Company NameThe Financial Training Company Limited
DirectorKathleen Ann Walton
Company StatusActive
Company Number05676110
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kathleen Ann Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(18 years, 2 months after company formation)
Appointment Duration1 week, 6 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed15 February 2006(1 month after company formation)
Appointment Duration6 years (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address179-191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
9 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 January 2013Director's details changed for Peter Houillon on 22 January 2013 (2 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Peter Houillon on 22 January 2013 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 16/01/09; full list of members (10 pages)
12 February 2009Return made up to 16/01/09; full list of members (10 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 February 2008Return made up to 16/01/08; no change of members (7 pages)
14 February 2008Return made up to 16/01/08; no change of members (7 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
22 February 2007Return made up to 16/01/07; full list of members (7 pages)
22 February 2007Return made up to 16/01/07; full list of members (7 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 April 2006Secretary resigned (1 page)
16 January 2006Incorporation (28 pages)
16 January 2006Incorporation (28 pages)