North Harrow
Middlesex
London
Haq 7qq
Director Name | Mr Jeremy Ian Crook |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Charity Director |
Country of Residence | England United Kingdom |
Correspondence Address | 12 Suffolk Road North Harrow Middlesex London Haq 7qq |
Director Name | Mrs Femi Flora Bola |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Director Of Employability |
Country of Residence | England |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Ms Seema Manchanda |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Mr Ambrose James Quashie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 29 Prince George Road London N16 8DL |
Director Name | Mr Marlon Christopher Bruce |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Ms Laura Kay Guthrie Durrant |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant And Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Mr David Chinwendu Izamoje |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Data Analysist |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Mr Rajesh Patel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Mr Kenneth Inalegwu Sule-Ejeh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Mr Bobby Benaire Clarke |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heawood Way Braunstone Leicester Leicestershire LE3 3TJ |
Secretary Name | Sonia Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Torcastle Close Coventry West Midlands CV6 5QH |
Director Name | Joel Anderson O'Loughlin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2008) |
Role | Management Consultant |
Correspondence Address | 7 Oakbank Road Liverpool Merseyside L18 1HS |
Director Name | Anthony Lennox Durrant |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 200a Pentonville Road London N1 9JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bteg.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 200a Pentonville Road London N1 9JP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
2 at £1 | Black Training & Enterprise Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,481 |
Cash | £14,783 |
Current Liabilities | £2,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 March 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
17 December 2020 | Termination of appointment of Anthony Lennox Durrant as a director on 19 November 2020 (1 page) |
15 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
25 July 2018 | Appointment of Mr Ambrose James Quashie as a director on 23 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 January 2016 | Appointment of Mrs Femi Bola as a director on 16 November 2015 (2 pages) |
16 January 2016 | Appointment of Mrs Femi Bola as a director on 16 November 2015 (2 pages) |
16 January 2016 | Appointment of Ms Seema Manchanda as a director on 17 December 2015 (2 pages) |
16 January 2016 | Appointment of Ms Seema Manchanda as a director on 17 December 2015 (2 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Anthony Lennox Durrant on 26 February 2013 (2 pages) |
9 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Anthony Lennox Durrant on 26 February 2013 (2 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
19 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Jeremy Ian Crook on 24 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Anthony Lennox Durrant on 24 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Jeremy Ian Crook on 24 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Anthony Lennox Durrant on 24 February 2010 (2 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
8 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 January 2009 | Director appointed mr jeremy ian crook (1 page) |
23 January 2009 | Director appointed mr jeremy ian crook (1 page) |
14 May 2008 | Director appointed anthony durrant (2 pages) |
14 May 2008 | Director appointed anthony durrant (2 pages) |
1 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated director joel o'loughlin (1 page) |
1 May 2008 | Appointment terminated director joel o'loughlin (1 page) |
1 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary sonia gordon (1 page) |
1 May 2008 | Appointment terminated secretary sonia gordon (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: regents wharf 8 all saints street london N1 9RL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: regents wharf 8 all saints street london N1 9RL (1 page) |
3 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members
|
28 March 2006 | Return made up to 25/02/06; full list of members
|
8 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Group of companies' accounts made up to 31 March 2003 (12 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 May 2003 | Return made up to 25/02/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | New director appointed (2 pages) |
20 February 2002 | Return made up to 25/02/02; full list of members
|
20 February 2002 | Return made up to 25/02/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
3 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (18 pages) |
25 February 1999 | Incorporation (18 pages) |