London
EC3N 1BJ
Director Name | Mrs Jean Elizabeth Walshe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | James Michael Cameron |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2001) |
Role | Field Engineer |
Correspondence Address | 37 Arden Road Crawley West Sussex RH10 6HL |
Director Name | Kerry Cameron |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2001) |
Role | Compliance Consultant |
Correspondence Address | 37 Arden Road Crawley West Sussex RH10 6HL |
Director Name | Mrs Carrie Walshe |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2000(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 May 2018) |
Correspondence Address | 5th Floor Minories House 2 - 5 Minories London EC3N 1BJ |
Website | growingtalent.com |
---|
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Michael Walshe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,236 |
Cash | £44,074 |
Current Liabilities | £10,415 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
2 July 2020 | Registered office address changed from Coronation Parade 42 Cannon Lane Pinner HA5 1HW England to 13 Hillbury Avenue Harrow HA3 8EP on 2 July 2020 (1 page) |
---|---|
1 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 September 2018 | Termination of appointment of Carrie Walshe as a director on 11 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Alto Secretaries Limited as a secretary on 13 May 2018 (1 page) |
11 March 2018 | Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to Coronation Parade 42 Cannon Lane Pinner HA5 1HW on 11 March 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mrs Carrie Walshe on 2 May 2015 (2 pages) |
17 June 2016 | Director's details changed for Mrs Jean Elizabeth Walshe on 2 May 2015 (2 pages) |
17 June 2016 | Director's details changed for Mrs Carrie Walshe on 2 May 2015 (2 pages) |
17 June 2016 | Director's details changed for Mrs Jean Elizabeth Walshe on 2 May 2015 (2 pages) |
17 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 May 2015 | Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Michael Andrew Walshe on 28 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Michael Andrew Walshe on 28 January 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 August 2005 | Company name changed ascot educational services limit ed\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed ascot educational services limit ed\certificate issued on 30/08/05 (2 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members
|
15 February 2005 | Return made up to 21/01/05; full list of members
|
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
17 February 2004 | Return made up to 21/01/04; full list of members
|
17 February 2004 | Return made up to 21/01/04; full list of members
|
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 February 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 February 2001 | Ad 15/01/01--------- £ si 99@1 (2 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
19 February 2001 | Ad 15/01/01--------- £ si 99@1 (2 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
21 January 2000 | Incorporation (16 pages) |
21 January 2000 | Incorporation (16 pages) |