Company NameMaritime Education & Training Limited
DirectorJeffrey David Blum
Company StatusActive
Company Number04599627
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jeffrey David Blum
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(same day as company formation)
RoleMaritime Arbitrator
Country of ResidenceEngland
Correspondence Address8 Ilmington Road
Kenton
Harrow
Middlesex
HA3 0NH
Director NameMiss Rita Barnish
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Lindsay Court
Ampthill Road No.72
Bedford
Bedfordshire
MK42 9HP
Director NameCapt Kenneth Long
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCollege Lecturer
Correspondence Address34 Ingatestone Road
Woodford Green
Essex
IG8 9AL
Secretary NameMiss Rita Barnish
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Lindsay Court
Ampthill Road No.72
Bedford
Bedfordshire
MK42 9HP

Contact

Websitemetl.info
Telephone0845 6442864
Telephone regionUnknown

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jeffrey David Blum
100.00%
Ordinary

Financials

Year2014
Net Worth£55,364
Cash£40,971
Current Liabilities£22,933

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
6 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
30 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
26 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50
(3 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50
(3 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50
(3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50
(3 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50
(3 pages)
29 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Rita Barnish as a director (1 page)
14 September 2012Termination of appointment of Rita Barnish as a secretary (1 page)
14 September 2012Termination of appointment of Rita Barnish as a secretary (1 page)
14 September 2012Termination of appointment of Rita Barnish as a director (1 page)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Registered office address changed from 68 68 Great Portland Street London W1W 7NG England on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 68 68 Great Portland Street London W1W 7NG England on 15 August 2012 (1 page)
15 August 2012Registered office address changed from No 3 Sandhurst Place Bedford Bedfordshire MK42 9HT on 15 August 2012 (1 page)
15 August 2012Registered office address changed from No 3 Sandhurst Place Bedford Bedfordshire MK42 9HT on 15 August 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Rita Barnish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Rita Barnish on 18 January 2010 (2 pages)
19 December 2008Return made up to 25/11/08; full list of members (4 pages)
19 December 2008Appointment terminated director kenneth long (1 page)
19 December 2008Return made up to 25/11/08; full list of members (4 pages)
19 December 2008Appointment terminated director kenneth long (1 page)
26 November 2008Registered office changed on 26/11/2008 from 34 ingatestone road woodford green essex IG8 9AL (1 page)
26 November 2008Registered office changed on 26/11/2008 from 34 ingatestone road woodford green essex IG8 9AL (1 page)
1 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
20 December 2007Return made up to 25/11/07; full list of members (3 pages)
20 December 2007Return made up to 25/11/07; full list of members (3 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 December 2006Return made up to 25/11/06; full list of members (7 pages)
28 December 2006Return made up to 25/11/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
28 December 2005Return made up to 25/11/05; full list of members (7 pages)
18 April 2005Registered office changed on 18/04/05 from: 8 ilmington road harrow middlesex HA3 0NH (1 page)
18 April 2005Registered office changed on 18/04/05 from: 8 ilmington road harrow middlesex HA3 0NH (1 page)
23 December 2004Return made up to 25/11/04; full list of members (7 pages)
23 December 2004Return made up to 25/11/04; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
16 December 2003Return made up to 25/11/03; full list of members (7 pages)
16 December 2003Return made up to 25/11/03; full list of members (7 pages)
26 July 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
26 July 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 December 2002Registered office changed on 22/12/02 from: 43 queen anne street london W1G 9JE (1 page)
22 December 2002Registered office changed on 22/12/02 from: 43 queen anne street london W1G 9JE (1 page)
25 November 2002Incorporation (22 pages)
25 November 2002Incorporation (22 pages)