Broxburn
West Lothian
EH52 5SB
Scotland
Director Name | Mr Duncan Alastair Howie Fitzhowle |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2001(1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Tmg Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hillview Avenue Broxburn West Lothian EH52 5SB Scotland |
Secretary Name | Patricia Mae Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2001(1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Tmg Consultant |
Country of Residence | Scotland |
Correspondence Address | 42 Hillview Avenue Broxburn West Lothian EH52 5SB Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01544 340241 |
---|---|
Telephone region | Kington |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Duncan Fitzhowle 50.00% Ordinary |
---|---|
50 at £1 | Patricia Mae Boyle 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,728 |
Net Worth | £2,263 |
Cash | £1,716 |
Current Liabilities | £9,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
13 November 2002 | Delivered on: 15 November 2002 Persons entitled: Hsbc 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 |
---|
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 May 2010 | Director's details changed for Duncan Fitzhowle on 14 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Patricia Mae Boyle on 14 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Patricia Mae Boyle on 14 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Duncan Fitzhowle on 14 February 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 May 2008 | Return made up to 14/02/08; no change of members (7 pages) |
6 May 2008 | Return made up to 14/02/08; no change of members (7 pages) |
24 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members
|
17 March 2005 | Return made up to 14/02/05; full list of members
|
19 May 2004 | Memorandum and Articles of Association (12 pages) |
19 May 2004 | Memorandum and Articles of Association (12 pages) |
11 May 2004 | Company name changed consultancy and training matters LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed consultancy and training matters LIMITED\certificate issued on 11/05/04 (2 pages) |
10 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Return made up to 14/02/03; full list of members
|
29 September 2003 | Return made up to 14/02/03; full list of members
|
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 March 2001 | Ad 20/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 116 totteridge lane london N20 8JH (1 page) |
26 March 2001 | Ad 20/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 116 totteridge lane london N20 8JH (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |
14 February 2001 | Incorporation (17 pages) |