London Colney
St. Albans
Hertfordshire
AL2 1LU
Director Name | Mr Paul Joseph Naughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(same day as company formation) |
Role | Church Pastor |
Country of Residence | England |
Correspondence Address | 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS |
Director Name | Timothy Stephen Collins |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 188 Muswell Hill Road London |
Director Name | Ms Nana Anaman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Employment Lawyer |
Country of Residence | England |
Correspondence Address | Leadership Training Centre 40-43 North End Road Wembley Middlesex HA9 0AT |
Secretary Name | Mrs Roseline Osam-Duodu |
---|---|
Status | Current |
Appointed | 03 June 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 74 Bullhead Road Borehamwood WD6 1HT |
Director Name | Ms Elizabeth Ahonkhai |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Cottages Napsbury St Albans Hertfordshire AL2 1ZP |
Director Name | Mr Olabisi Akin Fawole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 27 Falcon Way Watford Hertfordshire WD25 9AA |
Secretary Name | Mrs Ibironke Olufumilayo Jegede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norbury Grove Mill Hill London NW7 4LS |
Registered Address | Leadership Training Centre 40-43 North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £927,073 |
Cash | £59,116 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
23 November 2020 | Delivered on: 23 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leadership training centre, stadium business centre, 40-43 north end road, wembley, middlesex registered at h m land registry with title number: NGL735945. Outstanding |
---|---|
28 February 2008 | Delivered on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40-43 stadium business centre, north end road, wembley t/n NGL735945. Outstanding |
23 November 2020 | Registration of charge 051311780002, created on 23 November 2020 (5 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 February 2020 | Satisfaction of charge 1 in full (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
13 June 2019 | Notification of a person with significant control statement (2 pages) |
3 June 2019 | Cessation of Paul Joseph Naughton as a person with significant control on 20 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 June 2019 | Cessation of Temitayo Adebambo Ewuosho as a person with significant control on 20 May 2019 (1 page) |
3 June 2019 | Cessation of Timothy Stephen Collins as a person with significant control on 20 May 2019 (1 page) |
20 May 2019 | Appointment of Ms Nana Anaman as a director on 19 May 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
28 August 2018 | Registered office address changed from C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS to Leadership Training Centre, 40-43 North End Road 40-43 North End Road Wembley Middlesex HA9 0AT on 28 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 June 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
18 June 2016 | Annual return made up to 22 May 2016 no member list (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
27 May 2015 | Annual return made up to 22 May 2015 no member list (5 pages) |
30 September 2014 | Registered office address changed from 40-43 North End Road Leadership Training Centre North End Road Wembley Middlesex HA9 0AT to C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 40-43 North End Road Leadership Training Centre North End Road Wembley Middlesex HA9 0AT to C/O Paul Joseph Naughton 50 Holloways Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7NS on 30 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Director's details changed for Mr Paul Joseph Naughton on 29 June 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Paul Joseph Naughton on 29 June 2013 (2 pages) |
18 June 2014 | Annual return made up to 22 May 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 22 May 2014 no member list (5 pages) |
10 April 2014 | Secretary's details changed for Mrs Ibironke Jegede on 10 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Mrs Ibironke Jegede on 10 April 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Registered office address changed from 353 High Street London Colney St. Albans Hertfordshire AL2 1EA on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 353 High Street London Colney St. Albans Hertfordshire AL2 1EA on 23 September 2013 (1 page) |
28 May 2013 | Annual return made up to 22 May 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 22 May 2013 no member list (5 pages) |
13 May 2013 | Termination of appointment of Elizabeth Ahonkhai as a director (1 page) |
13 May 2013 | Termination of appointment of Elizabeth Ahonkhai as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 July 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
17 July 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
20 October 2011 | Appointment of Timothy Stephen Collins as a director (3 pages) |
20 October 2011 | Appointment of Timothy Stephen Collins as a director (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 no member list (5 pages) |
4 October 2010 | Termination of appointment of Olabisi Fawole as a director (2 pages) |
4 October 2010 | Termination of appointment of Olabisi Fawole as a director (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Elizabeth Ahonkhai on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Temitayo Adebambo Ewuosho on 1 May 2010 (2 pages) |
1 June 2009 | Annual return made up to 22/05/09 (3 pages) |
1 June 2009 | Annual return made up to 22/05/09 (3 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 June 2008 | Secretary's change of particulars / ibironke jegede / 31/12/2007 (2 pages) |
6 June 2008 | Director's change of particulars / elizabeth ahonkhai / 31/12/2007 (2 pages) |
6 June 2008 | Director's change of particulars / elizabeth ahonkhai / 31/12/2007 (2 pages) |
6 June 2008 | Annual return made up to 22/05/08 (3 pages) |
6 June 2008 | Secretary's change of particulars / ibironke jegede / 31/12/2007 (2 pages) |
6 June 2008 | Annual return made up to 22/05/08 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 June 2007 | Annual return made up to 22/05/07
|
18 June 2007 | Annual return made up to 22/05/07
|
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Annual return made up to 22/05/06 (5 pages) |
5 June 2006 | Annual return made up to 22/05/06 (5 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
23 May 2005 | Annual return made up to 18/05/05 (5 pages) |
23 May 2005 | Annual return made up to 18/05/05 (5 pages) |
18 May 2004 | Incorporation (28 pages) |
18 May 2004 | Incorporation (28 pages) |