennessy on 3 August 2012 (2 pages) |
20 April 2012 | Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 20 April 2012 (1 page) |
26 March 2012 | Registered office address changed from Ovation House Ridgmont Road St Albans Hertfordshire AL1 3AF on 26 March 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Director's details changed for Tara Louise Fennessy on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Tara Louise Fennessy on 3 August 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Tara Louise Fennessy on 1 October 2009 (2 pages) |
2 January 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 03/08/08; full list of members
|
1 November 2007 | Return made up to 03/08/07; full list of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
27 October 2005 | Return made up to 03/08/05; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
10 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 October 2001 | Ad 01/10/01--------- £ si 8@1=8 £ ic 6/14 (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
12 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 March 2000 | Nc inc already adjusted 05/01/00 (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Ad 13/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
7 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 November 1998 | Director's particulars changed (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Incorporation (19 pages) |