Company NameGGF Training Ltd
DirectorsFreda Saa Nahary and William John Agnew
Company StatusActive
Company Number05332181
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Freda Saa Nahary
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(11 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed02 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMarc Dennis Chatfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Nelson Road
Ashingdon
Rochford
Essex
SS4 3EJ
Secretary NameAnne Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 High Mead
Rayleigh
Essex
SS6 7DU
Director NameMr Graham Beverley Hinett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Street
Lymington
Hampshire
SO41 9BG
Director NameMr Nigel Denton Rees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMrs Ashabye Pyndiah
StatusResigned
Appointed30 July 2013(8 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2013)
RoleCompany Director
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Jane McCallion
StatusResigned
Appointed24 December 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Phillip Edward Pluck
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB

Contact

Websiteboroughtraining.org.uk

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glass & Glazing Federation
100.00%
Ordinary

Financials

Year2014
Net Worth£93,820
Cash£1,142,646
Current Liabilities£1,072,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (18 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (19 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (19 pages)
23 July 2021Appointment of Mr William John Agnew as a director on 22 July 2021 (2 pages)
15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 September 2020Full accounts made up to 31 December 2019 (18 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
15 March 2019Director's details changed for Ms Frieda Nahary on 1 May 2018 (2 pages)
17 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
16 April 2018Termination of appointment of Phillip Edward Pluck as a director on 12 April 2018 (1 page)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
2 January 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
18 January 2017Appointment of Ms Frieda Nahary as a director on 9 January 2017 (2 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Appointment of Ms Frieda Nahary as a director on 9 January 2017 (2 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 March 2015Full accounts made up to 31 December 2013 (11 pages)
25 March 2015Full accounts made up to 31 December 2013 (11 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
12 November 2013Company name changed borough training LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Company name changed borough training LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
3 July 2013Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Return made up to 13/01/09; full list of members (3 pages)
30 March 2009Return made up to 13/01/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
19 December 2007Company name changed elecsa insurance services LTD\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed elecsa insurance services LTD\certificate issued on 19/12/07 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: burley house 15-17 high street rayleigh essex SS6 7EW (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: burley house 15-17 high street rayleigh essex SS6 7EW (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
13 January 2005Incorporation (19 pages)
13 January 2005Incorporation (19 pages)